Welcome to BusinessBankruptcies.com!

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

Bay Area Construction, Inc. a California Corporati

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2018bk42406
TYPE / CHAPTER
Voluntary / 7

Filed

10-12-18

Updated

9-13-23

Last Checked

11-6-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 15, 2018
Last Entry Filed
Oct 14, 2018

Docket Entries by Quarter

Oct 12, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Bay Area Construction, Inc. a California Corporation. Order Meeting of Creditors due by 10/26/2018. (Borris, Nathan) (Entered: 10/12/2018)
Oct 12, 2018 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2465 Filed by Debtor Bay Area Construction, Inc. a California Corporation (Borris, Nathan) (Entered: 10/12/2018)
Oct 12, 2018 First Meeting of Creditors with 341(a) meeting to be held on 11/21/2018 at 09:00 AM at Oakland U.S. Trustee Office 13th Floor. (Borris, Nathan) (Entered: 10/12/2018)
Oct 12, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-42406) [misc,volp7] ( 335.00). Receipt number 29015402, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/12/2018)
Oct 12, 2018 Meeting of Creditors 341(a) meeting to be held on 11/21/2018 at 09:00 AM Oakland U.S. Trustee Office 13th Floor Proofs of Claims due by 12/21/2018 (rdr) (Entered: 10/12/2018)
Oct 12, 2018 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 10/12/2018)
Oct 14, 2018 4 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 10/14/2018. (Admin.) (Entered: 10/14/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk42406
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Oct 12, 2018
Type
voluntary
Terminated
Jan 24, 2019
Updated
Sep 13, 2023
Last checked
Nov 6, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5700 Stoneridge Mall Associates, LLC
    5700 Stoneridge Mall Associates, LLC
    Access Information
    Alonquin Power Co.
    American Express
    AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY,
    Anthony Bergman
    Calpine
    Carrie Kalthoff Wells
    Colgreen North Shore, LLC
    Comcast
    Consolidated Edison Development, Inc.
    Day Wireless Systems
    Employment Development Department
    Foley & Lardner
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bay Area Construction, Inc. a California Corporation
    2455 Naglee Rd #346
    Tracy, CA 95304
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3330
    dba Telecom Plus

    Represented By

    Nathan David Borris
    Law Offices of Nathan D. Borris
    1380 A St.
    Hayward, CA 94541
    (510) 581-7113
    Fax : (510) 581-7112
    Email: nateborris@gmail.com

    Trustee

    Paul Mansdorf
    1569 Solano Ave. #703
    Berkeley, CA 94707
    (510) 526-5993

    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 #
    Oct 13, 2020 Si Se Puede Behavioral Intervention, Inc. 7 4:2020bk41647
    Jan 26, 2018 Premier Automotive of Oakland PAH, LLC 7 2:2018bk20420
    Nov 30, 2017 UNI IMAGE CORP. 7 2:17-bk-27841
    Jul 25, 2017 Saini Trucking Inc. 7 2:17-bk-24884
    Jul 12, 2017 Rossi Investment Group, Inc. 7 2:17-bk-24570
    Sep 3, 2014 Flash Couriers LLC, DBA CMD Services 7 2:14-bk-28926
    Nov 19, 2013 10835 LARCH, LLC 11 2:13-bk-34742
    Nov 11, 2013 SLC Hospitality Services, Inc 11 2:13-bk-32818
    Jun 7, 2013 Cal State HVAC, Inc. 7 2:13-bk-27819
    Oct 3, 2012 The Diamond Meat Company, Ltd. 11 2:12-bk-37769
    Apr 30, 2012 F. Rodgers Corporation 7 2:12-bk-28413
    Mar 14, 2012 Simon Glass & Mirror, Inc 7 2:12-bk-24973
    Sep 1, 2011 Azteca Produce Corporation 7 2:11-bk-41466
    Aug 22, 2011 Controlled Temperature Services Inc and 7 2:11-bk-40335
    Jul 14, 2011 California Gas Station, LLC 11 2:11-bk-37370