Welcome to BusinessBankruptcies.com!

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

ProCon Professional Contractors, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-41362
TYPE / CHAPTER
Voluntary / 7

Filed

3-29-14

Updated

9-13-23

Last Checked

3-31-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2014
Last Entry Filed
Mar 29, 2014

Docket Entries by Year

Mar 29, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by ProCon Professional Contractors, Inc.. Order Meeting of Creditors due by 04/14/2014. (Wieckowski, Robert) (Entered: 03/29/2014)
Mar 29, 2014 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2694 Filed by Debtor ProCon Professional Contractors, Inc. (Wieckowski, Robert) (Entered: 03/29/2014)
Mar 29, 2014 Receipt of filing fee for Voluntary Petition (Chapter 7)(14-41362) [misc,volp7] ( 306.00). Receipt number 22173920, amount $ 306.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 03/29/2014)
Mar 29, 2014 First Meeting of Creditors with 341(a) meeting to be held on 05/07/2014 at 11:00 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 03/29/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:14-bk-41362
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Mar 29, 2014
Type
voluntary
Terminated
Aug 4, 2015
Updated
Sep 13, 2023
Last checked
Mar 31, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-Z Discount Windows
    ACD
    Advanta Credit
    AMERICAN CONTRACTORS INDEMNITY
    American Express
    Arevalo Plastering
    AT&T
    Attorney General of the United States
    Bank Card Services
    Bank of America
    BayWide Glass
    BIOVISION
    BT Mancini Co, Inc.
    BURKE ADR
    Cantebury
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ProCon Professional Contractors, Inc.
    35180 BLACKBURN DRIVE
    NEWARK, CA 94560
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx0886

    Represented By

    Robert A. Wieckowski
    Law Offices of Robert A. Wieckowski
    39510 Paseo Padre Pkwy. #220
    Fremont, CA 94538
    (510) 790-2732
    Email: boblaw1@sbcglobal.net

    Trustee

    Tevis Thompson
    P.O. Box 1110
    Martinez, CA 94553
    925-228-0120

    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 #
    Oct 2, 2023 HL Fairview LLC 7 4:2023bk41275
    Jun 1, 2022 Zosano Pharma Corporation 11 1:2022bk10506
    Jan 20, 2021 Community First USA, LLC 11 4:2021bk40071
    Mar 31, 2020 Fusan Corp.. FDBA Miraku Japanese Restaurant 7 4:2020bk40694
    Jul 11, 2019 Ironman Kai Inc. 7 3:2019bk30737
    Apr 24, 2019 Community First USA, LLC 7 4:2019bk40957
    Apr 15, 2018 Continental Carwash Partners 11 2:2018bk22240
    Oct 9, 2015 TPN, Inc. 7 4:15-bk-43118
    Jul 18, 2015 Bluegreenpista 11 1:15-bk-12827
    Oct 31, 2014 Choice Mechanical Inc. 7 4:14-bk-44410
    Oct 25, 2012 American Schools LLC 7 4:12-bk-48672
    Jun 29, 2012 Specialized Vascular Technologies, Inc. 7 4:12-bk-45565
    Sep 15, 2011 Diamond Palace, Inc. 7 4:11-bk-49952
    Aug 23, 2011 Le Asia Supermarket LLC 7 4:11-bk-49026
    Aug 8, 2011 Diamond Palace, Inc. 7 4:11-bk-48481