Welcome to BusinessBankruptcies.com!

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

California Harvest Commissary Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2020bk30520
TYPE / CHAPTER
Voluntary / 7

Filed

6-29-20

Updated

9-13-23

Last Checked

7-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2020
Last Entry Filed
Jun 30, 2020

Docket Entries by Quarter

Jun 29, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $ 335. Filed by California Harvest Commissary Inc.. (Naegele, Charles) Modified on 6/30/2020 CORRECTIVE ENTRY: Clerk modified Statistical Data to reflect the information contained in the PDF.(dts). (Entered: 06/29/2020)
Jun 29, 2020 First Meeting of Creditors with 341(a) meeting to be held on 08/04/2020 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Naegele, Charles) (Entered: 06/29/2020)
Jun 29, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(20-30520) [caseupld,1027u] ( 335.00). Receipt number 30607656, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7) - Case Upload) (U.S. Treasury) (Entered: 06/29/2020)
Jun 29, 2020 2 Document: Written Consent and Resolution by the President and Chairman of the Board of California Harvest Commissary, Inc.. (RE: related document(s)1 Voluntary Petition (Chapter 7) - Case Upload). Filed by Debtor California Harvest Commissary Inc. (Naegele, Charles) Modified on 6/30/2020 CORRECTIVE ENTRY: Clerk modified docket text to reflect PDF. (dts). (Entered: 06/29/2020)
Jun 30, 2020 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dts) (Entered: 06/30/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2020bk30520
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Jun 29, 2020
Type
voluntary
Terminated
Sep 21, 2022
Updated
Sep 13, 2023
Last checked
Jul 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrea Mangan and Carole Morton
    CA Dept. of Tax and Fee Administration
    EDD-State of California
    First District Court of Appeal
    Franchise Tax Board
    Gilles Desaulniers
    Internal Revenue Service
    Robert P. Weiss,Esq.
    Superior Court of San Francisco

    Parties

    Debtor

    California Harvest Commissary Inc.
    199 8th Street
    San Francisco, CA 94103
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx8161

    Represented By

    Charles Alex Naegele
    C. Alex Naegele, PC
    19925 Stevens Creek Blvd. #100
    Cupertino, CA 95014
    (408) 883-8994
    Email: alex@canlawcorp.com

    Trustee

    E. Lynn Schoenmann
    35 Miller Ave. #298
    Mill Valley, CA 94941-1903
    (415) 569-4390

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 29, 2023 1376 Church LLC 11 3:2023bk30817
    Jun 14, 2023 1376 Church LLC 11V 3:2023bk30379
    May 24, 2023 PLV Inc. parent case 11 1:2023bk10672
    May 24, 2023 Plastiq Inc. 11 1:2023bk10671
    May 24, 2023 Nearside Business Corp. parent case 11 1:2023bk10673
    Mar 10, 2021 Don Ramon's Real Estate LLC 11V 3:2021bk30191
    Feb 17, 2020 Sanchez RE LLC 7 3:2020bk30168
    Feb 5, 2020 18-22 Sanchez LLC 7 3:2020bk30126
    Mar 11, 2019 1356 Harrison St, LLC 11 3:2019bk30264
    Jan 14, 2019 ARTtwo50, Inc 7 3:2019bk30046
    Jan 13, 2019 Sri Dhanvantari 11 3:2019bk30043
    Aug 30, 2017 CONTECH AUTO REPAIR CENTER, INC. 7 3:17-bk-30869
    Jul 21, 2017 Radicand, Inc. 11 3:17-bk-30708
    Nov 21, 2016 Alchemy Networks LLC 7 3:16-bk-31258
    Jul 17, 2012 Titan Electrical Construction, Inc. 7 3:12-bk-32110