Welcome to BusinessBankruptcies.com!

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

Koosur Technologies, Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:17-bk-41363
TYPE / CHAPTER
Voluntary / 7

Filed

5-24-17

Updated

9-13-23

Last Checked

6-26-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 25, 2017
Last Entry Filed
May 24, 2017

Docket Entries by Year

May 24, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Koosur Technologies, Inc. Order Meeting of Creditors due by 06/7/2017. (Sabaratnam, Mufthiha) (Entered: 05/24/2017)
May 24, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-41363) [misc,volp7] ( 335.00). Receipt number 27530770, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 05/24/2017)
May 24, 2017 2 Corporate Disclosure Statement. Filed by Debtor Koosur Technologies, Inc (Sabaratnam, Mufthiha) (Entered: 05/24/2017)
May 24, 2017 First Meeting of Creditors with 341(a) meeting to be held on 06/30/2017 at 09:00 AM at Oakland U.S. Trustee Office. (Sabaratnam, Mufthiha) (Entered: 05/24/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:17-bk-41363
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
May 24, 2017
Type
voluntary
Terminated
Sep 5, 2017
Updated
Sep 13, 2023
Last checked
Jun 26, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda County Tax Collector
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    State Board of Equalization

    Parties

    Debtor

    Koosur Technologies, Inc
    18749 W. Cavendish Drive
    Castro Valley, CA 94552
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2528

    Represented By

    Mufthiha Sabaratnam
    Sabaratnam and Associates
    1300 Clay St. #600
    Oakland, CA 94612
    (510) 205-0986
    Fax : (510)225-2417
    Email: mufti@taxandbklaw.com

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    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
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Priority Acquisitions, LLC 7 4:2024bk40020
    Dec 18, 2023 Priority Acquistions, Inc. 7 4:2023bk41651
    Jul 27, 2023 Priority Acquistions, LLC. 7 4:2023bk40913
    Mar 15, 2023 BEF, LLC 11 4:2023bk40291
    Nov 6, 2019 Pacific Merchandising LLC 7 4:2019bk42518
    Feb 8, 2018 New Concept Cultured Marble, Inc 7 4:2018bk40324
    Jan 18, 2018 Diablo Valley Masonry, Inc. 7 2:2018bk20282
    Jul 19, 2016 R. Davidson Plastering, Inc. C1186594 7 4:16-bk-42030
    Jul 19, 2016 Davidson Plastering, Inc. C0458388 7 4:16-bk-42029
    May 16, 2016 Chip Path Design Systems, Inc. 7 5:16-bk-51471
    Oct 9, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-43100
    Aug 17, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-42536
    Jun 10, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-41848
    Jan 31, 2012 Old Colonies Investment LLC 11 4:12-bk-40905
    Nov 21, 2011 Vaughn Group, LLC 11 4:11-bk-72230