Welcome to BusinessBankruptcies.com!

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

Goodwood Cabinets, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-45026
TYPE / CHAPTER
Voluntary / 11

Filed

6-11-12

Updated

9-14-23

Last Checked

6-12-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2012
Last Entry Filed
Jun 11, 2012

Docket Entries by Year

Jun 11, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Goodwood Cabinets, Inc.. Order Meeting of Creditors due by 06/18/2012. (Somal, Gurbob) (Entered: 06/11/2012)
Jun 11, 2012 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 25,000 Filed by Debtor Goodwood Cabinets, Inc. (Somal, Gurbob) (Entered: 06/11/2012)
Jun 11, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-45026) [misc,volp11] (1046.00). Receipt number 16830719, amount $1046.00 (U.S. Treasury) (Entered: 06/11/2012)
Jun 11, 2012 First Meeting of Creditors with 341(a) meeting to be held on 07/16/2012 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 10/15/2012. (admin, ) (Entered: 06/11/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-45026
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Jun 11, 2012
Type
voluntary
Terminated
Nov 15, 2012
Updated
Sep 14, 2023
Last checked
Jun 12, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Goodwood Cabinets, Inc.
    1235 Phoenix Way
    San Leandro, CA 94577
    ALAMEDA-CA
    United States
    Tax ID / EIN: xx-xxx5037

    Represented By

    Gurbob Singh Somal
    Law Offices of Bob Somal
    1432 5th Avenue
    Oakland, CA 94606
    (510) 338-3643
    Email: attorneysomal@gmail.com

    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 #
    Mar 27 Choyda, Inc., A California Corporation 7 4:2024bk40428
    Sep 27, 2023 MIRAFLORES COMMUNITY DEVCO, LLC 11 4:2023bk41241
    Aug 3, 2023 Heng Yuan Engineering Group, Inc. 7 4:2023bk40953
    Jun 21, 2022 Inner Athlete Fitness, LLC 7 4:2022bk40586
    Aug 6, 2020 AAB Creation LLC 7 4:2020bk41303
    Apr 1, 2020 Galaxy Home Decoration Inc 7 3:2020bk30314
    Aug 3, 2018 Jenkuen LLC 11 4:2018bk41794
    Jul 6, 2018 Jenkuen LLC 7 4:2018bk41549
    Apr 7, 2017 Kendall Pharmacy, Inc. parent case 11 4:17-bk-32192
    Apr 13, 2016 J&C Fuentes Painting & Decorating Co, Inc. 7 4:16-bk-40994
    Feb 4, 2016 Cassimus Company 7 4:16-bk-40302
    Aug 25, 2014 Diamond Rock Development Group LLC/Ramsey 7 4:14-bk-43497
    Jun 27, 2014 P.K. Food Corporation 11 4:14-bk-42764
    Dec 4, 2013 Joseph Brothers Enterprises, Inc. 7 4:13-bk-46480
    Sep 16, 2011 J.M. Snyder, Inc. 7 4:11-bk-49971