Welcome to BusinessBankruptcies.com!

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

Old Dominion Hildings, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:15-bk-43299
TYPE / CHAPTER
Voluntary / 11

Filed

10-28-15

Updated

9-13-23

Last Checked

11-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2015
Last Entry Filed
Oct 28, 2015

Docket Entries by Year

Oct 28, 2015 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717, Filed by Old Dominion Hildings, Inc.. Order Meeting of Creditors due by 11/4/2015. (Bauer, R.) (Entered: 10/28/2015)
Oct 28, 2015 2 Summary of Schedules , Schedules A-H. , Statement of Financial Affairs Filed by Debtor Old Dominion Hildings, Inc. (Bauer, R.) (Entered: 10/28/2015)
Oct 28, 2015 3 Creditor Matrix Filed by Debtor Old Dominion Hildings, Inc. (Bauer, R.) (Entered: 10/28/2015)
Oct 28, 2015 4 List of 20 Largest Unsecured Creditors Filed by Debtor Old Dominion Hildings, Inc. (Bauer, R.) (Entered: 10/28/2015)
Oct 28, 2015 5 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Old Dominion Hildings, Inc. (Bauer, R.) (Entered: 10/28/2015)
Oct 28, 2015 6 Notice Regarding Name Correction Filed by Debtor Old Dominion Hildings, Inc. (Bauer, R.) (Entered: 10/28/2015)
Oct 28, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-43299) [misc,volp11] (1717.00). Receipt number 25526038, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 10/28/2015)
Oct 28, 2015 First Meeting of Creditors with 341(a) meeting to be held on 11/30/2015 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 02/29/2016. (admin, ) (Entered: 10/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:15-bk-43299
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Oct 28, 2015
Type
voluntary
Terminated
Dec 4, 2015
Updated
Sep 13, 2023
Last checked
Nov 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CA Franchise Tax Board
    Franchise Tax Board
    IRS
    Kevin Senn
    Pacific Coast Title Co
    Timothy & Michelle Bundy

    Parties

    Debtor

    Old Dominion Hildings, Inc.
    1990 N. California Blvd.
    Walnut Creek, CA 94596
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx5567

    Represented By

    R. Kenneth Bauer
    Law Offices of R. Kenneth Bauer
    500 Ygnacio Valley Rd. #328
    Walnut Creek, CA 94596
    (925) 945-7945
    Email: rkbauerlaw@gmail.com

    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 #
    Jan 13, 2023 ZENERNET INSTALLATION COMPANY, LLC 7 4:2023bk40044
    Jan 13, 2023 ZENERNET, LLC 7 4:2023bk40043
    Dec 31, 2021 Mag Auto Group Inc. 11 4:2021bk41536
    Sep 30, 2020 Ramon Road Production Campus, LLC a Delaware limit 7 6:2020bk16627
    Sep 9, 2019 Superteam, Inc. 7 1:2019bk11999
    May 31, 2017 Rue Investments, LLC 11 4:17-bk-41437
    Mar 20, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40774
    Mar 1, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40590
    Jul 31, 2016 Tech Eyes, Inc. 7 4:16-bk-42144
    Apr 15, 2016 LTP CAREPRO, INC. 11 4:16-bk-41022
    Nov 30, 2015 Old Dominion Hildings, Inc. 11 4:15-bk-43635
    Oct 10, 2014 Thomas Land Investments 11 1:14-bk-01363
    Dec 18, 2013 Nova Group (Nevada) 11 4:13-bk-46694
    Aug 8, 2012 Guarantee Glass, Inc. 7 4:12-bk-46604
    Aug 6, 2012 Pacific Thomas Corporation 11 4:12-bk-46534