Welcome to BusinessBankruptcies.com!

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

Auto Care Mall of Fremont, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-56050
TYPE / CHAPTER
Voluntary / 11

Filed

8-15-12

Updated

9-14-23

Last Checked

8-16-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2012
Last Entry Filed
Aug 15, 2012

Docket Entries by Year

Aug 15, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Auto Care Mall of Fremont, Inc.. Order Meeting of Creditors due by 08/22/2012. (Calhoun, Patrick) (Entered: 08/15/2012)
Aug 15, 2012 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1046.00 from Auto Care Mall Of Fremont. Receipt Number 50085720. (admin) (Entered: 08/15/2012)
Aug 15, 2012 First Meeting of Creditors with 341(a) meeting to be held on 09/12/2012 at 10:30 AM at San Jose Room 268. Proof of Claim due by 12/11/2012. (admin, ) (Entered: 08/15/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-56050
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Aug 15, 2012
Type
voluntary
Terminated
Apr 16, 2013
Updated
Sep 14, 2023
Last checked
Aug 16, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-Best Tree Service
    Alameda County
    Alameda County Water District
    Allied Waste
    Asset Management
    Bank of America
    Bank of Marin
    Cintas Fire Protection
    Have Dump Will Travel
    Pacific Bell
    PG & E
    Protection One
    Travelers Ins.

    Parties

    Debtor

    Auto Care Mall of Fremont, Inc.
    890 Saratoga Ave #2010
    San Jose, CA 95129
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx8122

    Represented By

    Patrick Calhoun
    Law Office of Patrick Calhoun
    10797 Ridgeview Way
    San Jose, CA 95127
    408-279-2288
    Email: calhounonekgatty@aol.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 2 3651 Alta Mesa Drive Acquisitions, LLC 11 5:2024bk50001
    Feb 6, 2022 Eagle Garden, LLC 11 5:2022bk50104
    Mar 16, 2020 Astra Inc. 7 5:2020bk50515
    Aug 1, 2018 TWA Construction, Inc. 7 5:2018bk51731
    May 29, 2018 Subject 2 Purchase 553, LLC 7 4:2018bk41247
    May 9, 2018 Subject 2 Purchase 553 LLC 7 5:2018bk51064
    Jul 14, 2017 TLG Construction, Inc. 7 5:17-bk-51676
    Oct 31, 2014 Cypress Manor Residential Care Homes, Inc. 7 5:14-bk-54433
    May 12, 2014 Grid Simulation Technology, Inc. 7 5:14-bk-52085
    Nov 25, 2013 Kranem Corporation 11 5:13-bk-56118
    May 17, 2013 Mainio Inc. 7 5:13-bk-52685
    Feb 12, 2013 PBP, LP 11 5:13-bk-50807
    Aug 16, 2012 Law Offices of Tak S. Chang, A Professional Corpor 7 5:12-bk-56069
    Nov 30, 2011 G Technologies, LLC 7 5:11-bk-61003
    Aug 9, 2011 Pezhvak Advertising Corporation 7 5:11-bk-57468