Welcome to BusinessBankruptcies.com!

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

J&C Fuentes Painting & Decorating Co, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:16-bk-40994
TYPE / CHAPTER
Voluntary / 7

Filed

4-13-16

Updated

9-13-23

Last Checked

5-16-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2016
Last Entry Filed
Apr 13, 2016

Docket Entries by Year

Apr 13, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by J&C Fuentes Painting & Decorating Co, Inc.. Incomplete Filings due by 04/27/2016. Section 521 Filings due by 05/31/2016. Order Meeting of Creditors due by 04/27/2016. (Kuhner, Chris) (Entered: 04/13/2016)
Apr 13, 2016 First Meeting of Creditors with 341(a) meeting to be held on 06/01/2016 at 08:30 AM at Oakland U.S. Trustee Office. (Kuhner, Chris) (Entered: 04/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:16-bk-40994
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Apr 13, 2016
Type
voluntary
Terminated
Jun 2, 2016
Updated
Sep 13, 2023
Last checked
May 16, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bay Area Painters & Tapers
    Bozzuto Insurance Agency
    CAN Capital Asset Servicing, Inc.
    Carlos Fuentes
    Comcast
    Comcast Corporation
    District Council 16 NO CA Trust Funds
    Dome Construction Corporation
    Dunn Edwards Paints
    Employment Development Dept
    First Insurance Funding
    Franchise Tax Board
    Fregosi
    Howard & Howard
    Internal Revenue Service
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J&C Fuentes Painting & Decorating Co, Inc.
    PO Box 6039
    Oakland, CA 94603
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3792

    Represented By

    Chris D. Kuhner
    Kornfield, Nyberg, Bendes and Kuhner
    1970 Broadway #225
    Oakland, CA 94612
    (510) 763-1000
    Email: c.kuhner@kornfieldlaw.com

    Trustee

    Michael G. Kasolas
    P.O. Box 26650
    San Francisco, CA 94126
    (415) 504-1926

    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
    Aug 3, 2023 Heng Yuan Engineering Group, Inc. 7 4:2023bk40953
    Jun 21, 2022 Inner Athlete Fitness, LLC 7 4:2022bk40586
    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
    Nov 28, 2017 East Oakland Faith Deliverance Center Church 11 4:17-bk-42951
    Jul 13, 2017 LossieLand Pre-School Inc. 7 4:17-bk-41802
    Sep 19, 2014 Jeffrey P. Alexander, DDS, Inc., dba A Youthful To 11 4:14-bk-43851
    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
    Mar 14, 2013 The City of Refuge Tabernacle, Inc. 7 4:13-bk-41520
    Jan 1, 2013 Cigarettes Depot, a Calif. Partnership 11 4:13-bk-40001
    Jun 11, 2012 Goodwood Cabinets, Inc. 11 4:12-bk-45026
    Sep 16, 2011 J.M. Snyder, Inc. 7 4:11-bk-49971