Welcome to BusinessBankruptcies.com!

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

Corona Bumpers, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2018bk50309
TYPE / CHAPTER
Voluntary / 7

Filed

2-13-18

Updated

9-13-23

Last Checked

3-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2018
Last Entry Filed
Feb 13, 2018

Docket Entries by Year

Feb 13, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Corona Bumpers, Inc.. Order Meeting of Creditors due by 02/27/2018. (Henwood, Drew) (Entered: 02/13/2018)
Feb 13, 2018 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 7033 Filed by Debtor Corona Bumpers, Inc. (Henwood, Drew) (Entered: 02/13/2018)
Feb 13, 2018 First Meeting of Creditors with 341(a) meeting to be held on 03/15/2018 at 10:30 AM at San Jose Room 130. (Henwood, Drew) (Entered: 02/13/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2018bk50309
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Feb 13, 2018
Type
voluntary
Terminated
Mar 19, 2018
Updated
Sep 13, 2023
Last checked
Mar 9, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AmeriGas
    Amsher Collection Services, Inc.
    Bizfi
    CAN Capital Asset Servicing, Inc.
    Capital One Bank (USA), N.A.
    Central Credit Services LLC
    Continental Bank
    David Gallagher
    De Lage Landen Financial Services, Inc
    Department of the Treasury
    Department of the Treasury
    EDD
    Employment Development Department
    Employment Development Department
    Farmers Insurance Exchange
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Corona Bumpers, Inc.
    980 Ames Avenue
    Milpitas, CA 95035
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx2374

    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

    Mohamed Poonja
    P.O. Box 1510
    Los Altos, CA 94023-1510
    650-941-3400

    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 15 Advanced Custom Shutters, Inc. 11 5:2024bk50536
    Mar 31, 2023 Frozen Ninja, LLC 7 5:2023bk50359
    Jun 30, 2022 Milpitas Montessori School, Inc. 7 5:2022bk50563
    Jun 29, 2022 Calicomp Corporation 11V 3:2022bk30319
    Apr 22, 2021 Yaana Technologies LLC 11 5:2021bk50561
    May 24, 2020 Art of Reflexology Milpitas, LLC 7 5:2020bk50806
    Sep 12, 2019 Summitridge Venture Group, LLC 7 5:2019bk51855
    Dec 2, 2018 Supreme Services, Inc. 7 5:2018bk52664
    May 12, 2017 Custom Flatbed Services, Inc. 11 5:17-bk-51138
    Dec 31, 2014 Skylite Communications, Inc. 7 5:14-bk-55126
    Sep 29, 2014 Elan Esprit Preschool, Inc. 7 5:14-bk-53971
    Oct 15, 2013 Sunridge Developments II LLC 11 5:13-bk-55446
    Feb 13, 2012 Crawford, Pimentel & Co., Inc. 11 5:12-bk-51092
    Jan 18, 2012 Meridian Shopping Center, LLC 11 5:12-bk-50380
    Dec 5, 2011 IMPERIAL INVESTMENT & DEVELOPMENT CO., LLC 11 5:11-bk-61156