Welcome to BusinessBankruptcies.com!

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

Proshop, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2024bk30092
TYPE / CHAPTER
Voluntary / 7

Filed

2-15-24

Updated

3-31-24

Last Checked

3-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 20, 2024
Last Entry Filed
Feb 17, 2024

Docket Entries by Week of Year

Feb 15 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Proshop, Inc.. Order Meeting of Creditors due by 02/29/2024. (Vos, John) (Entered: 02/15/2024)
Feb 15 2 Schedules A-H. , Statement of Financial Affairs for Non-Individual Filed by Debtor Proshop, Inc. (Vos, John) (Entered: 02/15/2024)
Feb 15 3 First Meeting of Creditors with 341(a) meeting to be held on 3/19/2024 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Vos, John) (Entered: 02/15/2024)
Feb 15 4 Order to File Required Documents and Notice of Automatic Dismissal . (rs) (Entered: 02/15/2024)
Feb 15 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 02/15/2024)
Feb 15 6 Corporate Ownership Statement. (none) Filed by Debtor Proshop, Inc. (Vos, John) (Entered: 02/15/2024)
Feb 15 Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-30092) [misc,volp7] ( 338.00). Receipt number A33021420, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 02/15/2024)
Feb 17 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 02/17/2024. (Admin.) (Entered: 02/17/2024)
Feb 17 8 BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 02/17/2024. (Admin.) (Entered: 02/17/2024)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2024bk30092
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Feb 15, 2024
Type
voluntary
Terminated
Mar 28, 2024
Updated
Mar 31, 2024
Last checked
Mar 11, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    Brian J. Kram, Attorney
    Clerk of Court, Civil CV 0001654
    Equifax Consumer Credit
    Experian
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service - special procedures
    John Vos
    Marin Sanitary
    Melvin Dagowitz, Trustee
    MMWD
    PG&E
    TransUnion Consumer Solutionsl
    United States Attorney
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Proshop, Inc.
    658 Irwin Street
    San Rafael, CA 94901
    MARIN-CA
    Tax ID / EIN: xx-xxx1821

    Represented By

    John A. Vos
    Law Offices of John A. Vos
    1430 Lincoln Ave.
    San Rafael, CA 94901
    (415) 485-5332
    Email: InvalidEMailECFonly@gmail.com

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 12, 2023 iBelieveInSwordfish, Inc. 11V 3:2023bk30835
    Dec 8, 2023 Tempo Automation, Inc. 7 1:2023bk11970
    Dec 8, 2023 Tempo Automation Holdings, Inc. 7 1:2023bk11969
    Dec 23, 2021 424 Group, Inc. 11V 2:2021bk19407
    Mar 11, 2020 Richard M. Glantz, Incorporated 7 3:2020bk30267
    Mar 11, 2020 Lakeview Investment, LP 7 3:2020bk30265
    Mar 2, 2020 Jelris & Associates, L.P. 7 3:2020bk30232
    Mar 2, 2020 EJS Associates, L.P. 7 3:2020bk30231
    Mar 2, 2020 Grace & Company, G.P. 7 3:2020bk30229
    Mar 15, 2017 TMTM INC. 11 3:17-bk-30239
    Dec 30, 2012 Steve Zappetini & Son, Inc. 11 3:12-bk-33618
    Dec 2, 2012 85 Spring Lane LLC 11 3:12-bk-33398
    Jul 20, 2012 Greenback Mortgage Fund, LLC 11 3:12-bk-32142
    Dec 1, 2011 MC2 Capital Partners, LLC 11 1:11-bk-14366
    Nov 23, 2011 Richmond Yacht Harbor, Ltd. 11 1:11-bk-14244