Welcome to BusinessBankruptcies.com!

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

Boom Limo LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:16-bk-50390
TYPE / CHAPTER
Voluntary / 11

Filed

2-10-16

Updated

9-13-23

Last Checked

3-14-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 11, 2016
Last Entry Filed
Feb 10, 2016

Docket Entries by Year

Feb 10, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Boom Limo LLC. Order Meeting of Creditors due by 02/17/2016.Incomplete Filings due by 02/24/2016. (Downing, John) (Entered: 02/10/2016)
Feb 10, 2016 First Meeting of Creditors with 341(a) meeting to be held on 03/09/2016 at 09:30 AM at San Jose Room 268. Proof of Claim due by 06/07/2016. (admin, ) (Entered: 02/10/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:16-bk-50390
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Feb 10, 2016
Type
voluntary
Terminated
Aug 15, 2016
Updated
Sep 13, 2023
Last checked
Mar 14, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advantage Funding
    Advantage Funding Commercial Capital Corp.
    Benchmark Bank
    BMW Financial Services
    BMW Financial Services NA, LLC Dept
    Brenner Financial, Inc.
    Fleet Financing Resources, LLC
    Fleet Financing Resources, LLC
    Fleet Financing Resources, LLC
    Franchise Tax Board
    Francisco Rezende
    Internal Revenue Service
    Leonardo Goncalves
    Mercedes Benz Financial Services
    Mercedez-Benz Financial
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Boom Limo LLC
    P.O. Box 641504
    San Jose, CA 95154
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx9705

    Represented By

    John G. Downing
    John G. Downing, APC
    2021 The Alameda #200
    San Jose, CA 95126
    (408) 564-7020
    Email: john@downinglaw.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 #
    Feb 17, 2023 Superior Hemp Farming LLC 7 3:2023bk00420
    Feb 17, 2023 Maple 13, LLC 7 3:2023bk00418
    Feb 17, 2023 Venture Hemp Winter, LLC 7 3:2023bk00417
    May 5, 2021 Delucchi Electric, Inc. 7 5:2021bk50637
    Apr 27, 2021 Paradise Redevelopment Company, LLC 11 5:2021bk50596
    Aug 16, 2020 Eighty Eight Homes, LLC 11 5:2020bk51218
    Apr 30, 2020 Eighty-Eight Homes LLC 11 5:2020bk50712
    Mar 18, 2016 Cresta Technology Corporation 7 5:16-bk-50808
    May 17, 2015 Kendon Candies, Inc. 7 5:15-bk-51681
    Dec 12, 2014 Royal Plumbing & Sewer Service Inc. 7 5:14-bk-54906
    Dec 31, 2013 AGAT Corporation / AAA Medical Transporation 7 5:13-bk-56595
    Oct 15, 2012 Sparizione Management, LLC 11 5:12-bk-57452
    Sep 1, 2012 Sparizione Management, LLC 11 5:12-bk-56522
    May 9, 2012 JCSD Enterprise, Inc. 7 5:12-bk-53551
    Nov 23, 2011 Allied Property Services, Inc. 7 5:11-bk-60818