Welcome to BusinessBankruptcies.com!

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

Palo Alto Auto Repais, INC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:13-bk-53246
TYPE / CHAPTER
Voluntary / 7

Filed

6-14-13

Updated

9-13-23

Last Checked

6-17-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2013
Last Entry Filed
Jun 14, 2013

Docket Entries by Year

Jun 14, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Palo Alto Auto Repais, INC. Order Meeting of Creditors due by 06/28/2013. (Nguyen, Anh) (Entered: 06/14/2013)
Jun 14, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-53246) [misc,volp7] ( 306.00). Receipt number 20166041, amount $ 306.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 06/14/2013)
Jun 14, 2013 First Meeting of Creditors with 341(a) meeting to be held on 07/23/2013 at 10:30 AM at San Jose Room 130. (Nguyen, Anh) (Entered: 06/14/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:13-bk-53246
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Jun 14, 2013
Type
voluntary
Terminated
Dec 24, 2013
Updated
Sep 13, 2023
Last checked
Jun 17, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of the West
    Bank of the West
    BOE
    Bruno (Mary A.) Trust
    Capital One
    Franchise Tax Board
    IRS
    Nasser Mahvashan
    Varni, Fraser, Hartwell & Rogers
    Wells Fargo Card Services

    Parties

    Debtor

    Palo Alto Auto Repais, INC
    1408 De Anza Blvd
    San Mateo, CA 94403
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx5697

    Represented By

    Anh Nguyen
    Law Offices of Hien Doan
    1110 Franklin St. #1
    Oakland, CA 94607
    (510)839-8808
    Email: anguyen@viet-law.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 #
    Jun 12, 2023 Thrombx Medical, Inc. 7 3:2023bk30374
    Apr 18, 2023 FVR Medical Group of New Jersey, PC 11 4:2023bk41099
    Apr 18, 2023 FVR Medical Group of Kansas, PA 11 4:2023bk41098
    Apr 18, 2023 FVR Medical Group of Texas, PA 11 4:2023bk41096
    Apr 18, 2023 Hey Favor, Inc. 11 4:2023bk41091
    Apr 18, 2023 The Pill Club Pharmacy Holdings, LLC 11 4:2023bk41090
    Jan 31, 2022 Lucero LLC 11V 3:2022bk30058
    Aug 10, 2021 Stuart Floor Company 7 3:2021bk30557
    Sep 17, 2020 JCP Industries, LLC 7 3:2020bk30732
    May 14, 2020 Sophie Harrison and Jarrod Harrison 11 3:2020bk30404
    Dec 12, 2013 Kera Vacaville 11 3:13-bk-32633
    Nov 4, 2013 Denco Sports Luggage, Inc. 11 3:13-bk-32411
    Jul 8, 2013 Kera Oakland 11 4:13-bk-43885
    Mar 14, 2012 Shin Fat Enterprises, Inc. 7 3:12-bk-30810
    Oct 14, 2011 Grant Street LLC 11 3:11-bk-33732