Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

ATE Corp, dba Air and Tool Engineering C

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2021bk41524
TYPE / CHAPTER
Voluntary / 7

Filed

12-29-21

Updated

9-13-23

Last Checked

1-26-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 3, 2022
Last Entry Filed
Dec 31, 2021

Docket Entries by Quarter

Dec 29, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by ATE Corp, dba Air and Tool Engineering C. Incomplete Filings due by 01/12/2022. Order Meeting of Creditors due by 01/12/2022. (Spielberg, Matthew) (Entered: 12/29/2021)
Dec 29, 2021 Receipt of filing fee for Voluntary Petition (Chapter 7)( 21-41524) [misc,volp7] ( 338.00). Receipt number A31698158, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/29/2021)
Dec 29, 2021 2 First Meeting of Creditors with 341(a) meeting to be held on 1/28/2022 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 3/9/2022. (Spielberg, Matthew) (Entered: 12/29/2021)
Dec 29, 2021 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 12/29/2021)
Dec 31, 2021 4 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 12/31/2021. (Admin.) (Entered: 12/31/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2021bk41524
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Dec 29, 2021
Type
voluntary
Terminated
Feb 17, 2023
Updated
Sep 13, 2023
Last checked
Jan 26, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ATP HY-Tech Machine, Inc
    Bank of America
    Bank of America
    Bank of America Corporate Center
    Bank of America, N.A.
    Brunner & Lay
    CBRE
    Comcast
    Cushman & Wakefield
    Daniel Culliane
    First Alarm
    Michigan Pneumatic
    Richard S Wordes
    Safety-Kleen
    T.C. Service Co
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ATE Corp, dba Air and Tool Engineering C
    PO Box 152
    Vineburg, CA 95487-0152
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5492

    Represented By

    Matthew M. Spielberg
    Law Offices of Matthew M. Spielberg
    21855 Redwood Rd.
    Castro Valley, CA 94546-6435
    (510) 886-5751
    Email: mspielberg@earthlink.net

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510) 485-0740

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 T.A.W. Performance, LLC 7 1:2024bk10046
    Jul 6, 2023 Luv Snacks, Inc. 7 1:2023bk10354
    Jul 14, 2022 Somm, Inc. dba Somm Select 11V 1:2022bk10267
    May 23, 2021 VinePals, Inc. 7 1:2021bk10258
    Mar 7, 2021 Step One Residential Design and Costruction Inc. 7 1:2021bk10129
    Feb 26, 2020 Northern Pacific Corporation 7 1:2020bk10133
    Jan 25, 2020 Meeks Capital Corporation 7 1:2020bk10049
    Oct 21, 2019 Thornsberry Royale LLC 7 1:2019bk10778
    Mar 23, 2018 Really Big Lights, Inc. 7 1:2018bk10184
    May 31, 2016 Unique Recycling Corporation of California 11 1:16-bk-10476
    Feb 24, 2016 Viviani Inc 7 1:16-bk-10117
    Aug 6, 2015 NNN Doral Court 26, LLC 11 1:15-bk-24253
    Mar 25, 2015 Bellissimo Gourmet Deli 7 1:15-bk-10290
    Aug 29, 2013 NNN 3500 Maple 7, LLC 11 3:13-bk-34368
    Sep 13, 2012 Origin Construction, Inc. 7 1:12-bk-12495