Welcome to BusinessBankruptcies.com!

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

Diamond Palace, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:11-bk-48481
TYPE / CHAPTER
N/A / 7

Filed

8-8-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2011
Last Entry Filed
Aug 11, 2011

Docket Entries by Year

Aug 8, 2011 1 Petition Chapter 7 Voluntary Petition. Fee Amount $299. Filed by Diamond Palace, Inc.. Incomplete Filings due by 08/22/2011. Section 521 Filings due by 09/22/2011. Order Meeting of Creditors due by 08/22/2011. (Parr, Shawn) (Entered: 08/08/2011)
Aug 8, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-48481) [misc,volp7] ( 299.00). Receipt number 14020565, amount $ 299.00 (U.S. Treasury) (Entered: 08/08/2011)
Aug 8, 2011 First Meeting of Creditors with 341(a) meeting to be held on 09/02/2011 at 02:30 PM at Oakland U.S. Trustee Office. (admin, ) (Entered: 08/08/2011)
Aug 9, 2011 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (acc) (Entered: 08/09/2011)
Aug 9, 2011 3 Order To File Required Documents and Notice Regarding Dismissal . Non-Compliance (Documents) due by 8/23/2011 (acc) (Entered: 08/09/2011)
Aug 11, 2011 4 Notice of Certified Copy of Docket Report (jmb) (Entered: 08/11/2011)
Aug 11, 2011 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 2 Generate 341 Notices). Service Date 08/11/2011. (Admin.) (Entered: 08/11/2011)
Aug 11, 2011 6 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Service Date 08/11/2011. (Admin.) (Entered: 08/11/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:11-bk-48481
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Edward D. Jellen
Chapter
7
Filed
Aug 8, 2011
Terminated
Aug 30, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda County Tax Collector
    Allied Waste
    Arti Rupani
    Auto Chlor System
    Board of Equalization
    City of Fremont
    Jet Engineering
    Mateen Z
    NuCO2
    PG&E
    PG&E
    Roger Sheinks Consulting
    Surinder Singh
    Time Payment Corp.

    Parties

    Debtor

    Diamond Palace, Inc.
    4100-4120 Peralta Blvd.
    Fremont, CA 94536
    Tax ID / EIN: xx-xxx4325

    Represented By

    Shawn R. Parr
    Parr Law Group, PC
    1625 The Alameda #101
    San Jose, CA 95126
    (408) 267-4500
    Email: shawn@parrlawgroup.com

    Trustee

    Michael G. Kasolas
    P.O. Box 26650
    San Francisco, CA 94126
    (415) 504-1926

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 11, 2020 PETERSEN ROOFING AND SOLAR LLC parent case 11 2:2020bk12822
    Jun 11, 2020 ROOFS 4 AMERICA, INC. parent case 11 2:2020bk12826
    Jun 11, 2020 JAMES PETERSEN INDUSTRIES, INC. parent case 11 2:2020bk12819
    Jun 11, 2020 FENCES 4 AMERICA, INC. parent case 11 2:2020bk12818
    Jun 11, 2020 TRI-VALLEY SUPPLY, INC. parent case 11 2:2020bk12831
    Jun 11, 2020 SONOMA ROOFING SERVICES, INC. parent case 11 2:2020bk12829
    Jun 11, 2020 SOLAR 4 AMERICA, INC. parent case 11 2:2020bk12827
    Jun 11, 2020 PETERSEN-DEAN, INC. parent case 7 2:2020bk12821
    Jun 11, 2020 PD SOLAR, INC. parent case 11 2:2020bk12820
    Jun 11, 2020 CALIFORNIA EQUIPMENT LEASING ASSOCIATION, INC. parent case 11 2:2020bk12816
    Apr 15, 2018 Continental Carwash Partners 11 2:2018bk22240
    Oct 9, 2015 TPN, Inc. 7 4:15-bk-43118
    Aug 3, 2015 Elsar, Inc. 7 4:15-bk-42415
    Feb 13, 2013 Dental X-Ray Group, Inc. dba Fremont Dental X-Ray 7 4:13-bk-40846
    Sep 15, 2011 Diamond Palace, Inc. 7 4:11-bk-49952