Welcome to BusinessBankruptcies.com!

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

Creagri, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2020bk41289
TYPE / CHAPTER
Voluntary / 7

Filed

8-3-20

Updated

3-31-24

Last Checked

8-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2020
Last Entry Filed
Aug 3, 2020

Docket Entries by Quarter

Aug 3, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Creagri, Inc.. Order Meeting of Creditors due by 08/17/2020. (Arietta, David) (Entered: 08/03/2020)
Aug 3, 2020 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5000 Filed by Debtor Creagri, Inc. (Arietta, David) (Entered: 08/03/2020)
Aug 3, 2020 First Meeting of Creditors with 341(a) meeting to be held on 09/08/2020 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Arietta, David) (Entered: 08/03/2020)
Aug 3, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-41289) [misc,volp7] ( 335.00). Receipt number 30681538, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 08/03/2020)

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2020bk41289
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Aug 3, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alamenda County Tax Collector
    ARCI Holdings
    BU8
    Carr & Ferrell
    Carr & Ferrell
    Comcast
    Craig Hokanson
    Devereaux & Chin
    DP Enterprises
    Ezio Valdevit
    Franchise Tax Board California
    Internal Revenue Service
    King & Spalding
    Kramer & Levin
    Paolo Pontoniere
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Creagri, Inc.
    26225 Eden Landing Rd #C
    Hayward, CA 94545
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2732

    Represented By

    David A. Arietta
    Law Offices of David A. Arietta
    700 Ygnacio Valley Rd. #150
    Walnut Creek, CA 94596
    (925) 472-8000
    Email: david@ariettalaw.com

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 Wise Choice Trans Corp 7 4:2024bk40013
    Nov 21, 2023 Potrero Medical, Inc. 11V 1:2023bk11900
    Nov 16, 2022 Krug Associates, Inc. 7 4:2022bk41161
    Jun 1, 2022 K&A Gas and Auto Repair Inc 7 4:2022bk40531
    Oct 6, 2020 Pneuma International, Inc. 11V 4:2020bk41618
    Jun 2, 2020 OptiScan Biomedical Corporation 7 1:2020bk11465
    Feb 13, 2020 My Spirit Garden, Inc. 7 4:2020bk40330
    Feb 15, 2019 Aradigm Corporation 11 4:2019bk40363
    Aug 25, 2017 Pneuma International, Inc. 11 4:17-bk-42149
    Sep 8, 2016 FloraTech Landscape Management, Inc. 7 4:16-bk-42521
    Jan 21, 2015 Smart Builders Inc. 7 4:15-bk-40210
    Sep 16, 2014 Integrity Mechanical Systems Corporation 7 4:14-bk-43776
    Jun 13, 2013 Sky Facilities Maintenance Corporation, dba, SkyBu 7 4:13-bk-43411
    Jun 22, 2012 North American Carrier Group, LLC 7 4:12-bk-45347
    May 11, 2012 North American Transportation, LLC 7 4:12-bk-44111