Welcome to BusinessBankruptcies.com!

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

J.M. Snyder, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:11-bk-49971
TYPE / CHAPTER
N/A / 7

Filed

9-16-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 20, 2011
Last Entry Filed
Sep 16, 2011

Docket Entries by Year

Sep 16, 2011 1 Petition Chapter 7 Voluntary Petition. Fee Amount $299. Filed by J.M. Snyder, Inc.. Order Meeting of Creditors due by 09/30/2011. (Tiemstra, James) (Entered: 09/16/2011)
Sep 16, 2011 2 Corporate Disclosure Statement. Filed by Debtor J.M. Snyder, Inc. (Tiemstra, James) (Entered: 09/16/2011)
Sep 16, 2011 3 Creditor Matrix Filed by Debtor J.M. Snyder, Inc. (Tiemstra, James) (Entered: 09/16/2011)
Sep 16, 2011 4 Statement of Financial Affairs Filed by Debtor J.M. Snyder, Inc. (Tiemstra, James) (Entered: 09/16/2011)
Sep 16, 2011 5 Summary of Schedules Filed by Debtor J.M. Snyder, Inc. (Attachments: # 1 Schedule A-J part 1# 2 Schedule A-J part 2 and Declaration Concerning Debtor's Schedules) (Tiemstra, James) (Entered: 09/16/2011)
Sep 16, 2011 First Meeting of Creditors with 341(a) meeting to be held on 10/11/2011 at 01:00 PM at Oakland U.S. Trustee Office. (Tiemstra, James) (Entered: 09/16/2011)
Sep 16, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-49971) [misc,volp7] ( 299.00). Receipt number 14287576, amount $ 299.00 (U.S. Treasury) (Entered: 09/16/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:11-bk-49971
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Sep 16, 2011
Terminated
Jul 12, 2016
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3-M Superabrasives
    3M Company
    3M Industrial Markets Center
    A and B Mechanical, Inc.
    A. Bottini Enterprises
    Aardwolf Pty. A Ltd.
    Abaco Machines
    ABC Diamond Tools, LLC
    ABF Freight System, Inc.
    Aboytes Manufacturing
    Abram Court Associates
    Abrasive Technology
    Acme Scale Co.
    Acme Security Systems
    Adjustable Clamp Co.
    There are 324 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J.M. Snyder, Inc.
    P.O. Box 1655
    San Leandro, CA 94577
    United States
    Tax ID / EIN: xx-xxx2183
    aka
    National Abrasives
    dba
    National Abrasives

    Represented By

    James A. Tiemstra
    Tiemstra Law Group, PC
    1111 Broadway #1501
    Oakland, CA 94607
    (510 )987-8000
    Email: jat@tiemlaw.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 U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 27, 2023 MIRAFLORES COMMUNITY DEVCO, LLC 11 4:2023bk41241
    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
    Jun 28, 2016 E&L Young Enterprises, Inc. 11 4:16-bk-41784
    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
    Jan 31, 2013 Connect Net, Inc 7 4:13-bk-40576
    Jun 11, 2012 Goodwood Cabinets, Inc. 11 4:12-bk-45026