Welcome to BusinessBankruptcies.com!

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

Dara Petroleum, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-42507
TYPE / CHAPTER
Voluntary / 11

Filed

6-9-14

Updated

9-13-23

Last Checked

6-10-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2014
Last Entry Filed
Jun 9, 2014

Docket Entries by Year

Jun 9, 2014 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717, Filed by Dara Petroleum, Inc.. Order Meeting of Creditors due by 06/16/2014. (Knight, Noel) (Entered: 06/09/2014)
Jun 9, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-42507) [misc,volp11] (1717.00). Receipt number 22675233, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 06/09/2014)
Jun 9, 2014 2 Creditor Matrix Filed by Debtor Dara Petroleum, Inc. (Knight, Noel) (Entered: 06/09/2014)
Jun 9, 2014 First Meeting of Creditors with 341(a) meeting to be held on 07/14/2014 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 10/14/2014. (admin, ) (Entered: 06/09/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:14-bk-42507
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Jun 9, 2014
Type
voluntary
Terminated
Jun 25, 2014
Updated
Sep 13, 2023
Last checked
Jun 10, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California State Board of Equalization
    Employment Development Dept.
    HSBC Bank, N.A. as Trustee
    Internal Revenue Service
    Narges Eghtesadi
    Sacramento County Tax Collector
    Sarbjit Kang
    State of California Franchise Tax Board
    U.S. Small Business Administration

    Parties

    Debtor

    Dara Petroleum, Inc.
    55 Oak Court, Suite 100
    Danville, CA 94526
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx1032

    Represented By

    Noel Knight
    Law Offices of Noel Knight
    2616 Harrison St. #1
    Oakland, CA 94612
    (510)435-9210
    Email: noelknight@yahoo.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 15, 2022 Driven Deliveries Inc 7 2:2022bk14416
    Oct 21, 2021 Coast and Range, Inc. 7 1:2021bk11413
    Apr 19, 2021 DB Capital Investments, LLC 7 4:2021bk40535
    Oct 9, 2018 PB CO., Investment IV, LLC 11 2:2018bk26381
    Oct 25, 2017 Revez, Inc. 7 4:17-bk-42673
    May 1, 2017 Interactive Kiosks, Inc. 11 4:17-bk-41167
    Mar 27, 2017 TY Five Star Corporation 7 2:17-bk-13687
    Jan 6, 2017 The 2003 Enea Family Trust 11 4:17-bk-40038
    Nov 22, 2016 VISTA DEL SOL HEALTH SERVICES, INC. 7 2:16-bk-25437
    Nov 25, 2013 Tahoe Blue Property, Inc. 7 4:13-bk-46361
    Mar 18, 2013 EML Technologies, Inc. 7 4:13-bk-41591
    Oct 26, 2012 Applied Property Services, Inc. 7 4:12-bk-48713
    May 3, 2012 EML Technologies LLC 7 4:12-bk-43924
    Sep 1, 2011 Staff USA, Inc. 11 4:11-bk-49512
    Aug 25, 2011 Discovery Bay Plaza, LLC 11 4:11-bk-49088