Welcome to BusinessBankruptcies.com!

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

Mason-Tarlton Co., LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:16-bk-30690
TYPE / CHAPTER
Voluntary / 7

Filed

6-22-16

Updated

9-13-23

Last Checked

7-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 23, 2016
Last Entry Filed
Jun 22, 2016

Docket Entries by Year

Jun 22, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Mason-Tarlton Co., LLC. Incomplete Filings due by 07/6/2016. Section 521 Filings due by 08/8/2016. Order Meeting of Creditors due by 07/6/2016. (Greene, Charles) (Entered: 06/22/2016)
Jun 22, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-30690) [misc,volp7] ( 335.00). Receipt number 26434320, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 06/22/2016)
Jun 22, 2016 First Meeting of Creditors with 341(a) meeting to be held on 07/26/2016 at 09:30 AM at San Francisco U.S. Trustee Office. (Greene, Charles) (Entered: 06/22/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:16-bk-30690
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Jun 22, 2016
Type
voluntary
Terminated
Feb 14, 2019
Updated
Sep 13, 2023
Last checked
Jul 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21X Properties, LP
    Employment Development Department
    Franchise Tax Board
    Hanson Bridgett LLP
    Hanson-Bridgett, LLP
    Harry Price, Esq.
    Internal Revenue Service
    State Board of Equalization

    Parties

    Debtor

    Mason-Tarlton Co., LLC
    Mason-Tarlton Co., LLC
    c/o Tarlton Properties, LLC
    1530 O'Brien Dr. #C
    Menlo Park, CA 94025
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx4791

    Represented By

    Charles B. Greene
    Law Offices of Charles B. Greene
    84 W Santa Clara St. #800
    San Jose, CA 95113
    (408) 279-3518
    Email: cbgattyecf@aol.com

    Trustee

    Andrea A. Wirum
    P.O. Box 1108
    Lafayette, CA 94549
    (415) 294-7710

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8 Prussian, Inc. 7 3:2024bk30159
    May 12, 2022 Initio Group Advisors, Inc II 11 3:2022bk30234
    Oct 27, 2021 COEPTIS EQUITY FUND LLC 11V 3:2021bk30726
    Oct 4, 2021 Tyrious Lamont Gates 11 4:2021bk41232
    Dec 9, 2020 Laurel Avenue Church of Christ 7 3:2020bk30986
    Sep 11, 2020 Helen T. Trinh, DDS, Inc. 7 3:2020bk30714
    May 7, 2020 Mavatar Technologies Inc. 7 3:2020bk30389
    Sep 28, 2019 Amiigo, Inc. 7 3:2019bk31031
    Mar 14, 2018 Stepone Construction Services, Inc. 7 3:2018bk30292
    Jul 20, 2017 E.C.I. Painting Company, Inc. 7 3:17-bk-30698
    Mar 22, 2017 Focus Product Design, Inc. 7 3:17-bk-30261
    Oct 23, 2014 Kingsway Capital Partners, LLC 11 3:14-bk-31532
    May 22, 2014 Sequoia Vacuum Systems, Inc. 7 3:14-bk-30780
    Nov 16, 2012 Signet Solar, Inc. 7 3:12-bk-33270
    Dec 23, 2011 Summer Hill, Ltd. 7 3:11-bk-34550