Welcome to BusinessBankruptcies.com!

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

Cornerstone Automotive Services & Gas, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2024bk50146
TYPE / CHAPTER
Voluntary / 7

Filed

2-6-24

Updated

3-17-24

Last Checked

3-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2024
Last Entry Filed
Feb 9, 2024

Docket Entries by Week of Year

Feb 6 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Cornerstone Automotive Services & Gas, Inc.. Incomplete Filings due by 02/20/2024. Order Meeting of Creditors due by 02/20/2024. (Henwood, Drew) (Entered: 02/06/2024)
Feb 6 Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-50146) [misc,volp7] ( 338.00). Receipt number A33005679, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 02/06/2024)
Feb 6 2 First Meeting of Creditors with 341(a) meeting to be held on 3/8/2024 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 4/16/2024. (Henwood, Drew) (Entered: 02/06/2024)
Feb 7 3 Order to File Required Documents and Notice of Automatic Dismissal . (myt) (Entered: 02/07/2024)
Feb 7 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 02/07/2024)
Feb 9 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 02/09/2024. (Admin.) (Entered: 02/09/2024)
Feb 9 6 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 02/09/2024. (Admin.) (Entered: 02/09/2024)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2024bk50146
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Feb 6, 2024
Type
voluntary
Terminated
Mar 11, 2024
Updated
Mar 17, 2024
Last checked
Mar 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Employment Development Department
    INTERNAL REVENUE SERVICE
    Payment Remittance Center
    Spartan Tank Lines, Inc.
    State of California
    Wells Fargo Bank N.A.
    Wells Fargo Bank Small Business Lending Division
    Wells Fargo Payment Remittance Center
    William Fisher Architecture Inc.

    Parties

    Debtor

    Cornerstone Automotive Services & Gas, Inc.
    6320 Highway 9
    Felton, CA 95018
    SANTA CRUZ-CA
    Tax ID / EIN: xx-xxx9708

    Represented By

    Drew Henwood
    Law Offices of Drew Henwood
    510 N 1st St. #205
    San Jose, CA 95112
    (408) 279-2730
    Email: dfhenwood@aol.com

    Trustee

    Doris A. Kaelin
    P.O. Box 1582
    Santa Cruz, CA 95061
    (831)600-8093

    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 #
    Apr 9 Il Gatto Nero, LLC 7 5:2024bk50502
    Aug 8, 2023 Bliss Solutions, LLC 7 5:2023bk50865
    Jul 29, 2022 Thoughtfull Toys, Inc. 7 5:2022bk50670
    Jul 14, 2020 Ridgeline Technology 11V 5:2020bk51049
    Oct 16, 2019 Bustichi & Company, Inc. 7 5:2019bk52102
    Dec 19, 2017 Casa De Montgomery, Inc. 11 5:2017bk53037
    Aug 29, 2017 Casa De Montgomery, Inc. 11 5:17-bk-52075
    Feb 10, 2017 Santa Cruz Plumbing, Inc. 11 5:17-bk-50324
    Jan 24, 2017 WildLight Press, Inc. 7 5:17-bk-50147
    Jan 11, 2017 Mei Garden Restaurant 11 5:17-bk-50055
    May 23, 2016 Bryson Burns Construction, Inc. 7 5:16-bk-51531
    Jun 8, 2012 SpeakSoft, Inc. 7 5:12-bk-54352
    Mar 16, 2012 Scotts Valley Rock & Landscape Supply, Inc. 7 5:12-bk-52046
    Jan 18, 2012 Anchar, Inc. 11 5:12-bk-50372
    Jul 19, 2011 Rhythm Fusion, Inc. 7 5:11-bk-56725