Welcome to BusinessBankruptcies.com!

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

Pkvs Llc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk42413
TYPE / CHAPTER
Voluntary / 7

Filed

10-24-19

Updated

9-13-23

Last Checked

11-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 25, 2019
Last Entry Filed
Oct 24, 2019

Docket Entries by Quarter

Oct 24, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by PKVS LLC. Incomplete Filings due by 11/7/2019. Order Meeting of Creditors due by 11/7/2019. (Wiggs, Geoff) (Entered: 10/24/2019)
Oct 24, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-42413) [misc,volp7] ( 335.00). Receipt number 30014270, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/24/2019)
Oct 24, 2019 First Meeting of Creditors with 341(a) meeting to be held on 11/22/2019 at 10:00 AM at Oakland U.S. Trustee Office 13th Floor. (admin, ) (Entered: 10/24/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk42413
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Oct 24, 2019
Type
voluntary
Terminated
Dec 24, 2019
Updated
Sep 13, 2023
Last checked
Nov 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Civic Financial
    Partheshkumar M. Brahmbhatt
    Pramukh Financial Services

    Parties

    Debtor

    PKVS LLC
    45752 Bridgeport Drive
    Fremont, CA 94539
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx8770

    Represented By

    Geoff Wiggs
    Law Offices of Geoff Wiggs
    1900 South Norfolk St. #350
    San Mateo, CA 94403
    (650)577-5952
    Email: ECF@wiggslaw.com

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510) 485-0740

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2023 Renovii Inc 7 4:2023bk40110
    Apr 15, 2022 Maverick Technologies, Inc. 7 4:2022bk40358
    Mar 4, 2022 KJ Auto Sales Inc. 7 4:2022bk40207
    Dec 20, 2019 PKVS, LLC 7 6:2019bk21012
    Nov 13, 2019 1014 Diamond St LLC 11 4:2019bk42562
    Jan 4, 2018 Znyx Networks, Inc. 7 4:2018bk40031
    Jul 18, 2017 Friends of the U.S. Pavillion Milano 2015 Inc. 7 1:17-bk-11559
    Nov 4, 2016 UNIVE Inc 11 4:16-bk-43098
    Jun 8, 2016 Britesol, LLC 7 4:16-bk-41583
    May 28, 2015 RedCannon Security, Inc. 7 4:15-bk-41700
    Oct 20, 2014 i2a Technologies, Inc. 11 4:14-bk-44239
    Jul 17, 2013 One H2, LLC 7 4:13-bk-44037
    Feb 20, 2013 Foodmaster Express Inc. 7 4:13-bk-40984
    Nov 21, 2011 Foster's Enterprise Inc. 7 4:11-bk-72275
    Sep 6, 2011 Solyndra LLC 11 1:11-bk-12799