Welcome to BusinessBankruptcies.com!

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

CPR Cleaning and Painting, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:17-bk-30333
TYPE / CHAPTER
Voluntary / 7

Filed

4-10-17

Updated

9-13-23

Last Checked

5-12-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2017
Last Entry Filed
Apr 10, 2017

Docket Entries by Year

Apr 10, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by CPR Cleaning and Painting, Inc.. Order Meeting of Creditors due by 04/24/2017. (Cai, James Jingming) (Entered: 04/10/2017)
Apr 10, 2017 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2500 Filed by Debtor CPR Cleaning and Painting, Inc. (Cai, James Jingming) (Entered: 04/10/2017)
Apr 10, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-30333) [misc,volp7] ( 335.00). Receipt number 27389215, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 04/10/2017)
Apr 10, 2017 First Meeting of Creditors with 341(a) meeting to be held on 05/17/2017 at 09:30 AM at Office of the U.S. Trustee Office 450. (admin, ) (Entered: 04/10/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:17-bk-30333
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Apr 10, 2017
Type
voluntary
Terminated
Mar 9, 2018
Updated
Sep 13, 2023
Last checked
May 12, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Everest National Insurance Company
    Everest National Insurance Company
    Internal Revenue Service

    Parties

    Debtor

    CPR Cleaning and Painting, Inc.
    3308 Spring Street
    Redwood City, CA 94063
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx5685

    Represented By

    James Jingming Cai
    Schein and Cai LLP
    111 N Market St. #1020
    San Jose, CA 95113
    (408) 436-0789
    Email: jcailawyer@gmail.com

    Trustee

    Barry Milgrom
    60 29th St.
    PMB #661
    San Francisco, CA 94110
    (415)796-2444

    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 #
    Jan 4 Galvan's Landscape and Hardscape, Inc. 7 3:2024bk30005
    Dec 18, 2023 Pearl Bay, LLC 11 3:2023bk30858
    May 12, 2022 Initio Group Advisors, Inc II 11 3:2022bk30234
    Dec 17, 2021 Kane Corporation 7 3:2021bk30819
    May 7, 2020 Mavatar Technologies Inc. 7 3:2020bk30389
    May 2, 2019 Volition, LLC 7 3:2019bk30500
    Jul 2, 2018 Ensor, Inc. 7 3:2018bk30733
    Jul 20, 2017 E.C.I. Painting Company, Inc. 7 3:17-bk-30698
    Mar 21, 2016 Menlo Millwork, LLC 11 3:16-bk-30298
    Dec 31, 2014 Genitope Corporation 7 1:14-bk-12857
    Dec 17, 2014 Connections for Design, Ltd. 7 3:14-bk-31808
    May 22, 2014 Sequoia Vacuum Systems, Inc. 7 3:14-bk-30780
    Jan 7, 2014 Sierra Pacific Recycling, Inc. 11 3:14-bk-30022
    Nov 16, 2012 Signet Solar, Inc. 7 3:12-bk-33270
    Nov 23, 2011 Rebholtz Mechanical, Inc. 7 3:11-bk-34221