Welcome to BusinessBankruptcies.com!

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

Foodmaster Express Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:13-bk-40984
TYPE / CHAPTER
Voluntary / 7

Filed

2-20-13

Updated

9-13-23

Last Checked

2-21-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 21, 2013
Last Entry Filed
Feb 20, 2013

Docket Entries by Year

Feb 20, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Foodmaster Express Inc.. Order Meeting of Creditors due by 03/6/2013. (Wieckowski, Robert) (Entered: 02/20/2013)
Feb 20, 2013 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 1694 Filed by Debtor Foodmaster Express Inc. (Wieckowski, Robert) (Entered: 02/20/2013)
Feb 20, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-40984) [misc,volp7] ( 306.00). Receipt number 19135984, amount $ 306.00 (U.S. Treasury) (Entered: 02/20/2013)
Feb 20, 2013 3 Corporate Disclosure Statement. Resolution Filed by Debtor Foodmaster Express Inc. (Wieckowski, Robert) (Entered: 02/20/2013)
Feb 20, 2013 First Meeting of Creditors with 341(a) meeting to be held on 03/12/2013 at 02:00 PM at Oakland U.S. Trustee Office. (admin, ) (Entered: 02/20/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:13-bk-40984
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Feb 20, 2013
Type
voluntary
Terminated
Aug 27, 2013
Updated
Sep 13, 2023
Last checked
Feb 21, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanta
    American Express
    Attorney General of the United States
    Bank of America
    Buy the Pound Inc.
    Capital One
    Franchise Tax Board
    Home Maid Ravioli
    IRS CIO Centralized Insolvency Operation
    IRS Insolvency Remittance
    IRS Special Procedures
    Joseph Martin
    Lam Spice Company
    Robert Neufeld
    State Board of Equalization
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Foodmaster Express Inc.
    3601 Edison Way, Unit 4
    Fremont, CA 94538
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx8641

    Represented By

    Robert A. Wieckowski
    Law Offices of Robert A. Wieckowski
    39510 Paseo Padre Pkwy. #220
    Fremont, CA 94538
    (510) 790-2732
    Email: boblaw1@sbcglobal.net

    Trustee

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200

    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 #
    Jan 31, 2023 Renovii Inc 7 4:2023bk40110
    Apr 15, 2022 Maverick Technologies, Inc. 7 4:2022bk40358
    Mar 4, 2022 KJ Auto Sales Inc. 7 4:2022bk40207
    Dec 20, 2019 PKVS, LLC 7 6:2019bk21012
    Nov 13, 2019 1014 Diamond St LLC 11 4:2019bk42562
    Oct 24, 2019 PKVS LLC 7 4:2019bk42413
    May 15, 2018 Fremont Healthy Spa LLC 7 4:2018bk41148
    Nov 4, 2016 UNIVE Inc 11 4:16-bk-43098
    Jun 8, 2016 Britesol, LLC 7 4:16-bk-41583
    Nov 24, 2015 Natural Home Cleaning Professionals, LLC 7 4:15-bk-43598
    Dec 22, 2014 M.L. Nielsen Construction, Inc. 7 4:14-bk-44960
    Oct 20, 2014 i2a Technologies, Inc. 11 4:14-bk-44239
    Oct 4, 2013 ISIF Madfish, Inc. 11 4:13-bk-45568
    Jul 17, 2013 One H2, LLC 7 4:13-bk-44037
    Sep 27, 2012 Milpitas Mowers, Inc. 7 5:12-bk-57046