Welcome to BusinessBankruptcies.com!

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

GPRA Corporation

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:11-bk-12334
TYPE / CHAPTER
N/A / 7

Filed

7-27-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2011
Last Entry Filed
Jul 28, 2011

Docket Entries by Year

Jul 27, 2011 1 Petition Chapter 7 Voluntary Petition, Schedules A-J & Statement of Financial Affairs Fee Amount $ 299 filed by Daniel J. Winfree on behalf of GPRA Corporation. Declaration re: ECF due by 8/10/2011, (Winfree, Daniel) (Entered: 07/27/2011)
Jul 27, 2011 2 Receipt of Chapter 7 Voluntary Petition(11-12334-7) [misc,1027u] ( 299.00) Filing Fee. Fee Amount 299.00 Receipt number 6450730. (U.S. Treasury) (Entered: 07/27/2011)
Jul 28, 2011 3 Meeting of Creditors & Notice of Appointment of InterimTrustee Ronald E. Stadtmueller 341(a) meeting to be held on 08/24/2011 at 02:00 PM at Suite 660 (A), Hearing Room A, Emerald Plaza Building (Ch7). (Admin., ) (Entered: 07/28/2011)
Jul 28, 2011 4 Notice of Missing Declaration Re Electronic Filing of Petition Schedules and Statements, Declaration re: ECF due by 8/10/2011, (related documents 1 Chapter 7 Voluntary Petition) (Braxton, F.) (Entered: 07/28/2011)
Jul 28, 2011 5 Court Certificate of Mailing re Notice of Incomplete Schedules Due- BNC (related documents 4 Missing Schedules Deadline & Notice) Service Date 07/30/2011. (Admin.) (Entered: 07/30/2011)
Jul 28, 2011 6 Court Certificate of Mailing with Service by BNC. (related documents 3 Meeting of Creditors Chapter 7) Service Date 07/30/2011. (Admin.) (Entered: 07/30/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:11-bk-12334
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter W. Bowie
Chapter
7
Filed
Jul 27, 2011
Terminated
Apr 11, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T Payment Center
    BOA VISA
    Chase Card Services
    City Treasurer
    ERS
    First Data
    Internal Revenue Service
    Joseph Sefchovich
    Leaf
    Sage Payment Solutions
    SDGE c/o SDCA
    State Board of Equalization
    Supreme Oil Co

    Parties

    Debtor

    GPRA Corporation
    1200 Monte Sereno Ave
    Chula Vista, CA 91913
    Tax ID / EIN: xx-xxx7748

    Represented By

    Daniel J. Winfree
    1010 Second Avenue, Suite 1015
    San Diego, CA 92101
    (619) 235-6060
    Email: lawyer@bkatty.com

    Trustee

    Ronald E. Stadtmueller
    10755 Scripps Poway Pkwy., #370
    San Diego, CA 92131
    858-564-9310

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3 Rancho Paving, Inc., a California Corporation 7 3:2024bk00014
    Nov 27, 2023 Villa Co 7 3:2023bk03710
    Jun 30, 2021 M. Cortez Legacy, LLC 7 3:2021bk02747
    Jan 31, 2021 ES Glass Company Inc. 7 3:2021bk00393
    Jun 5, 2019 Uniforms Express Int'l, Inc. 7 3:2019bk03366
    Nov 1, 2017 San Diego Aggregate, Inc. 7 3:17-bk-06735
    Sep 25, 2017 Fear Trucking, Inc. 7 3:17-bk-05799
    Dec 27, 2016 DKIEL GROUP LLC 7 3:16-bk-07778
    Aug 24, 2015 Kamimura International Corporation 7 3:15-bk-05534
    Apr 16, 2014 EC Contracting and Development Inc. 7 3:14-bk-02963
    Oct 26, 2012 J.N.G. Wood Products, Inc., a California Corporati 7 3:12-bk-14317
    Sep 13, 2012 Carnegie Fund LLC 11 3:12-bk-12599
    Aug 22, 2012 Carnegie Fund LLC 11 3:12-bk-11583
    Jul 31, 2012 Dino's Mail Box, LLC 7 3:12-bk-10627
    Jun 5, 2012 E S Creative Glass, Inc. 7 3:12-bk-08109