Welcome to BusinessBankruptcies.com!

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

Croall Radiography, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:15-bk-51250
TYPE / CHAPTER
Voluntary / 7

Filed

4-15-15

Updated

9-13-23

Last Checked

5-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2015
Last Entry Filed
Apr 15, 2015

Docket Entries by Year

Apr 15, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Croall Radiography, Inc.. Incomplete Filings due by 04/29/2015. Section 521 Filings due by 06/1/2015. Order Meeting of Creditors due by 04/29/2015. (Nichani, Vinod) (Entered: 04/15/2015)
Apr 15, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-51250) [misc,volp7] ( 335.00). Receipt number 24500377, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 04/15/2015)
Apr 15, 2015 First Meeting of Creditors with 341(a) meeting to be held on 05/05/2015 at 10:30 AM at San Jose Room 130. (admin, ) (Entered: 04/15/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:15-bk-51250
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Apr 15, 2015
Type
voluntary
Terminated
Jun 26, 2015
Updated
Sep 13, 2023
Last checked
May 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abdalah Law Offices
    Angelo D. Izzo
    Angelo D. Izzo
    Angelo D. Izzo
    Angelo D. Izzo
    Angelo D. Izzo
    Angelo D. Izzo
    Angelo D. Izzo
    Angelo D. Izzo
    AT & T
    AT & T- U-VERSE
    Bank of America
    Bank of America Merchant Services
    Bank of America, N.A.
    California Department of Public Health
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Croall Radiography, Inc.
    P.O. Box 112481
    Campbell, CA 95011-2481
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx9733

    Represented By

    Vinod Nichani
    Nichani Law Firm
    1250 Oakmead Pkwy. #210
    Sunnyvale, CA 94085
    (408) 800-6174
    Email: vinod@nichanilawfirm.com

    Trustee

    Kari Bowyer
    6172 Bollinger Rd. #193
    San Jose, CA 95129
    (408) 641-1327

    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 10 STF Ventures, LLC 7 5:2024bk50511
    Mar 20 LVL, LLC 7 5:2024bk50393
    Apr 28, 2023 American HVAC & Plumbing, Inc. 11V 5:2023bk50461
    Jul 7, 2020 VIVUS, Inc. 11 1:2020bk11779
    Aug 1, 2018 TWA Construction, Inc. 7 5:2018bk51731
    Jul 27, 2018 Clickaway Corporation 11 5:2018bk51662
    Sep 21, 2017 Group One Construction, Inc. 11 5:17-bk-52301
    Nov 13, 2015 Hilltop Financial, LLC 11 5:15-bk-53592
    Sep 25, 2015 Abingdon Business Capital, a California Corporatio 7 5:15-bk-53051
    Mar 16, 2015 Brilliant Instruments, Inc. 11 5:15-bk-50868
    Feb 20, 2014 Advanced Quality Concrete, Inc. 7 5:14-bk-50722
    Dec 7, 2012 DeWitt Behavioral LLC 7 5:12-bk-58715
    Jun 25, 2012 Quality Cellular, Inc 7 5:12-bk-54750
    Jan 18, 2012 Saramino Development, LLC 11 5:12-bk-50361
    Aug 9, 2011 Pezhvak Advertising Corporation 7 5:11-bk-57468