Welcome to BusinessBankruptcies.com!

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

R. Davidson Plastering, Inc. C1186594

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:16-bk-42030
TYPE / CHAPTER
Voluntary / 7

Filed

7-19-16

Updated

9-13-23

Last Checked

8-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 20, 2016
Last Entry Filed
Jul 19, 2016

Docket Entries by Year

Jul 19, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by R. Davidson Plastering, Inc. C1186594. Order Meeting of Creditors due by 08/2/2016. (Wieckowski, Robert) (Entered: 07/19/2016)
Jul 19, 2016 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2665 Filed by Debtor R. Davidson Plastering, Inc. C1186594 (Wieckowski, Robert) (Entered: 07/19/2016)
Jul 19, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-42030) [misc,volp7] ( 335.00). Receipt number 26525994, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 07/19/2016)
Jul 19, 2016 First Meeting of Creditors with 341(a) meeting to be held on 09/02/2016 at 09:00 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 07/19/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:16-bk-42030
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Jul 19, 2016
Type
voluntary
Terminated
Apr 5, 2021
Updated
Sep 13, 2023
Last checked
Aug 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney General of the United States
    EDD
    EDD
    IRS
    IRS CIO Centralized Insolvency Operation
    IRS Insolvency Remittance
    IRS Internal Revenue Service
    IRS Special Procedures
    United States Attorney
    United States Attorney's Office
    United States Attorney's Office
    United States Attorney's Office
    United States Attorney's Office
    United States Civil Claims
    United States Department of Justice

    Parties

    Debtor

    R. Davidson Plastering, Inc. C1186594
    4189 Krolop Road
    Castro Valley, CA 94546
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3894
    dba Davidson Plastering, Inc.

    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

    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 U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Priority Acquisitions, LLC 7 4:2024bk40020
    Dec 18, 2023 Priority Acquistions, Inc. 7 4:2023bk41651
    Jul 27, 2023 Priority Acquistions, LLC. 7 4:2023bk40913
    Nov 6, 2019 Pacific Merchandising LLC 7 4:2019bk42518
    Feb 8, 2018 New Concept Cultured Marble, Inc 7 4:2018bk40324
    Feb 15, 2017 Ewest Trans Corporation 7 4:17-bk-40424
    Jul 19, 2016 Davidson Plastering, Inc. C0458388 7 4:16-bk-42029
    May 16, 2016 Chip Path Design Systems, Inc. 7 5:16-bk-51471
    Apr 6, 2016 VENTURE TELECOM, LLC. 7 3:16-bk-50416
    Oct 9, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-43100
    Aug 17, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-42536
    Jun 10, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-41848
    Oct 11, 2013 The BSm Entertainment B-Corp 11 4:13-bk-45684
    Sep 11, 2013 The BSm Entertainment B-Corp 11 4:13-bk-45129
    Nov 21, 2011 Vaughn Group, LLC 11 4:11-bk-72230