Welcome to BusinessBankruptcies.com!

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

Moovers, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:17-bk-41370
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 Moovers, Inc.. Incomplete Filings due by 06/7/2017. Section 521 Filings due by 07/10/2017. Order Meeting of Creditors due by 06/7/2017. (Murphy, Stephen) (Entered: 05/24/2017)
May 24, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-41370) [misc,volp7] ( 335.00). Receipt number 27532826, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (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. (Murphy, Stephen) (Entered: 05/24/2017)
May 24, 2017 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 4165.00 Filed by Debtor Moovers, Inc. (Murphy, Stephen) (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This case is closed and is no longer being updated.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-41370
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
May 24, 2017
Type
voluntary
Terminated
Mar 6, 2019
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.
    A to Z Logistics Incorporated
    Albert D. Seeno Construction Co.
    Alexander Snell
    Alhambra
    American Ratings Corporation
    Andrew Tayloe
    Arlene Petersen
    AT&T
    Bay Alarm
    Bridget Cooley
    California Moving & Storage
    Carla McBrayer
    Carla McBrayer
    Charlie Press
    Chris Cross
    There are 71 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Moovers, Inc.
    2035 E Leland Road
    Pittsburg, CA 94565
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx1306
    fdba Matthew's Contract Services

    Represented By

    Stephen Murphy
    Law Office of Stephen Murphy
    622 Jackson St.
    Fairfield, CA 94533
    (707)317-6412
    Email: steve@murphyesq.net

    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 #
    Apr 17 Babydolls and Associates, LLC 7 4:2024bk40538
    Feb 26 Babydolls and Associates, LLC 7 4:2024bk40270
    Nov 28, 2023 Gourmet Plus, Inc 11V 4:2023bk41559
    Jun 29, 2023 Hammond Enterprises Inc. 11V 4:2023bk40776
    Apr 3, 2023 Oakmont Hill, Inc. 7 4:2023bk40379
    Jan 2, 2018 Viva Mexico Grill & Cantina, Inc 11 4:2018bk40010
    Dec 28, 2016 CALIFORNIA ENVIORNMENTAL FORENSIC INSPECTIONS LLC 11 4:16-bk-43524
    Jun 11, 2016 Bench and Bar, Inc. 11 4:16-bk-41611
    Oct 20, 2015 Hamidaa LLC 11 4:15-bk-43224
    Jul 18, 2015 Parkway Properties 15, LLC, a California Limited L 11 4:15-bk-42247
    Feb 27, 2014 New Bethel Church 11 4:14-bk-40839
    Dec 27, 2012 California Homepro, Inc. 7 4:12-bk-70124
    Sep 13, 2012 Bethel Apostolic Community Church Of Pittsburg, Ca 11 4:12-bk-47578
    Dec 9, 2011 Earth Stone Construction Inc 7 4:11-bk-72892
    Sep 19, 2011 Antioch Church Family Inc. 7 4:11-bk-70034