Welcome to BusinessBankruptcies.com!

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

Plumbwerx Plumbing, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-51100
TYPE / CHAPTER
Voluntary / 7

Filed

2-13-12

Updated

9-14-23

Last Checked

2-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2012
Last Entry Filed
Feb 13, 2012

Docket Entries by Year

Feb 13, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Plumbwerx Plumbing, Inc.. Order Meeting of Creditors due by 02/27/2012. (Brooks, Jon) (Entered: 02/13/2012)
Feb 13, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-51100) [misc,volp7] ( 306.00). Receipt number 15650990, amount $ 306.00 (U.S. Treasury) (Entered: 02/13/2012)
Feb 13, 2012 First Meeting of Creditors with 341(a) meeting to be held on 03/08/2012 at 11:30 AM at San Jose Room 130. (Brooks, Jon) (Entered: 02/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-51100
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur S. Weissbrodt
Chapter
7
Filed
Feb 13, 2012
Type
voluntary
Terminated
Dec 24, 2013
Updated
Sep 14, 2023
Last checked
Feb 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Services
    Answering Specialist
    AT&T
    AT&T Advertising Solutions
    Bay Alarm Company
    Bay Area News Groups-East Bay
    Bjork Construction & Community Rehabilit
    Bridgeport Financial, Inc.
    CalSteam Supply
    Chapman Financial Service
    Chase
    City of San Jose
    Commercial Collections Service
    Cooperage Development Company
    DeComputis Tax
    There are 34 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Plumbwerx Plumbing, Inc.
    765 Mabury Road
    San Jose, CA 95133
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx1318

    Represented By

    Jon G. Brooks
    Law Offices of Jon G. Brooks
    941 W Hedding St.
    San Jose, CA 95126
    (408)286-2766
    Email: jon@brooksattorney.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 #
    Apr 17 Acneology Treatment Center LLC 7 5:2024bk50567
    Jan 18, 2021 Urban Commons 4th Street A, LLC parent case 11 1:2021bk10045
    Jul 24, 2020 Silicon Valley Taxi Drivers, Inc. 11 5:2020bk51104
    Jul 9, 2019 El Baron Rojo Corporation 7 5:2019bk51372
    Feb 13, 2019 Imerys Talc Vermont, Inc. parent case 11 1:2019bk10291
    Feb 13, 2019 Imerys Talc America, Inc. 11 1:2019bk10289
    Jun 9, 2017 Devel Construction, Inc. 7 5:17-bk-51390
    Apr 28, 2016 Bullseye PCB, Inc. 7 5:16-bk-51273
    Jul 11, 2014 Caterman Catering, Inc. 7 5:14-bk-52966
    Jun 3, 2014 MPT Equipment, Inc. 7 5:14-bk-52411
    Nov 4, 2013 Pink Stripes, Inc. 7 5:13-bk-55812
    Sep 10, 2013 Spartan General Construction, Inc 7 5:13-bk-54800
    Jun 11, 2013 HNT Technology, Inc. 11 5:13-bk-53172
    May 7, 2012 Guicho's Produce, Inc. 7 5:12-bk-53506
    Jul 19, 2011 Fidelity Realty of California, Inc. 7 5:11-bk-56751