Welcome to BusinessBankruptcies.com!

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

DMS Builders, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:17-bk-40439
TYPE / CHAPTER
Voluntary / 7

Filed

2-15-17

Updated

9-13-23

Last Checked

3-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 16, 2017
Last Entry Filed
Feb 15, 2017

Docket Entries by Year

Feb 15, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by DMS Builders, Inc.. Order Meeting of Creditors due by 03/1/2017. (Attachments: # 1 Supplement) (Hu, Chijeh) (Entered: 02/15/2017)
Feb 15, 2017 First Meeting of Creditors with 341(a) meeting to be held on 03/31/2017 at 09:00 AM at Oakland U.S. Trustee Office. (Hu, Chijeh) (Entered: 02/15/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:17-bk-40439
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Feb 15, 2017
Type
voluntary
Terminated
Jun 12, 2020
Updated
Sep 13, 2023
Last checked
Mar 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2936-2938 Lyon Street Home Owners Assoc
    AAA Restaurant Fire Control, Inc
    AAA Restaurant Fire Control, Inc.
    Alexander J Berline, Esq
    Christopher J Brennan Esq
    CSC - Lawyers Incorp Service
    Dean A Alper, Esq
    Eric M Schroeder, Esq
    Granite State Insurance Co
    John D Hourihan, Esq
    Kevin McCarthy, Esq
    Liverpool Lil's Inc
    Liverpool Lil's Inc
    Liverpool Lil's Inc
    Liverpool Lil's, Inc
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DMS Builders, Inc.
    1825 E 15th Street
    Oakland, CA 94606
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx7885

    Represented By

    Chijeh Hu
    CJH and Associates, P.C.
    1440 Broadway #1000
    Oakland, CA 94612
    (510)832-1686
    Email: hu@cjhapc.com

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510)485-0740

    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 13, 2015 Tiffiany International LLC 11 4:15-bk-41172
    Feb 19, 2014 NNN Siena Office Park I 32, LLC, A Delaware Limite 11 4:14-bk-40695
    Feb 19, 2014 NNN Siena Office Park I 31, LLC, A Delaware Limite 11 4:14-bk-40693
    Feb 19, 2014 NNN Siena Office Park I 28, LLC, A Delaware Limite 11 4:14-bk-40691
    Feb 19, 2014 NNN Siena Office Park I 27, LLC, A Delaware Limite 11 4:14-bk-40690
    Feb 19, 2014 NNN Siena Office Park I 26, LLC, A Delaware Limite 11 4:14-bk-40688
    Feb 19, 2014 NNN Siena Office Park I 24, LLC, A Delaware Limite 11 4:14-bk-40685
    Feb 19, 2014 NNN Siena Office Park I 21, LLC, A Delaware Limite 11 4:14-bk-40684
    Feb 19, 2014 NNN Siena Office Park I 20, LLC, A Delaware Limite 11 4:14-bk-40683
    Feb 19, 2014 NNN Siena Office Park I 17, LLC, A Delaware Limite 11 4:14-bk-40681
    Feb 19, 2014 NNN Siena Office Park I 13, LLC, A Delaware Limite 11 4:14-bk-40679
    Feb 19, 2014 NNN Siena Office Park I 12, LLC, A Delaware Limite 11 4:14-bk-40678
    Feb 19, 2014 NNN Siena Office Park I 10, LLC, A Delaware Limite 11 3:14-bk-30244
    Feb 19, 2014 NNN Siena Office Park I 7, LLC A Delaware Limited 11 4:14-bk-40676
    Feb 19, 2014 NNN Siena Office Park I 5, LLC A Delaware Limited 11 4:14-bk-40675