Welcome to BusinessBankruptcies.com!

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

Gazzali's Extra Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2022bk40821
TYPE / CHAPTER
Voluntary / 7

Filed

8-25-22

Updated

9-13-23

Last Checked

9-20-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 26, 2022
Last Entry Filed
Aug 25, 2022

Docket Entries by Month

Aug 25, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Gazzali's Extra Corporation. Order Meeting of Creditors due by 09/8/2022. (Arietta, David) (Entered: 08/25/2022)
Aug 25, 2022 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3000 Filed by Debtor Gazzali's Extra Corporation (Arietta, David) (Entered: 08/25/2022)
Aug 25, 2022 3 First Meeting of Creditors with 341(a) meeting to be held on 9/28/2022 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Arietta, David) (Entered: 08/25/2022)
Aug 25, 2022 Receipt of filing fee for Voluntary Petition (Chapter 7)( 22-40821) [misc,volp7] ( 338.00). Receipt number A32103530, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 08/25/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2022bk40821
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Aug 25, 2022
Type
voluntary
Terminated
Sep 28, 2022
Updated
Sep 13, 2023
Last checked
Sep 20, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ivan Rodas
    Rafael Hernandez

    Parties

    Debtor

    Gazzali's Extra Corporation
    1210 Estudillo Ave.
    San Leandro, CA 94577
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx6110

    Represented By

    David A. Arietta
    Law Offices of David A. Arietta
    700 Ygnacio Valley Rd. #150
    Walnut Creek, CA 94596
    (925) 472-8000
    Email: david@ariettalaw.com

    Trustee

    Michael G. Kasolas
    P.O. Box 27526
    San Francisco, CA 94127
    (415) 504-1926

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 Margin Construction, Inc. 7 4:2024bk40583
    Sep 27, 2023 MIRAFLORES COMMUNITY DEVCO, LLC 11 4:2023bk41241
    Aug 6, 2020 AAB Creation LLC 7 4:2020bk41303
    Feb 18, 2018 MW Logic, Inc. 7 4:2018bk40408
    Feb 15, 2017 Ewest Trans Corporation 7 4:17-bk-40424
    Apr 6, 2016 VENTURE TELECOM, LLC. 7 3:16-bk-50416
    Jul 31, 2015 NNN Met Center 15 10, a Delaware limited liability 11 4:15-bk-42371
    Jul 31, 2015 NNN Met Center 15 9, a Delaware limited liability 11 4:15-bk-42369
    Jul 31, 2015 NNN Met Center 15 6, a Delaware limited liability 11 4:15-bk-42365
    Jul 31, 2015 NNN Met Center 15 4, a Delaware limited liability 11 4:15-bk-42362
    Jul 31, 2015 NNN Met Center 15, a Delaware limited liability co 11 4:15-bk-42361
    Feb 3, 2014 GameChanjers LLC 11 4:14-bk-40478
    Oct 11, 2013 The BSm Entertainment B-Corp 11 4:13-bk-45684
    Sep 11, 2013 The BSm Entertainment B-Corp 11 4:13-bk-45129
    May 3, 2013 Sure Fit Roofing & Insulation, Inc. 7 4:13-bk-42646