Welcome to BusinessBankruptcies.com!

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

F Street Corporation

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:14-bk-07932
TYPE / CHAPTER
Voluntary / 7

Filed

10-2-14

Updated

9-13-23

Last Checked

11-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2014
Last Entry Filed
Oct 5, 2014

Docket Entries by Year

Oct 2, 2014 1 Petition Chapter 7 Voluntary Petition, Schedules A-J & Statement of Financial Affairs Fee Amount $ 335.00 filed by Michael T. O'Halloran on behalf of F Street Corporation. Declaration re: ECF due by 10/16/2014, (O'Halloran, Michael) (Entered: 10/02/2014)
Oct 2, 2014 2 Declaration Re: Electronic Filing filed by Michael T. O'Halloran on behalf of F Street Corporation. (related documents 1 Chapter 7 Voluntary Petition) (O'Halloran, Michael) (Entered: 10/02/2014)
Oct 2, 2014 3 Receipt of Statement of Social Security Number COURT NOTE: The PDF document is a secured image. filed by Michael T. O'Halloran on behalf of F Street Corporation. (O'Halloran, Michael) (Entered: 10/02/2014)
Oct 2, 2014 4 Receipt of Chapter 7 Voluntary Petition(14-07932-7) [misc,1027u] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number 10804418 (re: Doc# 1); (U.S. Treasury) (Entered: 10/02/2014)
Oct 2, 2014 5 Meeting of Creditors & Notice of Appointment of InterimTrustee Christopher Barclay, 341(a) meeting to be held on 11/06/2014 at 10:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (O'Halloran, Michael) (Entered: 10/02/2014)
Oct 5, 2014 6 Court Certificate of Mailing with Service by BNC. (related documents 5 Meeting of Creditors Chapter 7) Notice Date 10/05/2014. (Admin.) (Entered: 10/05/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:14-bk-07932
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
7
Filed
Oct 2, 2014
Type
voluntary
Terminated
Jan 6, 2017
Updated
Sep 13, 2023
Last checked
Nov 5, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aleksandra Vasic
    Ally Financial
    Alma Vasic
    Blackrock Lending Group LLC
    E.D.D.
    Franchise Tax Board
    Garrett Silveri
    Internal Revenue Service
    International Prime Ingredient
    San Diego County Tax Collector
    SBS Trust Network
    Seacoast Commerce Bank
    State Board of Equalization

    Parties

    Debtor

    F Street Corporation
    901 Aspen Glen Road
    Chula Vista, CA 91914
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx4680
    fdba F Street Bookstore

    Represented By

    Michael T. O'Halloran
    1010 Second Avenue, Ste. 1727
    San Diego, CA 92101
    (619) 233-1727
    Fax : (619) 233-6526
    Email: mto@debtsd.com

    Trustee

    Christopher Barclay
    P.O. Box 2819
    La Mesa, CA 91943-2819
    619-255-1529

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 18 Jelp App, Inc 7 3:2024bk00125
    Dec 26, 2023 BYBLOS ADONIS INVESTMENT GROUP INC 11V 2:2023bk18527
    Nov 29, 2023 Lee Tile and Stone 11 3:2023bk03742
    Jun 30, 2023 Birch Farms, Inc. 7 3:2023bk01859
    May 5, 2023 Hive Auto Garage Corp. 7 3:2023bk01278
    May 5, 2023 Morart Designs, Corp. 7 3:2023bk01277
    Jul 27, 2022 MedProProduct, Inc. 7 3:2022bk01941
    Oct 10, 2019 Agrisale Foods Corp. 7 3:2019bk06105
    Apr 9, 2019 Royal Capital Holdings LLC 11 3:2019bk02017
    Mar 20, 2019 Bottom Up Ventures, Inc. 7 3:2019bk01551
    Feb 6, 2019 LEDEZMA ENTERPRISES, INC. 7 3:2019bk00637
    Nov 15, 2012 Levimar, LLC 7 3:12-bk-15213
    Jun 11, 2012 Best Quality Insurance, Inc. 7 3:12-bk-08290
    Jan 18, 2012 Inc La Roca Comunidad Cristiana 11 3:12-bk-00575
    Aug 19, 2011 Salt Creek Golf, LLC 11 3:11-bk-13898