Welcome to BusinessBankruptcies.com!

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

Douglass Enterprises, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-54671
TYPE / CHAPTER
Voluntary / 7

Filed

6-21-12

Updated

9-14-23

Last Checked

6-22-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 22, 2012
Last Entry Filed
Jun 21, 2012

Docket Entries by Year

Jun 21, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Douglass Enterprises, Inc.. Order Meeting of Creditors due by 07/5/2012. (Malter, Michael) (Entered: 06/21/2012)
Jun 21, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-54671) [misc,volp7] ( 306.00). Receipt number 16932422, amount $ 306.00 (U.S. Treasury) (Entered: 06/21/2012)
Jun 21, 2012 First Meeting of Creditors with 341(a) meeting to be held on 07/26/2012 at 10:00 AM at San Jose Room 130. (Malter, Michael) (Entered: 06/21/2012)
Jun 21, 2012 2 Application to Designate Douglas Mullins as Responsible Individual Filed by Debtor Douglass Enterprises, Inc. (Malter, Michael) (Entered: 06/21/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-54671
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Jun 21, 2012
Type
voluntary
Terminated
Aug 29, 2012
Updated
Sep 14, 2023
Last checked
Jun 22, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AK Draft Seal
    Arrowhead Water
    Ashley Norton
    AT&T
    AT&T
    AT&T
    AT&T Advertising
    Avenue Auto Service
    Bank of America
    Black Mountain Properties
    Capital One
    Capital One Services, LLC
    Chevron
    Citibank
    Citibank CBO
    There are 44 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Douglass Enterprises, Inc.
    2076 Zanker Road
    San Jose, CA 95131
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx7311

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.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 #
    Dec 30, 2021 Beck, Bismonte & Finley, LLP 7 5:2021bk51563
    Feb 24, 2021 Fremont Hills Development Corporation 11 5:2021bk50240
    Oct 9, 2020 Fremont Hills Development Corporation 11 5:2020bk51485
    Nov 8, 2019 Vitriflex, Inc. 7 5:2019bk52276
    Feb 13, 2019 Imerys Talc Vermont, Inc. parent case 11 1:2019bk10291
    Feb 13, 2019 Imerys Talc America, Inc. 11 1:2019bk10289
    Dec 17, 2018 XTAL Inc. 11 5:2018bk52770
    Oct 19, 2017 Capitol Auto Mall Plaza, LLC 7 5:17-bk-52543
    Aug 18, 2016 Boom Limo LLC 11 5:16-bk-52378
    Jul 11, 2014 Caterman Catering, Inc. 7 5:14-bk-52966
    Jun 3, 2014 MPT Equipment, Inc. 7 5:14-bk-52411
    Apr 7, 2014 Syrus Systems, LLC 7 5:14-bk-51500
    Dec 20, 2012 Sunpods Inc. 11 5:12-bk-58997
    Mar 19, 2012 Fundoo, Inc. 7 5:12-bk-52075
    Dec 29, 2011 ATOP TRC INC. 7 4:11-bk-73432