Welcome to BusinessBankruptcies.com!

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

Davenport Company, Incorporated

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:17-bk-41830
TYPE / CHAPTER
Voluntary / 11

Filed

7-16-17

Updated

9-13-23

Last Checked

8-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 17, 2017
Last Entry Filed
Jul 16, 2017

Docket Entries by Year

Jul 16, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Davenport Company, Incorporated. Order Meeting of Creditors due by 07/24/2017.Incomplete Filings due by 07/31/2017. (Ames, Claude) (Entered: 07/16/2017)
Jul 16, 2017 2 Amended Voluntary Petition. Filed by Debtor Davenport Company, Incorporated (Ames, Claude) (Entered: 07/16/2017)
Jul 16, 2017 First Meeting of Creditors with 341(a) meeting to be held on 08/21/2017 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 11/20/2017. (admin, ) (Entered: 07/16/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:17-bk-41830
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Jul 16, 2017
Type
voluntary
Terminated
Sep 20, 2017
Updated
Sep 13, 2023
Last checked
Aug 17, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    EDD
    Internal
    Loan Me
    Pearl Capitol
    Strategic Funding Source

    Parties

    Debtor

    Davenport Company, Incorporated
    One Harbor Center
    Suisun City, CA 94585
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx4531

    Represented By

    Claude Dawson Ames
    Law Offices of Claude D. Ames
    3776 Shafter Ave.
    P.O. Box 11199
    Oakland, CA 94609
    (510) 652-1300
    Email: claudeames@aol.com

    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
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 Rock Crushing Solutions, Inc. 11V 2:2024bk21595
    Aug 22, 2023 Orange Associates Group, Inc. 7 2:2023bk22853
    May 17, 2021 Direct Diesel, Inc. 11V 2:2021bk21811
    Feb 5, 2021 Direct Diesel, Inc. 11V 2:2021bk20431
    Oct 13, 2020 Filam Group, Inc. 7 2:2020bk24741
    Aug 12, 2019 MB Realty Inc. 11 2:2019bk25054
    Jul 10, 2019 Honeysuckle Comfort Home, LLC 7 2:2019bk24324
    May 2, 2019 MB Realty Inc. 11 2:2019bk22814
    Jul 28, 2014 M.A.F., INC 7 2:14-bk-27662
    Jan 29, 2014 Tiffiany International LLC 7 2:14-bk-20803
    Mar 14, 2013 Command Security, Inc., dba The Crossroads at Lake 7 2:13-bk-23471
    Oct 22, 2012 Margaret Koran Enterprises, Inc 7 2:12-bk-38716
    Oct 6, 2012 1 Real Caejg Holding Co, LLC 11 2:12-bk-37926
    Apr 20, 2012 PC Enterprises Incorporated 7 2:12-bk-27629
    Apr 20, 2012 California Street Machine Incorporated 7 2:12-bk-27628