Welcome to BusinessBankruptcies.com!

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

Castle Construction and Design, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:15-bk-10028
TYPE / CHAPTER
Voluntary / 7

Filed

1-12-15

Updated

9-13-23

Last Checked

2-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 13, 2015
Last Entry Filed
Jan 12, 2015

Docket Entries by Year

Jan 12, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Castle Construction and Design, Inc.. Order Meeting of Creditors due by 01/26/2015. (Dresslove, Myles) (Entered: 01/12/2015)
Jan 12, 2015 2 Creditor Matrix Filed by Debtor Castle Construction and Design, Inc. (Dresslove, Myles) (Entered: 01/12/2015)
Jan 12, 2015 3 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3500 Filed by Debtor Castle Construction and Design, Inc. (Dresslove, Myles) (Entered: 01/12/2015)
Jan 12, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-10028) [misc,volp7] ( 335.00). Receipt number 23999663, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/12/2015)
Jan 12, 2015 First Meeting of Creditors with 341(a) meeting to be held on 02/18/2015 at 09:00 AM at Santa Rosa U.S. Trustee Office. (Dresslove, Myles) (Entered: 01/12/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:15-bk-10028
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
7
Filed
Jan 12, 2015
Type
voluntary
Terminated
Jun 20, 2017
Updated
Sep 13, 2023
Last checked
Feb 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Contractors Indemnity Co.
    American Contractors Indemnity Co.
    David Di Piero
    HCC Insurance Holdings
    HCC Surety Group
    Internal Revenue Service
    Internal Revenue Service
    James Cobb, Esq.
    Joe Gumper
    Judy Gumper
    Karen Di Piero
    Kevin Sullivan
    State of California
    State of California
    State of California
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Castle Construction and Design, Inc.
    P.O. Box 11456
    Santa Rosa, CA 95406
    SONOMA-CA
    Tax ID / EIN: xx-xxx0996

    Represented By

    Myles R. Dresslove
    Law Offices of Myles R. Dresslove
    950 College Ave.
    Santa Rosa, CA 95404
    (707) 575-8500
    Email: mdresslove@aol.com

    Trustee

    Linda S. Green
    P.O.Box 5350
    Santa Rosa, CA 95402
    (707)575-6112

    U.S. Trustee

    Office of the U.S. Trustee / SR
    235 Pine St. #700
    San Francisco, CA 94104

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13, 2023 The Roman Catholic Bishop of Santa Rosa 11 1:2023bk10113
    Nov 1, 2022 The Rear End Shop, Inc. 7 1:2022bk10429
    Aug 17, 2022 Back-A-Line, Incorporated 7 1:2022bk10318
    Jul 22, 2019 Strada Resources Incorporated 7 1:2019bk10530
    Jan 28, 2019 Passionate Pizza, LLC 7 1:2019bk10046
    Oct 30, 2018 Volume Precision Glass Incorporated 7 1:2018bk10753
    Oct 11, 2016 Karuza Plumbing, LLC 7 1:16-bk-10879
    Oct 11, 2016 Karuza Construction, Inc. 7 1:16-bk-10880
    Jul 30, 2014 Sports Apparel Marketing, Inc. 7 1:14-bk-11109
    Jul 11, 2014 RENO WILSON, Inc. 7 3:14-bk-05553
    May 11, 2012 Graylow Construction Corporation 7 1:12-bk-11338
    Apr 18, 2012 L.V. Enterprises, LLC 11 1:12-bk-11104
    Mar 7, 2012 GOLDEN ORANCE TREE LLC 11 1:12-bk-10673
    Nov 7, 2011 RLD, Inc. a California corporation 11 1:11-bk-14071
    Aug 8, 2011 MKM Concessions LLC DBA Chrome Lotus 11 1:11-bk-12981