Welcome to BusinessBankruptcies.com!

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

California Homepro, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-70124
TYPE / CHAPTER
Voluntary / 7

Filed

12-27-12

Updated

9-13-23

Last Checked

12-28-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 28, 2012
Last Entry Filed
Dec 27, 2012

Docket Entries by Year

Dec 27, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by California Homepro, Inc.. Order Meeting of Creditors due by 01/10/2013. (Arietta, David) (Entered: 12/27/2012)
Dec 27, 2012 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 4500 Filed by Debtor California Homepro, Inc. (Arietta, David) (Entered: 12/27/2012)
Dec 27, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-70124) [misc,volp7] ( 306.00). Receipt number 18671249, amount $ 306.00 (U.S. Treasury) (Entered: 12/27/2012)
Dec 27, 2012 First Meeting of Creditors with 341(a) meeting to be held on 02/05/2013 at 09:00 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 12/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-70124
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Dec 27, 2012
Type
voluntary
Terminated
Feb 13, 2015
Updated
Sep 13, 2023
Last checked
Dec 28, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acme Fire Extinguisher Co., Inc.
    Aetna
    Ahmed Hegazy
    Allied
    Anaya Landscaping
    Aqeel Sabir
    Archer-Norris
    Armoni Morales
    AT&T
    B&D Upholstery
    Blue Shield of CA
    Brandon Saari
    Brickyard Building Materials
    Bruce E Hosmer
    C2B Data Metrics, Inc.
    There are 84 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    California Homepro, Inc.
    3712 Pintail Drive
    Antioch, CA 94509
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx7032

    Represented By

    David A. Arietta
    Law Offices of David A. Arietta
    700 Ygnacio Valley Rd. #150
    Walnut Creek, CA 94596
    (925)472-8000
    Email: david@ariettalaw.com

    Trustee

    John Kendall
    945 Morning Star Dr.
    Sonora, CA 95370
    (209) 532-9821

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 26 Babydolls and Associates, LLC 7 4:2024bk40270
    Nov 28, 2023 Gourmet Plus, Inc 11V 4:2023bk41559
    Sep 6, 2023 Little Manuel's, Inc. 11V 4:2023bk41120
    Jun 29, 2023 Hammond Enterprises Inc. 11V 4:2023bk40776
    Oct 4, 2019 Wesval Enterprises, Inc. 11 4:2019bk42253
    Jan 2, 2018 Viva Mexico Grill & Cantina, Inc 11 4:2018bk40010
    May 24, 2017 Moovers, Inc. 7 4:17-bk-41370
    Jun 11, 2016 Bench and Bar, Inc. 11 4:16-bk-41611
    Oct 20, 2015 Hamidaa LLC 11 4:15-bk-43224
    Jul 18, 2015 Parkway Properties 15, LLC, a California Limited L 11 4:15-bk-42247
    Feb 27, 2014 New Bethel Church 11 4:14-bk-40839
    Sep 13, 2012 Bethel Apostolic Community Church Of Pittsburg, Ca 11 4:12-bk-47578
    Mar 5, 2012 R & L Door Co., Inc. 7 4:12-bk-42022
    Dec 9, 2011 Earth Stone Construction Inc 7 4:11-bk-72892
    Sep 19, 2011 Antioch Church Family Inc. 7 4:11-bk-70034