Welcome to BusinessBankruptcies.com!

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

C & W Construction & Maintenance, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2018bk40454
TYPE / CHAPTER
Voluntary / 7

Filed

2-26-18

Updated

9-13-23

Last Checked

3-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2018
Last Entry Filed
Feb 26, 2018

Docket Entries by Year

Feb 26, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by C & W Construction & Maintenance, Inc.. Order Meeting of Creditors due by 03/12/2018. (Gravel, Eric) (Entered: 02/26/2018)
Feb 26, 2018 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2500 Filed by Debtor C & W Construction & Maintenance, Inc. (Gravel, Eric) (Entered: 02/26/2018)
Feb 26, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-40454) [misc,volp7] ( 335.00). Receipt number 28365471, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 02/26/2018)
Feb 26, 2018 First Meeting of Creditors with 341(a) meeting to be held on 04/04/2018 at 09:00 AM at Oakland U.S. Trustee Office 13th Floor. (admin, ) (Entered: 02/26/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk40454
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Feb 26, 2018
Type
voluntary
Terminated
May 7, 2018
Updated
Sep 13, 2023
Last checked
Mar 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bong M We
    JAMS Mediation
    Paymentwall, Inc & FAHQ
    Young Hyun Cho

    Parties

    Debtor

    C & W Construction & Maintenance, Inc.
    2 Aghalee Rd
    Orinda, CA 94563
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx3863

    Represented By

    Eric J. Gravel
    Law Offices of Eric J. Gravel
    350 Rhode Island St. #240
    San Francisco, CA 94103
    (415) 767-3880
    Email: ecfmailnotices@gmail.com

    Trustee

    Michael G. Kasolas
    P.O. Box 26650
    San Francisco, CA 94126
    (415) 504-1926

    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
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40475
    Feb 2 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40153
    Jan 17 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40063
    Dec 1, 2022 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2022bk41231
    Jan 25, 2019 Pacific Steel Casting Company LLC 7 4:2019bk40193
    Nov 15, 2018 Munnie and Savvie, Inc. 7 4:2018bk42673
    Jan 4, 2018 OTI 2, Inc. 7 4:2018bk40028
    Feb 11, 2016 Jackson Sutter, LLC 11 4:16-bk-40370
    Oct 18, 2014 PVA Apartments, LLC 11 4:14-bk-44224
    Feb 20, 2014 H20 Park, LLC 11 4:14-bk-40730
    Dec 14, 2012 The Zablocki Corporation, 7 4:12-bk-49854
    Nov 27, 2012 Trans Pacific Capital Assets Group, LLC 7 4:12-bk-49430
    Jul 26, 2012 Reltub, LLC 11 4:12-bk-46221
    Mar 4, 2012 Montclair Physical Therapy, Inc. 7 4:12-bk-41991
    Sep 13, 2011 R.E. Loans, LLC 11 3:11-bk-35865