Welcome to BusinessBankruptcies.com!

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

Hayward Auto Sales & Lease Corp

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:16-bk-42619
TYPE / CHAPTER
Voluntary / 7

Filed

9-19-16

Updated

9-13-23

Last Checked

10-21-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 20, 2016
Last Entry Filed
Sep 19, 2016

Docket Entries by Year

Sep 19, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Hayward Auto Sales & Lease Corp. Order Meeting of Creditors due by 10/3/2016. (Kim, Deok) (Entered: 09/19/2016)
Sep 19, 2016 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 1665 Filed by Debtor Hayward Auto Sales & Lease Corp (Kim, Deok) (Entered: 09/19/2016)
Sep 19, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-42619) [misc,volp7] ( 335.00). Receipt number 26734106, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 09/19/2016)
Sep 19, 2016 First Meeting of Creditors with 341(a) meeting to be held on 11/01/2016 at 09:30 AM at Oakland U.S. Trustee Office. (Kim, Deok) (Entered: 09/19/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:16-bk-42619
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Sep 19, 2016
Type
voluntary
Terminated
Dec 6, 2016
Updated
Sep 13, 2023
Last checked
Oct 21, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda County Superior Court
    Danielle Sanchez
    Diya Cruz
    First Credit Finance
    Hudson Insurance Company
    Inez Henry
    Inez Sanchez

    Parties

    Debtor

    Hayward Auto Sales & Lease Corp
    P.O. Box 23181
    Hayward, CA 95153
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx0768

    Represented By

    Deok J. Kim
    Law Offices of Deok J. Kim
    28 N 1st St. #210
    San Jose, CA 95113
    (408) 298-6812
    Email: deokkimlaw@yahoo.com

    Trustee

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200

    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
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 Ofelia Roman Macias 11 1:2024bk10111
    Jan 16 Cali-Connect 1 LLC 7 1:2024bk10025
    Feb 22, 2023 3 Angle Designs, Inc. 7 1:2023bk10222
    Mar 16, 2022 PROTONEX LLC, a California limited liability compa 11V 1:2022bk10106
    Sep 22, 2020 JR's Woodworks, Inc. 7 1:2020bk10517
    Sep 22, 2019 Cali-Connect 2 LLC 7 1:2019bk10706
    Oct 20, 2018 Sebastopol Auto Body Incorporated 7 1:2018bk10725
    Jun 15, 2018 Sonoma Mt. LLC 11 1:2018bk10425
    Jan 9, 2018 JMH Custom Builders, Inc. 7 1:2018bk10006
    Jun 8, 2017 Hayward Auto Sales & Lease Corp 7 4:17-bk-41508
    Oct 8, 2013 Telstar Financial Services, LLC 7 1:13-bk-11888
    Dec 3, 2012 Kingsborough Atlas Tree Surgery Inc. 11 1:12-bk-13143
    Aug 23, 2012 New Harvest Digital Business Solutions, Inc. 7 1:12-bk-12304
    May 31, 2012 JG Roofing Inc. 7 1:12-bk-11530
    Jan 27, 2012 Chanslor Ranch, LLC 11 1:12-bk-10211