Welcome to BusinessBankruptcies.com!

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

Gentec Services, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk41639
TYPE / CHAPTER
Voluntary / 7

Filed

12-15-23

Updated

3-31-24

Last Checked

1-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2023
Last Entry Filed
Dec 20, 2023

Docket Entries by Week of Year

Dec 15, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Gentec Services, Inc.. Order Meeting of Creditors due by 12/29/2023. (Malter, Michael) (Entered: 12/15/2023)
Dec 15, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 9662 Filed by Debtor Gentec Services, Inc. (Malter, Michael) (Entered: 12/15/2023)
Dec 15, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-41639) [misc,volp7] ( 338.00). Receipt number A32919910, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/15/2023)
Dec 15, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 1/10/2024 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Malter, Michael) (Entered: 12/15/2023)
Dec 15, 2023 4 Application to Designate Joseph Scerbo as Responsible Individual Filed by Debtor Gentec Services, Inc. (Malter, Michael) (Entered: 12/15/2023)
Dec 17, 2023 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jf) (Entered: 12/17/2023)
Dec 18, 2023 6 Application to Employ Kokjer, Pierotti, Maiocco & Duck, LLP as Accountants Filed by Trustee Sarah L. Little (Nyberg, Eric) (Entered: 12/18/2023)
Dec 18, 2023 7 Declaration of Richard Pierotti in In Support of Application to Employ Accountant (RE: related document(s)6 Application to Employ). Filed by Trustee Sarah L. Little (Nyberg, Eric) (Entered: 12/18/2023)
Dec 18, 2023 8 Order Approving Designation of Responsible Individual for Corporate Debtor (Related Doc # 4) (rba) (Entered: 12/18/2023)
Dec 19, 2023 9 Application to Employ Eric A. Nyberg as Attorney Filed by Trustee Sarah L. Little (Nyberg, Eric) (Entered: 12/19/2023)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk41639
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Dec 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bankers Healthcare Group
    Bayshore Supply
    Capital One
    CED Bay Area
    CEO Warrior
    Chase
    Cintas
    Citibank
    Cresco
    CT Corporation System
    Drew Business Center Associates, L.P.
    Drew Business Centre Associates, LP
    Employment Development Department
    Fleet Credit Card
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gentec Services, Inc.
    PO Box 2654
    Livermore, CA 94551
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5603

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510) 485-0740

    Represented By

    Eric A. Nyberg
    Kornfield Nyberg Bendes Kuhner & Little
    1970 Broadway #600
    Oakland, CA 94612
    (510)763-1000
    Email: e.nyberg@kornfieldlaw.com

    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 #
    Mar 3, 2023 Simply Service and Repair, Inc 7 4:2023bk40239
    Jan 25, 2023 FJC Management Inc. 11V 4:2023bk40085
    Jan 11, 2023 Simply Service and Repair, Inc 7 4:2023bk40028
    Nov 21, 2022 Cocoa and Butter LLC 7 5:2022bk51054
    Feb 10, 2021 Vinmak RE Holdings 11, LLC 11V 4:2021bk40194
    Oct 13, 2020 FULL CONCEAL INC 7 2:2020bk15116
    Dec 16, 2019 POC Medical Systems, Inc. 7 4:2019bk42820
    Jun 10, 2019 HBuilt Inc., a California corporation 7 4:2019bk41350
    Sep 25, 2017 H Estate Investments, LLC 7 4:17-bk-42414
    Jul 21, 2017 H Estate Investments LLC 7 4:17-bk-41884
    Nov 8, 2016 Tri-Valley Learning Corporation 11 4:16-bk-43112
    May 20, 2016 Aesthetics Plus Inc. 7 4:16-bk-41396
    Jan 29, 2016 Ridgeline Framing Corporation 7 4:16-bk-40241
    Feb 17, 2014 Triad Campus IV LLC 11 4:14-bk-40649
    Oct 14, 2011 Tri-Valley Vineyards, LLC 11 4:11-bk-70942