Welcome to BusinessBankruptcies.com!

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

OES Global, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:15-bk-41121
TYPE / CHAPTER
Voluntary / 7

Filed

4-9-15

Updated

9-13-23

Last Checked

5-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2015
Last Entry Filed
Apr 9, 2015

Docket Entries by Year

Apr 9, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 335. filed by Stephen D. Finestone of Law Offices of Stephen D. Finestone on behalf of OES Global, LLC. (Finestone, Stephen) (Entered: 04/09/2015)
Apr 9, 2015 First Meeting of Creditors with 341(a) meeting to be held on 05/11/2015 at 11:00 AM at Oakland U.S. Trustee Office. (Finestone, Stephen) (Entered: 04/09/2015)
Apr 9, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(15-41121) [caseupld,1027u] ( 335.00). Receipt number 24464912, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7) - Case Upload) (U.S. Treasury) (Entered: 04/09/2015)
Apr 9, 2015 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tp) (Entered: 04/09/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:15-bk-41121
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Apr 9, 2015
Type
voluntary
Terminated
Jun 1, 2015
Updated
Sep 13, 2023
Last checked
May 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew Levine
    Brad Boushey
    Bryan J. McCormack
    David C. Lee
    Franchise Tax Board
    Hecny Brokerage Services, Inc.
    Hecny Transportation, Inc.
    Internal Revenue Service
    Madline Sopko
    Margie Callado
    Michael Shklovsky
    OEC Logistics, Inc.
    OEC Shipping Los Angeles, Inc.
    State Board of Equalization

    Parties

    Debtor

    OES Global, LLC
    393 Roundhill Dr.
    Brentwood, CA 94513
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5186

    Represented By

    Stephen D. Finestone
    Law Offices of Stephen D. Finestone
    456 Montgomery St. 20th Fl.
    San Francisco, CA 94104
    (415) 421-2624
    Email: sfinestone@pobox.com

    Trustee

    Marlene G. Weinstein
    1511 M Sycamore Ave. #259
    Hercules, CA 94547
    (925) 482-8982

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 25, 2023 Shesrich 11 4:2023bk40897
    Jun 15, 2023 TableFlip Gaming LLC 7 4:2023bk40700
    Jun 7, 2023 Pro Engineer Portal, Inc. 7 4:2023bk40660
    Apr 28, 2023 Mega Trattoria Restaurant 3, Inc. 7 4:2023bk40489
    Aug 2, 2022 Interior Commercial Installation, Inc. 11V 4:2022bk40745
    Dec 22, 2020 Bay Area Drilling, Inc. 7 4:2020bk41936
    Mar 17, 2020 Pace, Inc. 7 4:2020bk40608
    Dec 7, 2018 Interior Commercial Installation, Inc. 11 4:2018bk42874
    Aug 3, 2017 Welsh Demolition, Inc. 7 4:17-bk-41988
    May 18, 2017 Woss Enterprises, LLC 7 4:17-bk-41325
    Apr 12, 2017 Halt Medical, Inc. 11 1:17-bk-10810
    Oct 23, 2015 Brentwood Firearms, Inc. 7 4:15-bk-43264
    Jul 16, 2015 Ark Toy Company 7 3:15-bk-30915
    Feb 3, 2015 KB METALS, LLC 7 4:15-bk-40366
    Nov 8, 2012 Aguilar 5 Inc. 7 4:12-bk-49090