Welcome to BusinessBankruptcies.com!

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

East Bay Automotive Service, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-47442
TYPE / CHAPTER
Voluntary / 7

Filed

9-7-12

Updated

9-13-23

Last Checked

9-10-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 10, 2012
Last Entry Filed
Sep 7, 2012

Docket Entries by Year

Sep 7, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by East Bay Automotive Service, Inc.. Order Meeting of Creditors due by 09/21/2012. (Finkel, Lonnie) (Entered: 09/07/2012)
Sep 7, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-47442) [misc,volp7] ( 306.00). Receipt number 17659921, amount $ 306.00 (U.S. Treasury) (Entered: 09/07/2012)
Sep 7, 2012 First Meeting of Creditors with 341(a) meeting to be held on 10/16/2012 at 09:00 AM at Oakland U.S. Trustee Office. (Finkel, Lonnie) (Entered: 09/07/2012)
Sep 7, 2012 2 Request for Notice Filed by Interested Party Ruth Elin Auerbach (Auerbach, Ruth) (Entered: 09/07/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-47442
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Sep 7, 2012
Type
voluntary
Terminated
Oct 18, 2012
Updated
Sep 13, 2023
Last checked
Sep 10, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    Alamead County
    Alameda County
    Alameda County Tax Collector
    Alameda Municipal Power
    Alameda Publishing Group
    All American Publishing
    Allied Insurance
    American Express
    Aramark
    Arrowhead Direct
    AT&T
    AT&T
    AT&T Advertising Solutions
    Better Business Bureau
    There are 40 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    East Bay Automotive Service, Inc.
    P. O. Box 5068
    Walnut Creek, CA 94596
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx0916

    Represented By

    Lonnie Finkel
    Finkel Law Group
    500 Ygnacio Valley Rd. #300
    Walnut Creek, CA 94596-3846
    (925) 274-9600
    Email: lfinkel@finkellawgroup.com

    Trustee

    John Kendall
    945 Morning Star Dr.
    Sonora, CA 95370
    (209) 532-9821

    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 #
    Nov 3, 2023 Worthy Ventures, Inc 11 4:2023bk41448
    May 8, 2023 Bear Haven LLC 11 4:2023bk40526
    Mar 8, 2022 Media DDS, LLC 11V 4:2022bk40214
    Jun 25, 2020 Sunny Hills Aquatic Club 11V 4:2020bk41077
    Jul 10, 2018 Martin G. Meier 11 4:2018bk41579
    Nov 7, 2016 JGL Enterprises Inc. 7 4:16-bk-43108
    Oct 5, 2016 SNB Development Holdings, LLC 11 4:16-bk-42788
    Aug 24, 2016 SNB Development Holdings, LLC 11 4:16-bk-42384
    Apr 26, 2016 Nisha Home IRA, LLC 11 4:16-bk-41111
    Apr 12, 2016 Asharfun Nisha Hafiz 11 4:16-bk-40972
    Jan 31, 2014 Global Events Partners, Inc. 11 5:14-bk-50395
    Jan 31, 2014 The Krisam Group, Inc. 11 5:14-bk-50393
    Oct 22, 2013 Lake Shastina Development, LLC 7 4:13-bk-45806
    Aug 31, 2012 TLG Springcreek Apartments 4, LLC parent case 11 1:12-bk-11972
    Oct 12, 2011 Sawhney Property LP 11 4:11-bk-70893