Welcome to BusinessBankruptcies.com!

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

Calvesta Corp.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:17-bk-42585
TYPE / CHAPTER
Voluntary / 7

Filed

10-13-17

Updated

9-13-23

Last Checked

11-8-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2017
Last Entry Filed
Oct 13, 2017

Docket Entries by Year

Oct 13, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Calvesta Corp.. Order Meeting of Creditors due by 10/27/2017. (Cline, Jake) (Entered: 10/13/2017)
Oct 13, 2017 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 1265 Filed by Debtor Calvesta Corp. (Cline, Jake) (Entered: 10/13/2017)
Oct 13, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-42585) [misc,volp7] ( 335.00). Receipt number 27981127, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/13/2017)
Oct 13, 2017 First Meeting of Creditors with 341(a) meeting to be held on 11/22/2017 at 09:30 AM at Oakland U.S. Trustee Office. (Cline, Jake) (Entered: 10/13/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:17-bk-42585
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Oct 13, 2017
Type
voluntary
Terminated
Nov 22, 2017
Updated
Sep 13, 2023
Last checked
Nov 8, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    18 Media, Inc.
    American Contractors Indemnity
    John Daly Stucco
    State of California
    William Wood Architects

    Parties

    Debtor

    Calvesta Corp.
    521 Promontory Terr.
    San Ramon, CA 94583
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx6711

    Represented By

    Jake Cline
    Cline Law Group, LLP
    1970 Broadway #550
    Oakland, CA 94612
    (510) 255-4632
    Fax : (510) 255-4691
    Email: jake@maxcline.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
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 6, 2023 CNA Equity Group, Inc. 11V 4:2023bk41294
    Nov 28, 2022 AMR Appraisals, Inc. 7 4:2022bk41199
    Sep 12, 2022 Access Metals Trading, Inc. 11V 4:2022bk40887
    Jul 29, 2022 Bay Area Home Care LLC 7 4:2022bk40737
    Nov 16, 2021 The Hills SF, LLC 7 4:2021bk41385
    Aug 24, 2021 St. Juliana Homecare, LLC 7 4:2021bk41081
    Apr 29, 2021 Slingshot Foods, LLC 7 3:2021bk30321
    Mar 10, 2021 SC SJ Holdings LLC 11 1:2021bk10549
    Mar 5, 2021 FMT SJ LLC parent case 11 1:2021bk10521
    Jun 15, 2020 24 Hour Holdings II LLC parent case 11 1:2020bk11559
    Jun 15, 2020 24 Hour Fitness Worldwide, Inc. 11 1:2020bk11558
    Sep 26, 2017 Alcor Electric, Inc. 7 4:17-bk-42436
    Mar 27, 2017 TY Five Star Corporation 7 2:17-bk-13687
    Nov 22, 2016 VISTA DEL SOL HEALTH SERVICES, INC. 7 2:16-bk-25437
    Dec 11, 2012 G F R Consulting Inc. 7 4:12-bk-49777