Welcome to BusinessBankruptcies.com!

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

Dean Lloyd, A Professional Law Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:14-bk-54024
TYPE / CHAPTER
Voluntary / 7

Filed

10-1-14

Updated

9-13-23

Last Checked

10-2-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2014
Last Entry Filed
Oct 1, 2014

Docket Entries by Year

Oct 1, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Dean Lloyd, A Professional Law Corporation. Incomplete Filings due by 10/15/2014. Order Meeting of Creditors due by 10/15/2014. (Coffman, Kendall) CORRECTIVE ENTRY-1: COURT ADDED ZEROS TO SUMMARY OF SCHEDULES. CORRECTIVE ENTRY-2: COURT TERMINATED SECTION 521 FILINGS DEADLINE AND MODIFIED DOCKET TEXT TO REFLECT THE SAME. ERROR: CREDITOR MATRIX WAS FILED WITHOUT CREDITOR MATRIX COVER SHEET. Modified on 10/1/2014 (myt). (Entered: 10/01/2014)
Oct 1, 2014 Receipt of filing fee for Voluntary Petition (Chapter 7)(14-54024) [misc,volp7] ( 335.00). Receipt number 23419047, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/01/2014)
Oct 1, 2014 First Meeting of Creditors with 341(a) meeting to be held on 11/06/2014 at 10:30 AM at San Jose Room 130. (Coffman, Kendall) (Entered: 10/01/2014)
Oct 1, 2014 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 10/01/2014)
Oct 1, 2014 3 Order To File Required Documents and Notice Regarding Dismissal (myt) (Entered: 10/01/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:14-bk-54024
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Oct 1, 2014
Type
voluntary
Terminated
Jun 26, 2015
Updated
Sep 13, 2023
Last checked
Oct 2, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrikopoulos & Associates
    Bank of the West
    CST Co., Inc.
    Dean Lloyd
    Gabriel Law
    Labor Commissioner
    Matthew Bender & Co., Inc.

    Parties

    Debtor

    Dean Lloyd, A Professional Law Corporation
    445 Sherman Avenue, Suite I
    Palo Alto, CA 94306
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx4925

    Represented By

    Kendall Coffman
    Law Office of Kendall David Coffman
    1670 S. Amphlett Blvd #214
    San Mateo, CA 94402
    (650) 378-2421
    Email: coffman@sanmateobankruptcylawyer.com

    Trustee

    Mohamed Poonja
    P.O. Box 1510
    Los Altos, CA 94023-1510
    650-941-3400

    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 #
    Jul 31, 2023 Ariana, Inc 7 5:2023bk50838
    Dec 29, 2022 Aeldra Financial, Inc. 7 3:2022bk30705
    Jun 30, 2022 Enjoy Technology LLC parent case 11 1:2022bk10582
    Jun 30, 2022 Enjoy Technology Operating Corp. parent case 11 1:2022bk10581
    Jun 30, 2022 Enjoy Technology, Inc. 11 1:2022bk10580
    Feb 18, 2021 Andreas M. Kogelnik 11 5:2021bk50203
    Jan 5, 2021 zGlue, Inc. 7 5:2021bk50017
    Sep 21, 2018 Sage Human Capital, LLC 7 3:2018bk31038
    Mar 21, 2016 Jumio Inc. 11 1:16-bk-10682
    Mar 7, 2014 Bunndle, Inc. 7 5:14-bk-51019
    Aug 6, 2013 Omnia Alexis, LLC 11 5:13-bk-54219
    Aug 6, 2013 Q Builders, Inc. 7 5:13-bk-54231
    Jul 25, 2012 Fireear Inc. 7 5:12-bk-55489
    May 8, 2012 Omnia Alexis, LLC 11 5:12-bk-53515
    Dec 15, 2011 TeddyCrafters, Inc. 7 5:11-bk-61417