Welcome to BusinessBankruptcies.com!

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

Morgado Four Construction, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:13-bk-54817
TYPE / CHAPTER
Voluntary / 7

Filed

9-11-13

Updated

9-13-23

Last Checked

9-12-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 12, 2013
Last Entry Filed
Sep 11, 2013

Docket Entries by Year

Sep 11, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Morgado Four Construction, Inc.. Incomplete Filings due by 09/25/2013. Section 521 Filings due by 10/28/2013. Order Meeting of Creditors due by 09/25/2013. (Henshaw, David) ERROR: MISSING DEBTOR'S STREET ADDRESS ON PETITION PAGE ONE - ATTORNEY FOR THE DEBTOR NEEDS TO AMEND THE PETITION TO PROVIDE DEBTOR'S STREET ADDRESS. ERROR: MISSING MATRIX COVER SHEET. CORRECTIVE ENTRY: COURT ADDED ZEROS TO THE SUMMARY OF SCHEDULES FIELDS. Modified on 9/11/2013 (tp). (Entered: 09/11/2013)
Sep 11, 2013 First Meeting of Creditors with 341(a) meeting to be held on 10/15/2013 at 11:30 AM at San Jose Room 130. (admin, ) (Entered: 09/11/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:13-bk-54817
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur S. Weissbrodt
Chapter
7
Filed
Sep 11, 2013
Type
voluntary
Terminated
May 21, 2014
Updated
Sep 13, 2023
Last checked
Sep 12, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ming Wei & Jin Jian Chen

    Parties

    Debtor

    Morgado Four Construction, Inc.
    PO Box 3152
    San Jose, CA 95156
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx7120

    Represented By

    David S. Henshaw
    Henshaw Law Office
    1871 The Alameda #333
    San Jose, CA 95126
    (408) 533-1075
    Email: david@henshawlaw.com

    Trustee

    Mohamed Poonja
    P.O. Box 1510
    Los Altos, CA 94023-1510
    650-941-3400

    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 #
    Mar 20 Global Business Solutions, LLC 11 5:2024bk50395
    Sep 19, 2023 California Wine Transport, Inc. 11 5:2023bk51067
    Oct 31, 2022 Pro-Optics Eyewear Corporation 7 5:2022bk51005
    Dec 23, 2020 Origins Juicery LLC 7 3:2020bk31020
    May 30, 2019 S&B Properties, LLC 11 5:2019bk51088
    Mar 1, 2016 Pro Quality Builders, Inc. 7 5:16-bk-50622
    Jul 9, 2015 Pino Building Maintenance, Inc. 7 5:15-bk-52274
    May 30, 2014 Sean William Co. Inc. 7 5:14-bk-52342
    Jul 22, 2013 Mi Pueblo San Jose, Inc. 11 5:13-bk-53893
    Nov 6, 2012 Rose Court, LLC 11 5:12-bk-58012
    May 7, 2012 Guicho's Produce, Inc. 7 5:12-bk-53506
    Apr 23, 2012 Dynamic Medical Center, Inc. 7 5:12-bk-53060
    Apr 2, 2012 Sun HB 25 LLC 11 2:12-bk-21791
    Jan 16, 2012 Amritsar Publication & Media Group, LLC 7 5:12-bk-50304
    Nov 3, 2011 BALR Systems, LLC 7 5:11-bk-60251