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 Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-26608
TYPE / CHAPTER
Voluntary / 11

Filed

6-9-14

Updated

9-13-23

Last Checked

7-10-14

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Year

There are 31 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 25, 2014 27 Joinder to 21 Opposition/Objection Filed by Creditor Stars Holding Co., LLC (swas) (Entered: 06/25/2014)
Jun 25, 2014 28 Certificate/Proof of Service of 21 Opposition/Objection, 22 Declaration, 23 Declaration, 24 Declaration, 25 Statement of Disputed Facts (swas) (Entered: 06/25/2014)
Jun 25, 2014 29 Motion/Application Debtor's Motion Pursuant to 11 U.S.C Sec. 365 to Assume Stipulation for Entry of Satisfaction of Judgment with HSBC Bank USA, N.A., as Trustee. Filed by Debtor Dara Petroleum, Inc. (Attachments: # 1 Declaration # 2 Declaration # 3 Declaration) (Knight, Noel) CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. Modified on 6/19/2014 (cf). (Entered: 06/18/2014) Filed by Debtor Dara Petroleum, Inc. (swas) (Entered: 06/25/2014)
Jun 25, 2014 30 Motion/Application to Shorten Time Filed by Debtor Dara Petroleum, Inc. (swas) (Entered: 06/25/2014)
Jun 25, 2014 Hearing Held 6/19/2014 at 9:30 am. MINUTES: ERIC PEZOLD APPEARED ON BEHALF OF HSBC BANK USA, N.A., NOEL KNIGHT APPEARED ON BEHALF OF DEBTOR, WILLIAM PORTELLO APPEARED ON BEHALF OF STARS HOLDING, MARGARET MCGEE APPEARED ON BEHALF OF US TRUSTEE. MOTION TO TRANSFER VENUE IS GRANTED FOR THE REASONS STATED ON THE RECORD. MR. PEZOLD WILL SUBMIT THE ORDER. (related document(s): 6 Motion Miscellaneous Relief filed by HSBC Bank USA, N.A.) (rba ) (Entered: 06/19/2014) (swas) (Entered: 06/25/2014)
Jun 25, 2014 31 PDF with attached Audio File. Court Date & Time [ 6/19/2014 9:35:52 AM ]. File Size [ 12412 KB ]. Run Time [ 00:51:43 ]. ( ). (admin). (Entered: 06/19/2014) For access to digital recording contact the California Northern District/Oakland Division Court. (swas) (Entered: 06/25/2014)
Jun 25, 2014 32 PDF with attached Audio File. Court Date & Time [ 6/19/2014 11:11:29 AM ]. File Size [ 1284 KB ]. Run Time [ 00:05:21 ]. ( ). (admin). (Entered: 06/19/2014) For access to digital recording contact the California Northern District/Oakland Division Court. (swas) (Entered: 06/25/2014)
Jun 25, 2014 33 Order Transferring Chapter 11 Case Number 14-42507 from the Northern District of California/Oakland Division to the Eastern District of California/Sacramento Division. Filing Fee paid in the amount of #1717.00. (swas) Additional attachment(s) added on 6/25/2014 (swas). (Entered: 06/25/2014)
Jun 25, 2014 34 Transmittal Memorandum of Transferred Case (swas) (Entered: 06/25/2014)
Jun 25, 2014 35 Acknowledgment of Receipt of Transferred Case (swas) (Entered: 06/25/2014)
Show 10 more entries
Jul 1, 2014 46 Motion/Application to Shorten Time [BHR-1] Filed by Creditor HSBC Bank USA, National Association (ltrf) (Entered: 07/01/2014)
Jul 1, 2014 47 Certificate/Proof of Service of 46 Motion/Application to Shorten Time [BHR-1] (ltrf) (Entered: 07/01/2014)
Jul 2, 2014 48 Motion/Application to Dismiss Case [BHR-2] Filed by Creditor HSBC Bank USA, National Association (pdes) (Entered: 07/02/2014)
Jul 2, 2014 48 Motion/Application to Excuse Receiver's Turnover Under 11 U.S.C. 543 [BHR-2] Filed by Creditor HSBC Bank USA, National Association (pdes) (Entered: 07/02/2014)
Jul 2, 2014 48 Motion for Relief from Automatic Stay [BHR-2] Filed by Creditor HSBC Bank USA, National Association (Fee Paid $0.00) (eFilingID: 5255755) (pdes) (Entered: 07/02/2014)
Jul 2, 2014 49 Declaration of Eric S. Pezold in support of 48 Motion/Application to Dismiss Case [BHR-2], 48 Motion/Application to Excuse Receiver's Turnover Under 11 U.S.C. 543 [BHR-2], 48 Motion for Relief from Automatic Stay [BHR-2] (pdes) (Entered: 07/02/2014)
Jul 2, 2014 50 Request for Judicial Notice Re: 48 Motion/Application to Dismiss Case [BHR-2], 48 Motion/Application to Excuse Receiver's Turnover Under 11 U.S.C. 543 [BHR-2], 48 Motion for Relief from Automatic Stay [BHR-2] Filed by Creditor HSBC Bank USA, National Association (pdes) (Entered: 07/02/2014)
Jul 2, 2014 51 Certificate/Proof of Service of 48 Motion/Application to Dismiss Case [BHR-2], 48 Motion/Application to Excuse Receiver's Turnover Under 11 U.S.C. 543 [BHR-2], 48 Motion for Relief from Automatic Stay [BHR-2], 49 Declaration, 50 Request for Judicial Notice (pdes) (Entered: 07/02/2014)
Jul 2, 2014 52 Order Scheduling Deadlines for Disclosure of Single Asset Real Estate,Filing Preliminary Status Report,Preliminary Status Conference Re: 1 Voluntary Petition; Status Conference to be held on 8/19/2014 at 01:30 PM at Sacramento Courtroom 32, Department B (pdes) Additional attachment(s) added on 7/2/2014 (pdes). (Entered: 07/02/2014)
Jul 3, 2014 53 Order Denying 46 Motion/Application to Shorten Time [BHR-1] (mpem) (Entered: 07/03/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-26608
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas Holman
Chapter
11
Filed
Jun 9, 2014
Type
voluntary
Terminated
Sep 26, 2014
Updated
Sep 13, 2023
Last checked
Jul 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
    HSBC Bank, N.A. as Trustee
    Internal Revenue Service
    Narges Eghtesadi
    Sacramento County Tax
    Sacramento County Tax Collector
    Sarbjit Kang
    Stars Holding Co., LLC
    State of California Franchise Tax Board
    U.S. Small Business
    U.S. Small Business Administration

    Parties

    Debtor

    Dara Petroleum, Inc.
    55 Oak Ct # 100
    Danville, CA 94526
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx1032
    dba Watt Avenue Exxon
    dba Watt Avenue American

    Represented By

    Noel Knight
    710 W. 18th Street, Suite 2
    Merced, CA 95340
    510-435-9210

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076
    Judith C. Hotze
    501 I St #7-500
    Sacramento, CA 95814
    (916) 930-2100
    TERMINATED: 06/27/2014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 18, 2021 Vamco Sheet Metals, Inc. 11 1:2021bk40385
    May 13, 2019 Plattsburgh Medical Care PLLC 11 1:2019bk10894
    Apr 9, 2019 Industrial Marking Systems Corp. 7 2:2019bk10145
    Nov 20, 2017 Mountain Lake Electrical, Inc. 7 1:17-bk-12164
    May 31, 2017 Mars Mechanical LLC 11 1:17-bk-11011
    Nov 1, 2016 David Goodrich Properties LLC 11 2:16-bk-11465
    Oct 28, 2016 Integrated Rigging & Contracting, Inc. 7 1:16-bk-11963
    Apr 21, 2016 Titherington Design & Manufacturing, Inc. 11 1:16-bk-10705
    Mar 5, 2015 Crowley Floors, Inc. 7 5:15-bk-10108
    Jan 23, 2015 LTS Homes, Inc. 7 1:15-bk-10127
    Jan 22, 2015 Royal Design & Construction, Inc. 7 5:15-bk-10028
    Jan 16, 2015 PLATTSBURGH SUITES, LLC 11 1:15-bk-10077
    Dec 15, 2014 MONAHAN BROTHERS INC. 7 1:14-bk-12746
    Feb 6, 2012 TOLBERT & MOORE COMPANY, LLC 7 1:12-bk-10269
    Nov 30, 2011 Michele's of New York, LLC 7 1:11-bk-13672