Welcome to BusinessBankruptcies.com!

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

Cosville, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2019bk31042
TYPE / CHAPTER
Voluntary / 7

Filed

10-1-19

Updated

9-13-23

Last Checked

10-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2019
Last Entry Filed
Oct 1, 2019

Docket Entries by Quarter

Oct 1, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Cosville, LLC. Order Meeting of Creditors due by 10/15/2019. (LaCava, Richard) (Entered: 10/01/2019)
Oct 1, 2019 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2500 Filed by Debtor Cosville, LLC (LaCava, Richard) (Entered: 10/01/2019)
Oct 1, 2019 First Meeting of Creditors with 341(a) meeting to be held on 11/06/2019 at 10:00 AM at Office of the U.S. Trustee Office 450. (LaCava, Richard) (Entered: 10/01/2019)
Oct 1, 2019 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 10/01/2019)
Oct 1, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-31042) [misc,volp7] ( 335.00). Receipt number 29954208, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/01/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2019bk31042
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Oct 1, 2019
Type
voluntary
Terminated
Nov 8, 2019
Updated
Sep 13, 2023
Last checked
Oct 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atty General Civil Trial Div US Dept Of
    Bingham LLC
    Capital Trading LLC
    Centracom
    DIRECTV, LLC
    Dominion Energy
    EcityFresh, LLC
    Express Recovery Services
    First Data Global Leasing
    Green Capital Funding, LLC.
    Internal Revenue Service
    IRS Special Procedures Services
    J&R Man Properties, LLC
    Knight Adjustment Bureau
    Mid-Utah Radio
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cosville, LLC
    501 Cambridge Street
    San Francisco, CA 94134-1609
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx9876
    dba Tap-Z-Log Teriyaki Grill

    Represented By

    Richard A. LaCava
    Law Offices of Richard A. LaCava
    3814 24th St. #202
    San Francisco, CA 94114
    (415)282-8960
    Email: court@lacavalaw.com

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 27, 2023 MeritUp Inc. 7 1:2023bk11779
    Apr 27, 2023 Farway Marina Inc. 11 1:2023bk41446
    Oct 7, 2022 Sheng Li Chinese Massage LLC 7 3:2022bk30542
    May 12, 2022 Vitroval USA, Inc. 7 3:2022bk30232
    Feb 28, 2022 Rhodes Painting & Decorating, Inc. 7 2:2022bk20441
    Jan 31, 2021 649 Mission St SF LLC parent case 11 1:2021bk10238
    Jan 8, 2020 1054 63rd Street LLC 11 4:2020bk40043
    Sep 13, 2017 Molhimawk, Inc. 7 3:17-bk-30915
    Aug 21, 2017 Syu Sing Investment LLC 11 5:17-bk-51995
    Apr 7, 2017 United Charter LLC 11 2:17-bk-22347
    Mar 29, 2016 Scott I C.H.T. PROPERTIES DEVELOPMENT, INC. 7 3:16-bk-30335
    Mar 13, 2014 Amenta Systems 11 3:14-bk-30390
    Jun 6, 2013 Almanara at Blanco Pointe, Inc. 11 5:13-bk-51539
    Nov 19, 2012 Mount Vernon Missionary Baptist Church 11 3:12-bk-33282
    Oct 8, 2012 San Francisco Medical Associates, Inc. 11 3:12-bk-32859