Welcome to BusinessBankruptcies.com!

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

JPS Constructors, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:13-bk-46602
TYPE / CHAPTER
Voluntary / 7

Filed

12-12-13

Updated

9-13-23

Last Checked

12-16-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2013
Last Entry Filed
Dec 15, 2013

Docket Entries by Year

Dec 12, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by JPS Constructors, Inc.. Order Meeting of Creditors due by 12/26/2013. (Jacobs, Steven) CORRECTIVE ENTRY: COURT CORRECTED ASSET SELECTION TO MATCH THE PDF. Modified on 12/13/2013 (cf). (Entered: 12/12/2013)
Dec 12, 2013 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 4694 Filed by Debtor JPS Constructors, Inc. (Jacobs, Steven) (Entered: 12/12/2013)
Dec 12, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-46602) [misc,volp7] ( 306.00). Receipt number 21477328, amount $ 306.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/12/2013)
Dec 12, 2013 First Meeting of Creditors with 341(a) meeting to be held on 01/14/2014 at 10:00 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 12/12/2013)
Dec 13, 2013 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines. (Generated) (cf) CLERKS ERROR: PLEASE DISREGARD. NOTICE WAS NOT GENERATED. PLEASE SEE DOCKET #4 FOR THE GENERATED NOTICE. Modified on 12/13/2013 (cf). (Entered: 12/13/2013)
Dec 13, 2013 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines. (Generated) (cf) (Entered: 12/13/2013)
Dec 15, 2013 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 12/15/2013. (Admin.) (Entered: 12/15/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:13-bk-46602
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Dec 12, 2013
Type
voluntary
Terminated
Jun 25, 2015
Updated
Sep 13, 2023
Last checked
Dec 16, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase Bankruptcy Dept.
    David M. Goodrich, Trustee
    Franchise Tax Board
    Hector Romero
    Internal Revenue Service
    Internal Revenue Services
    John P. Schindler
    Lynda T. Bui, Esq.
    Pamela J. Scholefield, Esq.

    Parties

    Debtor

    JPS Constructors, Inc.
    5898 Arlene Way
    Livermore, CA 94550-8144
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx8489

    Represented By

    Steven L. Jacobs
    Law Offices of Steven L. Jacobs
    14895 E 14th St. #390
    San Leandro, CA 94578
    (510)357-1499
    Email: sj@stevenjacobsbk.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 #
    Oct 1, 2023 Advance International Inc. 11 4:2023bk41268
    Jul 8, 2023 Sales Consultant Peninsular Inc. 7 4:2023bk40816
    Apr 5, 2023 5 Star Pool Plaster, Inc. 11V 4:2023bk40388
    Jan 25, 2023 FJC Management Inc. 11V 4:2023bk40085
    Oct 20, 2022 5 Star Pool Plaster, Inc. 11V 4:2022bk41033
    Nov 5, 2020 Z-Line Designs, Inc. 7 4:2020bk41754
    Dec 16, 2019 POC Medical Systems, Inc. 7 4:2019bk42820
    Aug 16, 2018 Create-Ur-Plate, Inc. 7 4:2018bk41889
    Oct 25, 2017 E Tek Engineering, Inc. 7 4:17-bk-42672
    Sep 25, 2017 H Estate Investments, LLC 7 4:17-bk-42414
    Sep 5, 2017 Premiere Rack Solutions, Inc. 7 4:17-bk-42243
    Jul 21, 2017 H Estate Investments LLC 7 4:17-bk-41884
    May 24, 2017 Hanzal Morris Design Group, Inc. 7 4:17-bk-41366
    Sep 29, 2014 Tecwell, Inc. 7 4:14-bk-43947
    Dec 23, 2013 CB3 Enterprises, L.L.C. 11 4:13-bk-44744