Welcome to BusinessBankruptcies.com!

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

Coast Technologies, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:17-bk-41390
TYPE / CHAPTER
Voluntary / 7

Filed

5-25-17

Updated

9-13-23

Last Checked

6-26-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2017
Last Entry Filed
May 25, 2017

Docket Entries by Year

May 25, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Coast Technologies, Inc.. Order Meeting of Creditors due by 06/8/2017. (Gravel, Eric) (Entered: 05/25/2017)
May 25, 2017 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2475 Filed by Debtor Coast Technologies, Inc. (Gravel, Eric) (Entered: 05/25/2017)
May 25, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-41390) [misc,volp7] ( 335.00). Receipt number 27538211, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 05/25/2017)
May 25, 2017 First Meeting of Creditors with 341(a) meeting to be held on 06/28/2017 at 09:30 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 05/25/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:17-bk-41390
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
May 25, 2017
Type
voluntary
Terminated
Sep 5, 2017
Updated
Sep 13, 2023
Last checked
Jun 26, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Auto Stores
    Asbury Environmental Services
    Autozone
    Edwards & Sons Equipment
    Foley & Lardner LLP
    Ford Motor Credit Corporation
    Hunt & Sons
    Justin Lucas
    Peter Gits

    Parties

    Debtor

    Coast Technologies, Inc.
    4404 Willow Rd, Suite 103
    Pleasanton, CA 94588
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2524

    Represented By

    Eric J. Gravel
    Law Offices of Eric J. Gravel
    350 Rhode Island St. #240
    San Francisco, CA 94103
    (415) 767-3880
    Email: ecfmailnotices@gmail.com

    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 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 #
    Aug 13, 2020 Sandbox VR Austin, LLC parent case 11 1:2020bk11441
    Aug 13, 2020 Sandbox VR Ridge Hill, LLC parent case 11 1:2020bk11440
    Aug 13, 2020 Sandbox VR Cerritos, LLC parent case 11 1:2020bk11439
    Aug 13, 2020 Sandbox VR San Mateo, LLC parent case 11 1:2020bk11438
    Aug 13, 2020 Sandbox VR Mission Valley, LLC parent case 11 1:2020bk11437
    Aug 13, 2020 Glostation Core USA, Inc. parent case 11 1:2020bk11436
    Aug 13, 2020 Glostation USA, Inc. 11 1:2020bk11435
    Jan 3, 2020 SIDK, Inc. 7 4:2020bk40020
    May 31, 2019 CloudStream Media, Inc. 11 4:2019bk41284
    May 31, 2019 JadooTV, Inc. parent case 11 4:2019bk41283
    Dec 4, 2017 ET Solar, Inc. 11 4:17-bk-43031
    Apr 10, 2012 Alliance Transportation, Inc. 7 4:12-bk-43163
    Nov 3, 2011 Carden West, Inc 11 4:11-bk-71752
    Sep 20, 2011 World Wide Cargo Partners, LLC 7 4:11-bk-70090
    Aug 5, 2011 Signature at the Estuary, LLC 7 4:11-bk-48415