Welcome to BusinessBankruptcies.com!

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

Mattson & Toombs Enterprises, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-58085
TYPE / CHAPTER
Voluntary / 7

Filed

11-9-12

Updated

9-13-23

Last Checked

11-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 14, 2012
Last Entry Filed
Nov 13, 2012

Docket Entries by Year

Nov 9, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Mattson & Toombs Enterprises, Inc.. Incomplete Filings due by 11/26/2012. Order Meeting of Creditors due by 11/26/2012. (Greene, Charles) CORRECTIVE ENTRY: COURT TERMINATED SECTION 521 DEADLINE. Modified on 11/13/2012 (clc). (Entered: 11/09/2012)
Nov 9, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-58085) [misc,volp7] ( 306.00). Receipt number 18237271, amount $ 306.00 (U.S. Treasury) (Entered: 11/09/2012)
Nov 9, 2012 First Meeting of Creditors with 341(a) meeting to be held on 12/11/2012 at 10:00 AM at San Jose Room 130. (Greene, Charles) (Entered: 11/09/2012)
Nov 13, 2012 2 Order To File Required Documents and Notice Regarding Dismissal (clc) (Entered: 11/13/2012)
Nov 13, 2012 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (clc) (Entered: 11/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-58085
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Nov 9, 2012
Type
voluntary
Terminated
Feb 28, 2014
Updated
Sep 13, 2023
Last checked
Nov 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Employment Development Department
    George Ballard
    Internal Revenue Service
    State Compensation Insurance Fund

    Parties

    Debtor

    Mattson & Toombs Enterprises, Inc.
    400 Reed St. #207
    Santa Clara, CA 95050
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx7730
    dba Mirage Construction

    Represented By

    Charles B. Greene
    Law Offices of Charles B. Greene
    84 W Santa Clara St. #770
    San Jose, CA 95113
    (408) 279-3518
    Email: cbgattyecf@aol.com

    Trustee

    Fred Hjelmeset
    P.O.Box 4188
    Mountain View, CA 94040
    (650)386-5634

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 26, 2023 344 South Street Corporation 11V 2:2023bk11548
    Feb 22, 2023 SKB Design Build LLC 7 2:2023bk10514
    Nov 28, 2022 MODO MIO TAVERNA, LLC 7 2:2022bk13164
    Jul 14, 2021 Ninth Street Management Co., Inc. 7 2:2021bk11951
    Jun 30, 2020 Magrann Construction Services, Inc. 7 1:2020bk18057
    Jun 18, 2020 Cherylle C. Corpuz, Esq.,Inc.,P.C. 7 2:2020bk12684
    Apr 12, 2019 344 South Street Corporation 11 2:2019bk12381
    Aug 22, 2016 Stonehouse Pub, Inc. 7 2:16-bk-15898
    Nov 17, 2015 344 South Street Corporation 11 2:15-bk-18278
    Sep 18, 2014 848 Enterprises, Inc 11 2:14-bk-17502
    Nov 15, 2013 C&S Transmissions, Inc. 11 2:13-bk-20033
    Aug 30, 2012 Mancini Caterers of Phila. Inc. 11 2:12-bk-18207
    Aug 6, 2012 Ernest Nadeau 11 2:12-bk-17434
    Dec 22, 2011 Kincus Fabrics, Inc. 7 2:11-bk-19701
    Jul 1, 2011 Mr. B's Spot, Inc. 7 2:11-bk-15264