Welcome to BusinessBankruptcies.com!

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

Four2Nada, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk22267
TYPE / CHAPTER
Voluntary / 7

Filed

7-10-23

Updated

2-25-24

Last Checked

8-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2023
Last Entry Filed
Jul 10, 2023

Docket Entries by Month

Jul 10, 2023 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Omero Banuelos) (eFilingID: 7243543) (Entered: 07/10/2023)
Jul 10, 2023 2 Meeting of Creditors to be held on 8/9/2023 at 10:00 AM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 07/10/2023)
Jul 10, 2023 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 383310, eFilingID: 7243543) (auto) (Entered: 07/10/2023)
Jul 10, 2023 3 Master Address List (auto) (Entered: 07/10/2023)
Jul 10, 2023 4 Notice of Appointment of Interim Trustee Geoffrey Richards (auto) (Entered: 07/10/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2023bk22267
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
7
Filed
Jul 10, 2023
Type
voluntary
Terminated
Jan 12, 2024
Updated
Feb 25, 2024
Last checked
Aug 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albert Ellis
    Colutions LLC
    Ishapur LLC
    Ishapur Source Inc
    Pamela Ellis
    Shane Ellis
    Ventura Seed Company LLC

    Parties

    Debtor

    Four2Nada, Inc.
    11133 Parkland Dr.
    Truckee, CA 96161
    NEVADA-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx2809

    Represented By

    Omero Banuelos
    Omero Banuelos Attorney At Law
    415 W. Foothill Blvd.
    Suite 202
    Claremont, CA 91711
    909-929-0737
    Email: omero@banuelos-law.com

    Trustee

    Geoffrey Richards
    PO Box 579
    Orinda, CA 94563
    916-288-8365

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 Ventura Seed Company Inc. 7 2:2024bk21327
    Jan 30 The Counter Walnut Creek, LP 7 4:2024bk40128
    Jan 26 The Counter Palo Alto, LP 7 3:2024bk30045
    Jan 18 The Counter San Mateo, LP 7 3:2024bk30026
    May 8, 2023 Four2Nada, Inc. 7 2:2023bk21498
    Feb 28, 2023 Speedboat JV Partners LLC 11 3:2023bk30111
    Aug 4, 2020 Parisi & Powell Corp., dba PRD Construction 11V 2:2020bk23821
    Jan 13, 2020 Odin Enterprises, Inc. 7 2:2020bk20187
    May 31, 2018 Metro Palisades, LLC 11 2:2018bk23396
    Dec 18, 2016 Spice Restaurant LLC 7 2:16-bk-28294
    Sep 19, 2016 Custom Learning Academy, Inc. 7 2:16-bk-26223
    Oct 6, 2014 Piedmont Lumber & Mill Company, Inc. 7 2:14-bk-29972
    Nov 1, 2013 WCM Holdings, Inc. 7 2:13-bk-34137
    Apr 9, 2012 Eberhardt & Eberhardt Construction, Inc. 7 2:12-bk-26848
    Sep 26, 2011 DAYTON LAND DEVELOPERS, LLC 11 3:11-bk-53031