Welcome to BusinessBankruptcies.com!

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

Foster's Enterprise Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:11-bk-72275
TYPE / CHAPTER
Voluntary / 7

Filed

11-21-11

Updated

9-14-23

Last Checked

11-23-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 23, 2011
Last Entry Filed
Nov 22, 2011

Docket Entries by Year

Nov 21, 2011 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Foster's Enterprise Inc.. Order Meeting of Creditors due by 12/5/2011. (Cai, James Jingming) (Entered: 11/21/2011)
Nov 21, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-72275) [misc,volp7] ( 306.00). Receipt number 14715409, amount $ 306.00 (U.S. Treasury) (Entered: 11/21/2011)
Nov 21, 2011 First Meeting of Creditors with 341(a) meeting to be held on 12/21/2011 at 10:30 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 11/21/2011)
Nov 22, 2011 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tl) (Entered: 11/22/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:11-bk-72275
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Edward D. Jellen
Chapter
7
Filed
Nov 21, 2011
Type
voluntary
Terminated
Aug 9, 2012
Updated
Sep 14, 2023
Last checked
Nov 23, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AC Steel Pro, Inc.
    Accord Creditor Services, LLC
    Accord Creditor Services, LLC
    Accord Creditor Services, LLC
    Affordable Lighting
    Alameda County Water District
    Allied Auto Stores
    Allied Interstate
    Ally
    Ally Automotive Financing
    Ally Automotive Financing
    Ally Automotive Financing
    Ally Automotive Financing
    Almeida Repair Shop
    Armanino McKenna, LLP
    There are 129 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Foster's Enterprise Inc.
    P. O. Box 14906
    Fremont, CA 94539-4906
    Tax ID / EIN: xx-xxx1272
    dba
    Foster's Quality First

    Represented By

    James Jingming Cai
    Schein and Cai LLP
    111 N Market St. #1020
    San Jose, CA 95113
    (408) 436-0789
    Email: jcailawyer@gmail.com

    Trustee

    Tevis Thompson
    P.O. Box 1110
    Martinez, CA 94553
    925-228-0120

    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 #
    Feb 1, 2023 Columbia Asthma & Allergy Clinic I, PC 11V 2:2023bk10579
    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
    Feb 14, 2022 AAIM CARE, LLC 11 3:2022bk30228
    Jun 11, 2020 TD VENTURE FUND LLC parent case 11 2:2020bk12833
    Jun 11, 2020 BEACHHEAD ROOFING & SUPPLY, INC. parent case 11 2:2020bk12815
    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
    Jan 4, 2018 Znyx Networks, Inc. 7 4:2018bk40031
    Jul 18, 2017 Friends of the U.S. Pavillion Milano 2015 Inc. 7 1:17-bk-11559
    Nov 4, 2016 UNIVE Inc 11 4:16-bk-43098
    May 28, 2015 RedCannon Security, Inc. 7 4:15-bk-41700
    Feb 2, 2012 Behavior Tech Computer (USA) Corp. 7 4:12-bk-41002