Welcome to BusinessBankruptcies.com!

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

Crawford, Pimentel & Co., Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-51092
TYPE / CHAPTER
Voluntary / 11

Filed

2-13-12

Updated

9-14-23

Last Checked

2-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2012
Last Entry Filed
Feb 13, 2012

Docket Entries by Year

Feb 13, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Crawford, Pimentel & Co., Inc.. Order Meeting of Creditors due by 02/21/2012.Incomplete Filings due by 02/27/2012. Section 521 Filings due by 03/29/2012. (Greene, Charles) (Entered: 02/13/2012)
Feb 13, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-51092) [misc,volp11] (1046.00). Receipt number 15647565, amount $1046.00 (U.S. Treasury) (Entered: 02/13/2012)
Feb 13, 2012 First Meeting of Creditors with 341(a) meeting to be held on 03/14/2012 at 10:30 AM at San Jose Room 268. Proof of Claim due by 06/12/2012. (Greene, Charles) (Entered: 02/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-51092
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Feb 13, 2012
Type
voluntary
Terminated
Jul 24, 2012
Updated
Sep 14, 2023
Last checked
Feb 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Comerica Bank
    Daniel Faulk
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service

    Parties

    Debtor

    Crawford, Pimentel & Co., Inc.
    2150 Trade Zone Blvd. #200
    San Jose, CA 95131
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx7032

    Represented By

    Charles B. Greene
    Law Offices of Charles B. Greene
    84 W Santa Clara St. #770
    San Jose, CA 95113
    (408) 279-3518
    Email: cbgattyecf@aol.com

    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 #
    Jun 7, 2023 GZS Transport, LLC 11 5:2023bk50602
    Mar 31, 2023 Frozen Ninja, LLC 7 5:2023bk50359
    Apr 22, 2021 Yaana Technologies LLC 11 5:2021bk50561
    Sep 6, 2019 Colbaro Enterprises, LLC 7 4:2019bk42027
    Jul 26, 2019 Colvaro Enterprises, LLC 7 4:2019bk41695
    Dec 15, 2016 Surplus Process Equipment Corporation 7 5:16-bk-53504
    Sep 4, 2015 AWA DVD. INC. 7 4:15-bk-42754
    Dec 24, 2014 Torres Electric, Inc. 7 5:14-bk-55067
    Sep 4, 2014 Arceta Inc. 7 5:14-bk-53676
    Jun 11, 2014 Showroom Sales And Leasing, Inc. 7 5:14-bk-52509
    May 27, 2014 Intellectual Property X Change, Inc. 7 5:14-bk-52287
    Dec 16, 2013 Holistic Herbal Healers, Inc. 7 5:13-bk-56395
    Oct 15, 2013 Sunridge Developments II LLC 11 5:13-bk-55446
    Apr 30, 2012 Pacific Northern Corporation 11 5:12-bk-53264
    Oct 24, 2011 Aabasto Concrete Inc. 7 5:11-bk-59830