Welcome to BusinessBankruptcies.com!

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

Dorst HVAC, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2019bk30194
TYPE / CHAPTER
Voluntary / 7

Filed

2-21-19

Updated

9-13-23

Last Checked

3-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 22, 2019
Last Entry Filed
Feb 21, 2019

Docket Entries by Quarter

Feb 21, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Dorst HVAC, Inc.. Order Meeting of Creditors due by 03/7/2019. (Arietta, David) (Entered: 02/21/2019)
Feb 21, 2019 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5000 Filed by Debtor Dorst HVAC, Inc. (Arietta, David) (Entered: 02/21/2019)
Feb 21, 2019 First Meeting of Creditors with 341(a) meeting to be held on 03/20/2019 at 10:30 AM at Office of the U.S. Trustee Office 450. (Arietta, David) (Entered: 02/21/2019)
Feb 21, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-30194) [misc,volp7] ( 335.00). Receipt number 29360282, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 02/21/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2019bk30194
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Feb 21, 2019
Type
voluntary
Terminated
Apr 22, 2020
Updated
Sep 13, 2023
Last checked
Mar 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally
    Board of Trustees of the Sheet Metal
    Business Backer
    Ford Motor Credit Company
    Gow Supply
    Slakey Brothers
    The Business Backer, LLC
    United Refrigeration

    Parties

    Debtor

    Dorst HVAC, Inc.
    117 17th Ave
    San Mateo, CA 94402
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx8369

    Represented By

    David A. Arietta
    Law Offices of David A. Arietta
    700 Ygnacio Valley Rd. #150
    Walnut Creek, CA 94596
    (925) 472-8000
    Email: david@ariettalaw.com

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18, 2023 FVR Medical Group of New Jersey, PC 11 4:2023bk41099
    Apr 18, 2023 FVR Medical Group of Kansas, PA 11 4:2023bk41098
    Apr 18, 2023 FVR Medical Group of Texas, PA 11 4:2023bk41096
    Apr 18, 2023 Hey Favor, Inc. 11 4:2023bk41091
    Apr 18, 2023 The Pill Club Pharmacy Holdings, LLC 11 4:2023bk41090
    Mar 6, 2023 Excel One Construction, Inc 7 3:2023bk30122
    Aug 9, 2022 Young Family Dentistry, LLC 7 2:2022bk16280
    Mar 11, 2021 Professional Air Solutions, Inc. 7 3:2021bk30196
    Feb 19, 2020 The Chowdhry Corporation 11 3:2020bk30176
    Jan 8, 2018 A Plus Companies, Inc. 7 3:2018bk30021
    Dec 4, 2014 Veyseldurak, Inc 7 3:14-bk-31764
    Nov 7, 2014 Malaya Ventures Inc. 7 3:14-bk-31624
    Feb 3, 2014 American Empire Building Maintenance Corporation 7 3:14-bk-30168
    May 2, 2012 Rivendell II, Ltd.-LP 11 3:12-bk-31360
    Feb 27, 2012 Canal Street Ltd. 11 3:12-bk-30613