Welcome to BusinessBankruptcies.com!

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

Choice Mechanical Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-44410
TYPE / CHAPTER
Voluntary / 7

Filed

10-31-14

Updated

9-13-23

Last Checked

11-3-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2014
Last Entry Filed
Oct 31, 2014

Docket Entries by Year

Oct 31, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Choice Mechanical Inc.. Order Meeting of Creditors due by 11/14/2014. (Wieckowski, Robert) (Entered: 10/31/2014)
Oct 31, 2014 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 1665 Filed by Debtor Choice Mechanical Inc. (Wieckowski, Robert) (Entered: 10/31/2014)
Oct 31, 2014 Receipt of filing fee for Voluntary Petition (Chapter 7)(14-44410) [misc,volp7] ( 335.00). Receipt number 23638319, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/31/2014)
Oct 31, 2014 First Meeting of Creditors with 341(a) meeting to be held on 12/08/2014 at 10:00 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 10/31/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:14-bk-44410
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Oct 31, 2014
Type
voluntary
Terminated
May 29, 2015
Updated
Sep 13, 2023
Last checked
Nov 3, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney General of the United States
    Better Business Bureau, Inc.
    Business Alliance Insurance Company
    Butterfield & Associates
    Check Center
    Ed DeMelo
    EDD
    EDD
    First Data Global Leasing
    Franchise Tax Board
    Fremont Bank
    Fremont Bank
    IRS CIO Centralized Insolvency Operation
    IRS Insolvency Remittance
    IRS Internal Revenue Service
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Choice Mechanical Inc.
    4720 Falstaff Avenue
    Fremont, CA 94555
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx1386

    Represented By

    Robert A. Wieckowski
    Law Offices of Robert A. Wieckowski
    39510 Paseo Padre Pkwy. #220
    Fremont, CA 94538
    (510)790-2732
    Email: boblaw1@sbcglobal.net

    Trustee

    Michael G. Kasolas
    P.O. Box 26650
    San Francisco, CA 94126
    (415) 504-1926

    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 #
    Apr 21, 2023 Pacific Pourhouse, LLC, a California Limited Liabi 11V 4:2023bk40464
    Jun 1, 2022 Zosano Pharma Corporation 11 1:2022bk10506
    Aug 20, 2021 M R Jones Chiropractic Health Services, INC. 7 4:2021bk41061
    Jan 20, 2021 Community First USA, LLC 11 4:2021bk40071
    Mar 31, 2020 Fusan Corp.. FDBA Miraku Japanese Restaurant 7 4:2020bk40694
    Jul 11, 2019 Ironman Kai Inc. 7 3:2019bk30737
    Jul 31, 2015 NNN Met Center 15 39, a Delaware limited liability 11 4:15-bk-42359
    Jun 17, 2015 K2 Environmental, Inc. 7 4:15-bk-41938
    Feb 7, 2015 Liutong Construction Company Inc 7 4:15-bk-40422
    Oct 13, 2014 Mr. Appliance Of East Bay LLC 7 4:14-bk-44145
    Mar 29, 2014 ProCon Professional Contractors, Inc. 7 4:14-bk-41362
    Jun 17, 2013 Roger G. and Maria C. Sanding DMD, Inc. 7 4:13-bk-43473
    Oct 25, 2012 American Schools LLC 7 4:12-bk-48672
    Feb 7, 2012 Second Helpings, Inc. 7 4:12-bk-41137
    Aug 23, 2011 Le Asia Supermarket LLC 7 4:11-bk-49026