Welcome to BusinessBankruptcies.com!

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

Coast Inland Constructors, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-48621
TYPE / CHAPTER
Voluntary / 11

Filed

10-23-12

Updated

9-13-23

Last Checked

10-24-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 24, 2012
Last Entry Filed
Oct 23, 2012

Docket Entries by Year

Oct 23, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Coast Inland Constructors, Inc.. Order Meeting of Creditors due by 10/30/2012. (Wiseblood, David) (Entered: 10/23/2012)
Oct 23, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-48621) [misc,volp11] (1046.00). Receipt number 18063176, amount $1046.00 (U.S. Treasury) (Entered: 10/23/2012)
Oct 23, 2012 First Meeting of Creditors with 341(a) meeting to be held on 11/26/2012 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 02/25/2013. (admin, ) (Entered: 10/23/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-48621
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Oct 23, 2012
Type
voluntary
Terminated
Mar 21, 2013
Updated
Sep 13, 2023
Last checked
Oct 24, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Franchise Tax Board
    Engeo Judgment
    Exponent
    Kimmel
    Law Office of Brett Cook
    Peckar & Abramson, P.C.
    Robert McIlroy
    Rogers Joseph ODonnell
    Rossi, Doskocil & Finkelstein LLP
    Sack, Rosendin, LLP
    Val Peterson
    William Lawsen

    Parties

    Debtor

    Coast Inland Constructors, Inc.
    1801 E. Parkcourt Place, Suite E-103
    Santa Ana, CA 92705
    ALAMEDA-CA
    (702) 296-4101
    Tax ID / EIN: xx-xxx0897

    Represented By

    David M. Wiseblood
    Law Offices of David M. Wiseblood
    101 Montgomery St, 27th Fl
    San Francisco, CA 94104
    (415)547-2703
    Email: dwiseblood@wisebloodlaw.com

    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 #
    Oct 27, 2023 EQUALTOX, LLC 11 8:2023bk12243
    Jan 20, 2023 Act On It LLC 7 8:2023bk10117
    Sep 9, 2022 Alliance Tax Advocate Inc. 7 8:2022bk11553
    Feb 25, 2021 Londance III, Inc. 7 8:2021bk10484
    May 10, 2019 J & M Masonry Inc 7 8:2019bk11813
    Sep 21, 2018 El Zocalo, Inc. 7 8:2018bk13513
    Aug 22, 2018 R. F. T. Farm Sales, Inc. 7 8:2018bk13118
    Jan 30, 2018 Wendell Inc. dba Nutrition Plus 7 8:2018bk10317
    Nov 1, 2015 Freedom Services Inc., a Delaware corporation 11 8:15-bk-15313
    Nov 1, 2015 Freedom Communications Holdings, Inc., a Delaware 11 8:15-bk-15312
    Sep 15, 2014 Sawgrass Healthcare, LLC 7 1:14-bk-12765
    Jun 27, 2014 Wecosign Inc. 7 8:14-bk-13999
    Jun 17, 2014 PNC National Inc. 7 8:14-bk-13809
    Nov 9, 2011 Liberty Credit Corporation 7 8:11-bk-25568
    Jul 26, 2011 Loyalty Rewards LLC 11 8:11-bk-20418