Welcome to BusinessBankruptcies.com!

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

Mad Dawg School of Fitness, Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2018bk31300
TYPE / CHAPTER
Voluntary / 7

Filed

11-30-18

Updated

9-13-23

Last Checked

12-26-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2018
Last Entry Filed
Nov 30, 2018

Docket Entries by Quarter

Nov 30, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Mad Dawg School of Fitness, Inc. Order Meeting of Creditors due by 12/14/2018. (Coffman, Kendall) (Entered: 11/30/2018)
Nov 30, 2018 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 1650 Filed by Debtor Mad Dawg School of Fitness, Inc (Coffman, Kendall) (Entered: 11/30/2018)
Nov 30, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-31300) [misc,volp7] ( 335.00). Receipt number 29142684, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 11/30/2018)
Nov 30, 2018 First Meeting of Creditors with 341(a) meeting to be held on 01/09/2019 at 10:00 AM at Office of the U.S. Trustee Office 450. (Coffman, Kendall) (Entered: 11/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2018bk31300
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Nov 30, 2018
Type
voluntary
Terminated
Jan 16, 2019
Updated
Sep 13, 2023
Last checked
Dec 26, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of the West
    Bank of the West
    Bank of the West
    Bank of the West
    Bank of the West
    Jonathan Neil & Associates, Inc
    US Bank
    US Bank
    US Bank

    Parties

    Debtor

    Mad Dawg School of Fitness, Inc
    c/o Saul Jimenez
    8754 Steelhead Ct
    Reno, NV 89523
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx3894

    Represented By

    Kendall Coffman
    Law Office of Kendall David Coffman
    1670 S. Amphlett Blvd #214-29
    San Mateo, CA 94402
    (650) 378-2421
    Email: coffman@sanmateobankruptcylawyer.com

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9, 2023 Resolute Commercial Capital, LLC 7 3:2023bk50004
    Aug 13, 2020 CAYO INC. 11V 3:2020bk50785
    Aug 13, 2020 EETREE, INC. 7 3:2020bk50786
    Jul 17, 2019 OUTRAGEUS LLC 7 3:2019bk50834
    Oct 25, 2018 INTEGRITY CONTRACTING CO. LLC 7 3:2018bk51209
    Nov 17, 2017 TONI RIGATONIS L.L.C. 7 3:17-bk-51316
    Apr 19, 2017 WORKERS COMP SOLUTIONS, LLC 7 3:17-bk-50488
    Nov 21, 2016 WILLIAM P. KAHL, LLC 7 3:16-bk-51426
    Jul 1, 2014 CURB SYSTEM, LLC 7 3:14-bk-51150
    Mar 4, 2014 AT EMERALD, LLC 7 3:14-bk-50331
    Oct 22, 2013 HONALO KAI, LLC 11 3:13-bk-52049
    Dec 17, 2012 KENSINGTON DISTRIBUTORS INC. 7 3:12-bk-52819
    Nov 30, 2012 BAXTER PROPERTIES LLC 11 3:12-bk-52708
    Aug 15, 2012 PLUM GOOD, INC. 7 3:12-bk-51925
    Jul 25, 2012 FRONTIER LAND & LIVESTOCK, INC. 11 3:12-bk-51721