Welcome to BusinessBankruptcies.com!

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

General Builders Group

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2022bk30203
TYPE / CHAPTER
Voluntary / 7

Filed

4-26-22

Updated

9-13-23

Last Checked

5-20-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 27, 2022
Last Entry Filed
Apr 26, 2022

Docket Entries by Quarter

Apr 26, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by General Builders Group. Order Meeting of Creditors due by 05/10/2022. (Nichani, Vinod) (Entered: 04/26/2022)
Apr 26, 2022 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10000 Filed by Debtor General Builders Group (Nichani, Vinod) (Entered: 04/26/2022)
Apr 26, 2022 Receipt of filing fee for Voluntary Petition (Chapter 7)( 22-30203) [misc,volp7] ( 338.00). Receipt number A31901250, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 04/26/2022)
Apr 26, 2022 3 First Meeting of Creditors with 341(a) meeting to be held on 5/25/2022 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 04/26/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2022bk30203
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Apr 26, 2022
Type
voluntary
Terminated
Jun 27, 2022
Updated
Sep 13, 2023
Last checked
May 20, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Business Alliance Insurance Company
    Contractors State License Board
    Franchise Tax Board
    Internal Revenue Service
    Phyllis E. Mittler, Trustee
    San Francisco Tax Collector
    Western National Mutual Insurance Co

    Parties

    Debtor

    General Builders Group
    1576 Cypress Avenue
    Burlingame, CA 94010
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx7444

    Represented By

    Vinod Nichani
    Nichani Law Firm
    111 N Market St. #300
    San Jose, CA 95113
    (408) 800-6174
    Email: vinod@nichanilawfirm.com

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29, 2021 JetFleet Management Corp. parent case 11 1:2021bk10638
    Mar 29, 2021 JetFleet Holdings Corp. parent case 11 1:2021bk10637
    Mar 29, 2021 AeroCentury Corp. 11 1:2021bk10636
    Nov 2, 2020 Cevera technology group, Inc 7 3:2020bk30870
    Feb 18, 2020 Cevera Technology Group, Inc. 7 3:2020bk30171
    May 14, 2019 Cevera technology group, Inc. 7 3:2019bk30536
    Dec 15, 2018 Accurate Flow Cooling Tower, Inc. 7 3:2018bk31357
    Feb 15, 2017 Calrissian LP 11 1:17-bk-10356
    Nov 12, 2015 B Enterprises, Inc. 7 3:15-bk-31411
    Mar 11, 2015 Dermalounge Medical, Inc. 7 3:15-bk-30296
    Dec 17, 2014 1138 Douglas, LLC 11 3:14-bk-31803
    Jul 16, 2013 Baby Couture, Inc. 11 3:13-bk-31613
    Jul 16, 2013 Kupfer Jewelry, Inc. 11 3:13-bk-31612
    Jun 13, 2013 San Mateo Convalescent Hospital, Inc. 7 3:13-bk-31390
    Jan 14, 2013 Downtown Center Building, L.L.C. 11 3:13-bk-30088