Welcome to BusinessBankruptcies.com!

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

David K. McCoy, CPA, An Accountancy Corporation

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:12-bk-93004
TYPE / CHAPTER
Voluntary / 7

Filed

11-26-12

Updated

9-13-23

Last Checked

11-27-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2012
Last Entry Filed
Nov 26, 2012

Docket Entries by Year

Nov 26, 2012 Case participants added via Case Upload. (Entered: 11/26/2012)
Nov 26, 2012 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Verification and Master Address List due by 12/03/2012; Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 12/10/2012. (Entered: 11/26/2012)
Nov 26, 2012 Meeting of Creditors to be held on 12/27/2012 at 03:00 PM at Modesto Meeting Room. (jbrm) (Entered: 11/26/2012)
Nov 26, 2012 2 Notice of Appointment of Interim Trustee Gary Farrar (auto) (Entered: 11/26/2012)
Nov 26, 2012 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (jbrm) (Entered: 11/26/2012)
Nov 26, 2012 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 9-12-05297) (auto) (Entered: 11/26/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:12-bk-93004
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 26, 2012
Type
voluntary
Terminated
Feb 28, 2013
Updated
Sep 13, 2023
Last checked
Nov 27, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    David K. McCoy, CPA, An Accountancy Corporation
    1700 Standiford Avenue, Suite 150
    Modesto, CA 95350
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx8765

    Represented By

    David C. Johnston
    627 13th Street, Suite E
    Modesto, CA 95354
    209-579-1150

    Trustee

    Gary Farrar
    PO Box 576097
    Modesto, CA 95357
    209-551-1962

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 Huacana Entertainment, Inc. 11V 9:2024bk90120
    Aug 29, 2022 Provident Care, Inc. 11V 9:2022bk90296
    Mar 13, 2020 JSL Land Company, Inc. 11 9:2020bk90205
    Feb 6, 2019 Campbell Wings, Inc. 7 9:2019bk90110
    Jan 25, 2019 United Resorts, LLC 7 9:2019bk90062
    Dec 20, 2018 Power & Comfort Inc. 7 9:2018bk90954
    Jun 10, 2016 Keller's Gift & Variety, Inc. 7 9:16-bk-90505
    Dec 10, 2014 Denton Incorporated 7 9:14-bk-91616
    Mar 11, 2014 River-Bluff Enterprises, Inc. 11 2:14-bk-00843
    Feb 26, 2014 Chem-Away, Inc. 11 9:14-bk-90257
    Nov 8, 2012 Sawyers Heating and Air, Inc. 11 9:12-bk-92905
    Aug 9, 2012 Sawyers Heating and Air, Inc. 11 9:12-bk-92191
    Jul 20, 2012 River-Bluff Enterprises, Inc. 11 9:12-bk-92017
    Oct 14, 2011 Joseph K. Fluence, MD., Inc. 7 9:11-bk-93623
    Jul 1, 2011 J&P Party's, Inc. and 11 9:11-bk-92384