Welcome to BusinessBankruptcies.com!

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

Diamond DSP, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2018bk42538
TYPE / CHAPTER
Voluntary / 7

Filed

10-30-18

Updated

9-13-23

Last Checked

11-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2018
Last Entry Filed
Oct 30, 2018

Docket Entries by Quarter

Oct 30, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $ 335. Filed by Diamond DSP, Inc.. (Finestone, Stephen) (Entered: 10/30/2018)
Oct 30, 2018 First Meeting of Creditors with 341(a) meeting to be held on 12/05/2018 at 09:30 AM at Oakland U.S. Trustee Office 13th Floor. (Finestone, Stephen) (Entered: 10/30/2018)
Oct 30, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(18-42538) [caseupld,1027u] ( 335.00). Receipt number 29061405, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7) - Case Upload) (U.S. Treasury) (Entered: 10/30/2018)
Oct 30, 2018 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 10/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk42538
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Oct 30, 2018
Type
voluntary
Terminated
Sep 20, 2019
Updated
Sep 13, 2023
Last checked
Nov 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Crescencio Sandoval
    Employment Development Dept.
    Franchise Tax Board
    Internal Revenue Service
    Palma Financial Services, Inc

    Parties

    Debtor

    Diamond DSP, Inc.
    1179 West A St.
    Hayward, CA 94541
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5923

    Represented By

    Stephen D. Finestone
    Finestone Hayes LLP
    456 Montgomery St. 20th Fl.
    San Francisco, CA 94104
    (415) 421-2624
    Email: sfinestone@fhlawllp.com

    Trustee

    Paul Mansdorf
    1569 Solano Ave. #703
    Berkeley, CA 94707
    (510) 526-5993

    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
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 Wise Choice Trans Corp 7 4:2024bk40013
    Mar 15, 2023 BEF, LLC 11 4:2023bk40291
    Jan 6, 2023 Faith Baptist Church of Oakland, Inc 7 4:2023bk40013
    Oct 24, 2022 Faith Baptist Church of Oakland, Inc 7 4:2022bk41055
    Feb 7, 2022 MLT Resolutios, LLC 7 4:2022bk40107
    Oct 6, 2020 Pneuma International, Inc. 11V 4:2020bk41618
    Aug 31, 2020 TerrAvion, Inc. 11 1:2020bk12058
    Jun 2, 2020 OptiScan Biomedical Corporation 7 1:2020bk11465
    Feb 24, 2020 Artisan Tile Company LLC 7 4:2020bk40418
    Feb 3, 2020 Artisan Tile Company LLC 7 4:2020bk40255
    Nov 11, 2019 Synergy Health Services, Inc. 7 4:2019bk42544
    Jul 25, 2019 Shorty 139, LLC 7 4:2019bk41683
    Aug 25, 2017 Pneuma International, Inc. 11 4:17-bk-42149
    Feb 13, 2017 Pacheco Brothers Gardening, Inc. 11 4:17-bk-40403
    Jan 21, 2015 Smart Builders Inc. 7 4:15-bk-40210