Welcome to BusinessBankruptcies.com!

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

Colvaro Enterprises, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk41695
TYPE / CHAPTER
Voluntary / 7

Filed

7-26-19

Updated

9-13-23

Last Checked

8-21-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 29, 2019
Last Entry Filed
Jul 26, 2019

Docket Entries by Quarter

Jul 26, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Colvaro Enterprises, LLC. Incomplete Filings due by 08/9/2019. Order Meeting of Creditors due by 08/9/2019. (Seabrook, Paul) (Entered: 07/26/2019)
Jul 26, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-41695) [misc,volp7] ( 335.00). Receipt number 29781540, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 07/26/2019)
Jul 26, 2019 First Meeting of Creditors with 341(a) meeting to be held on 08/27/2019 at 10:00 AM at Oakland U.S. Trustee Office 13th Floor. (admin, ) (Entered: 07/26/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk41695
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Jul 26, 2019
Type
voluntary
Terminated
Sep 5, 2019
Updated
Sep 13, 2023
Last checked
Aug 21, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Civic Financial Services
    Fay Servicing
    Franchise Tax Board
    IRS- Special Procedures
    Parthesh Kumar Brahmbhatt
    Pramukh Financial Service
    U.S. Attorney

    Parties

    Debtor

    Colvaro Enterprises, LLC
    P.O. Box 5820
    San Jose, CA 95150
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx8981

    Represented By

    Paul Seabrook
    Seabrook Law Offices
    2055 Junction Ave. #138
    San Jose, CA 95131
    (408)879-9039
    Email: bankruptcy@seabrooklawoffices.com

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    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 #
    Jun 7, 2023 GZS Transport, LLC 11 5:2023bk50602
    Feb 24, 2021 Fremont Hills Development Corporation 11 5:2021bk50240
    Oct 9, 2020 Fremont Hills Development Corporation 11 5:2020bk51485
    Sep 6, 2019 Colbaro Enterprises, LLC 7 4:2019bk42027
    Oct 19, 2017 Capitol Auto Mall Plaza, LLC 7 5:17-bk-52543
    Jun 9, 2017 Devel Construction, Inc. 7 5:17-bk-51390
    Sep 4, 2015 AWA DVD. INC. 7 4:15-bk-42754
    Dec 24, 2014 Torres Electric, Inc. 7 5:14-bk-55067
    Sep 4, 2014 Arceta Inc. 7 5:14-bk-53676
    Jun 11, 2014 Showroom Sales And Leasing, Inc. 7 5:14-bk-52509
    May 27, 2014 Intellectual Property X Change, Inc. 7 5:14-bk-52287
    Dec 16, 2013 Holistic Herbal Healers, Inc. 7 5:13-bk-56395
    Dec 20, 2012 Sunpods Inc. 11 5:12-bk-58997
    Apr 30, 2012 Pacific Northern Corporation 11 5:12-bk-53264
    Oct 24, 2011 Aabasto Concrete Inc. 7 5:11-bk-59830