Welcome to BusinessBankruptcies.com!

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

Combined Effort, Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:16-bk-52149
TYPE / CHAPTER
Voluntary / 7

Filed

7-27-16

Updated

9-13-23

Last Checked

8-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 28, 2016
Last Entry Filed
Jul 27, 2016

Docket Entries by Year

Jul 27, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Combined Effort, Inc. Order Meeting of Creditors due by 08/10/2016. (Boone, David) (Entered: 07/27/2016)
Jul 27, 2016 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 4665 Filed by Debtor Combined Effort, Inc (Boone, David) (Entered: 07/27/2016)
Jul 27, 2016 First Meeting of Creditors with 341(a) meeting to be held on 08/23/2016 at 10:30 AM at Salinas Suite 214. (Boone, David) (Entered: 07/27/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:16-bk-52149
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Jul 27, 2016
Type
voluntary
Terminated
Feb 14, 2017
Updated
Sep 13, 2023
Last checked
Aug 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan L Brookin & Associates
    Aman Banis
    Angelica Barker
    Angelica Barker
    APCO Construction
    Berkley Regional Insurance Company
    Berkley Surety Gruop, A Berkley Company
    Berry Tractor and Equipment Co
    Board of Equalization, State of CA
    Caroline Littlejohns Bowman
    Celtic Bank
    Cimarron Equipment LLC
    Ellen Cavallaro
    Environmental Protection Agency
    Fennemore Craig Jones Vargas
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Combined Effort, Inc
    462 Webster St, #3
    Monterey, CA 93940
    MONTEREY-CA
    Tax ID / EIN: xx-xxx3535

    Represented By

    David A. Boone
    Law Offices of David A. Boone
    1611 The Alameda
    San Jose, CA 95126
    (408)291-6000
    Email: ecfdavidboone@aol.com

    Trustee

    John W. Richardson
    2941 Park Ave. #H
    Soquel, CA 95073
    (831) 475-2404

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 25, 2021 Monterey Mountain Property Management, LLC 11 5:2021bk51127
    May 14, 2019 Green Wheel, LLC parent case 11 4:2019bk50597
    May 14, 2019 Monterey Resources LLC 7 4:2019bk50596
    Jul 17, 2018 Funchal Minerals Limited, an Oklahoma Corporation 7 5:2018bk12988
    Mar 9, 2018 The Sacred Table, Inc. 11 5:2018bk50518
    Jun 16, 2017 The Sacred Table, Inc. 11 5:17-bk-51456
    Aug 15, 2016 Speeding Dog Productions 11 5:16-bk-52334
    Nov 1, 2014 Homescapes International, Inc. 7 5:14-bk-54463
    Nov 12, 2013 Monterey Mattress Company, Inc. 7 5:13-bk-55945
    Apr 11, 2013 HB Design/Build, Inc. 7 5:13-bk-52043
    Jan 31, 2013 Malcolm Enterprises Inc. 11 5:13-bk-50580
    Sep 25, 2012 Blue Wave Pacific, Inc. 7 5:12-bk-56976
    Jul 11, 2012 Tarpon Inn, LLC 7 5:12-bk-55157
    Aug 5, 2011 ITL Events, Inc. 7 5:11-bk-57375
    Jul 15, 2011 ITL Events, Inc. 7 5:11-bk-56625