Welcome to BusinessBankruptcies.com!

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

Castro RJARM LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2024bk40585
TYPE / CHAPTER
Voluntary / 7

Filed

4-24-24

Updated

4-25-24

Last Checked

5-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 29, 2024
Last Entry Filed
Apr 28, 2024

Docket Entries by Day

Apr 24 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee not paid. Filed by Castro RJARM LLC . Incomplete Filings due by 5/8/2024. Order Meeting of Creditors due by 5/8/2024. (rs) (Entered: 04/24/2024)
Apr 24 2 First Meeting of Creditors with 341(a) meeting to be held on 5/29/2024 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 7/3/2024. (rs) (Entered: 04/24/2024)
Apr 24 Receipt Number 27DRUK93, Fee Amount $338.00 (RE: related document(s)1 Voluntary Petition (Chapter 7)). (trw) (Entered: 04/24/2024)
Apr 24 3 Schedules A-H. , Summary of Assets and Liabilities for Non-Individual , Statement of Financial Affairs for Non-Individual , Corporate Ownership Statement. , Creditor Matrix Filed by Debtor Castro RJARM LLC (trw) (Entered: 04/24/2024)
Apr 24 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 04/24/2024)
Apr 25 5 Request for Notice Filed by Creditor LHome Mortgage Trust 2021-RTL3 (Wong, Jennifer) (Entered: 04/25/2024)
Apr 26 6 Order to Show Cause Why this Case Should Not Be Dismissed for Debtor's Failure to Obtain Counsel (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Castro RJARM LLC). Response due by 5/17/2024. (rba) (Entered: 04/26/2024)
Apr 26 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 04/26/2024. (Admin.) (Entered: 04/26/2024)
Apr 28 8 BNC Certificate of Mailing (RE: related document(s) 6 Order to Show Cause for Dismissal). Notice Date 04/28/2024. (Admin.) (Entered: 04/28/2024)

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2024bk40585
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Apr 24, 2024
Type
voluntary
Updated
Apr 25, 2024
Last checked
May 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Kiavi

    Parties

    Debtor

    Castro RJARM LLC
    2594 Freitas Way
    Fairfield, CA 94533
    SOLANO-CA
    Tax ID / EIN: xx-xxx9431

    Represented By

    Castro RJARM LLC
    PRO SE

    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
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 Rock Crushing Solutions, Inc. 11V 2:2024bk21595
    Mar 6 Castro RJARM LLC 7 4:2024bk40324
    Mar 8, 2023 The Haley Group, LLC 7 2:2023bk20733
    Dec 31, 2021 Chris' Collision Center, Inc. 11 2:2021bk24309
    Jul 10, 2019 Honeysuckle Comfort Home, LLC 7 2:2019bk24324
    Nov 12, 2015 Price Software Enterprises, Inc. 7 2:15-bk-28807
    Mar 23, 2015 1901 Broadway MRES, LLC 7 2:15-bk-22307
    Jul 28, 2014 M.A.F., INC 7 2:14-bk-27662
    Jun 9, 2014 RAM Markets, Inc. 7 2:14-bk-26099
    Apr 11, 2014 Bell Brothers Construction, Inc. 7 2:14-bk-23737
    Mar 11, 2013 ATS Market & Gas, Inc. 11 2:13-bk-23266
    Oct 26, 2012 Open Window Enterprises, Inc., dba Vacaville Glass 7 2:12-bk-39042
    Oct 22, 2012 Margaret Koran Enterprises, Inc 7 2:12-bk-38716
    Sep 16, 2012 VACA VALLEY AUTO BODY, INC. a California Corporati 11 2:12-bk-36737
    Jan 30, 2012 Matthews Electric, Inc. 7 2:12-bk-21751