Welcome to BusinessBankruptcies.com!

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

Joseph Brothers Enterprises, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:13-bk-46480
TYPE / CHAPTER
Voluntary / 7

Filed

12-4-13

Updated

9-13-23

Last Checked

12-5-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2013
Last Entry Filed
Dec 4, 2013

Docket Entries by Year

Dec 4, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 306. filed by Gary R. Brenner of Gary Brenner on behalf of Joseph Brothers Enterprises, Inc.. (Brenner, Gary) (Entered: 12/04/2013)
Dec 4, 2013 First Meeting of Creditors with 341(a) meeting to be held on 01/03/2014 at 10:30 AM at Oakland U.S. Trustee Office. (Brenner, Gary) (Entered: 12/04/2013)
Dec 4, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(13-46480) [caseupld,1027u] ( 306.00). Receipt number 21418432, amount $ 306.00 (re: Doc# 1 Voluntary Petition (Chapter 7) - Case Upload) (U.S. Treasury) (Entered: 12/04/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:13-bk-46480
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Dec 4, 2013
Type
voluntary
Terminated
Jul 25, 2014
Updated
Sep 13, 2023
Last checked
Dec 5, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&S Collection Associates
    Accord Creditor Services
    Accord Creditor Services
    Account Management
    Ace Cash Express
    Afni, Inc.
    Alameda County District Attorney
    All In One
    Anthem
    Anthem Blue Cross
    Apple One Employment
    AT&T
    Belzer & Carr
    Bureau Of Collections Recovery
    CA DMV
    There are 82 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Joseph Brothers Enterprises, Inc.
    1695 Abram Court Suite 101
    San Leandro, CA 94577
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5669

    Represented By

    Gary R. Brenner
    Gary Brenner
    630 N San Mateo Dr.
    San Mateo, CA 94401
    (650) 348-2044
    Email: mortolabrenner@fastmail.fm

    Trustee

    Tevis Thompson
    P.O. Box 1110
    Martinez, CA 94553
    925-228-0120

    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
    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
    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
    Feb 28, 2014 ROF Ferrari Lending 1, LLC 7 4:14-bk-40859
    Jan 31, 2013 Connect Net, Inc 7 4:13-bk-40576
    Jun 18, 2012 Point of Contact Inc. 7 4:12-bk-45175
    Jun 11, 2012 Goodwood Cabinets, Inc. 11 4:12-bk-45026
    Sep 16, 2011 J.M. Snyder, Inc. 7 4:11-bk-49971