Welcome to BusinessBankruptcies.com!

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

Paseo Furniture, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2018bk52781
TYPE / CHAPTER
Voluntary / 7

Filed

12-19-18

Updated

9-13-23

Last Checked

1-14-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 20, 2018
Last Entry Filed
Dec 19, 2018

Docket Entries by Quarter

Dec 19, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Paseo Furniture, Inc.. Order Meeting of Creditors due by 01/2/2019. (Greene, Charles) (Entered: 12/19/2018)
Dec 19, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-52781) [misc,volp7] ( 335.00). Receipt number 29193117, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/19/2018)
Dec 19, 2018 First Meeting of Creditors with 341(a) meeting to be held on 01/22/2019 at 08:30 AM at San Jose Room 130. (Greene, Charles) (Entered: 12/19/2018)
Dec 19, 2018 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 12/19/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2018bk52781
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Dec 19, 2018
Type
voluntary
Terminated
Mar 27, 2019
Updated
Sep 13, 2023
Last checked
Jan 14, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Dept. of Tax and Fee Admin.
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    Ken Kantor
    Neal Kantor
    Rafael Ramos

    Parties

    Debtor

    Paseo Furniture, Inc.
    577 Burke St.
    San Jose, CA 95112
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6352
    dba Ramos Furniture

    Represented By

    Charles B. Greene
    Law Offices of Charles B. Greene
    84 W Santa Clara St. #800
    San Jose, CA 95113
    (408) 279-3518
    Email: cbgattyecf@aol.com

    Trustee

    Fred Hjelmeset
    P.O.Box 4188
    Mountain View, CA 94040
    (650)386-5634

    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 #
    Nov 8, 2023 Alpacka Group, LLC 11V 5:2023bk51312
    Aug 7, 2020 eNeura, Inc. and eNeura, Inc. 7 1:2020bk11930
    Oct 11, 2018 Selco Heating and Air Conditioning, Inc. 7 5:2018bk52304
    Jun 5, 2017 EV Builders Corporation 7 5:17-bk-51360
    Mar 30, 2017 Arlo Hale Enviro Soil Consultants & Geo Environmen 11 5:17-bk-50759
    Mar 14, 2017 Inverted Axis, Inc. 7 5:17-bk-50609
    Oct 26, 2015 Burnt Rice Korean Restaurant, Inc. 11 5:15-bk-53371
    May 6, 2015 N&H Investments LLC 11 5:15-bk-51552
    Jan 18, 2014 2643 Dentistry, Inc. 7 5:14-bk-50190
    Oct 8, 2013 N&H Investments LLC 11 5:13-bk-55330
    Apr 29, 2013 DA Cabinet Design, Inc. 7 5:13-bk-52325
    Dec 23, 2012 Green Clean CA, Inc. 7 5:12-bk-59053
    Oct 29, 2012 N & H Investments LLC 11 5:12-bk-57774
    Apr 30, 2012 Smooth Edge Inc. 7 5:12-bk-53332
    Nov 9, 2011 B & B Landscape Contractors, Inc. 7 5:11-bk-60381