Welcome to BusinessBankruptcies.com!

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

K&A Gas and Auto Repair Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2022bk40531
TYPE / CHAPTER
Voluntary / 7

Filed

6-1-22

Updated

9-13-23

Last Checked

6-27-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 2, 2022
Last Entry Filed
Jun 1, 2022

Docket Entries by Month

Jun 1, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by K&A Gas and Auto Repair Inc. Order Meeting of Creditors due by 06/15/2022. (Keenan, Ryan) (Entered: 06/01/2022)
Jun 1, 2022 2 First Meeting of Creditors with 341(a) meeting to be held on 7/1/2022 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 06/01/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2022bk40531
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Jun 1, 2022
Type
voluntary
Terminated
Jul 18, 2022
Updated
Sep 13, 2023
Last checked
Jun 27, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ahmad Kalid Nabil
    California Dept. of Tax and Fee
    California Dept. of Tax and Fee Administratio
    Danfoura Law Group, P.C.
    Frito Lay
    Lankford Crawford Moreno & Ostertag LLP
    Next Petroleum LLC
    Pacific Groservice Inc.
    RJ Reynolds

    Parties

    Debtor

    K&A Gas and Auto Repair Inc
    2688 Shellgate Circle
    Hayward, CA 94545
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx7691
    dba Mission Shell

    Represented By

    Ryan P. Keenan
    Keenan Law Offices, P.C.
    1057 MacArthur Blvd, #202
    San Leandro, CA 94577
    (510) 556-1160
    Email: ryan@keenanlawofficespc.com

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510) 485-0740

    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
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 21, 2023 Potrero Medical, Inc. 11V 1:2023bk11900
    Apr 21, 2023 Pacific Pourhouse, LLC, a California Limited Liabi 11V 4:2023bk40464
    Apr 11, 2023 CEC Print Solutions, Inc. 7 4:2023bk40410
    Aug 20, 2021 M R Jones Chiropractic Health Services, INC. 7 4:2021bk41061
    Jan 8, 2021 Whipple Auto Body Inc 7 4:2021bk40025
    Aug 3, 2020 Creagri, Inc. 7 4:2020bk41289
    Jun 1, 2020 Art of Reflexology Hayward, LLC 7 4:2020bk40981
    Feb 13, 2020 My Spirit Garden, Inc. 7 4:2020bk40330
    Feb 15, 2019 Aradigm Corporation 11 4:2019bk40363
    Jul 17, 2016 Parodi Bros. LLC 7 4:16-bk-42001
    Jun 17, 2015 K2 Environmental, Inc. 7 4:15-bk-41938
    Apr 16, 2015 Close Building Materials, Inc. 7 4:15-bk-41227
    Jun 13, 2013 Sky Facilities Maintenance Corporation, dba, SkyBu 7 4:13-bk-43411
    Jun 22, 2012 North American Carrier Group, LLC 7 4:12-bk-45347
    May 11, 2012 North American Transportation, LLC 7 4:12-bk-44111