Welcome to BusinessBankruptcies.com!

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

R & L Door Co., Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-42022
TYPE / CHAPTER
Voluntary / 7

Filed

3-5-12

Updated

9-14-23

Last Checked

3-6-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2012
Last Entry Filed
Mar 5, 2012

Docket Entries by Year

Mar 5, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by R & L Door Co., Inc.. Order Meeting of Creditors due by 03/19/2012. (Becnel, Christopher) (Entered: 03/05/2012)
Mar 5, 2012 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2194 Filed by Debtor R & L Door Co., Inc. (Becnel, Christopher) (Entered: 03/05/2012)
Mar 5, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-42022) [misc,volp7] ( 306.00). Receipt number 15870587, amount $ 306.00 (U.S. Treasury) (Entered: 03/05/2012)
Mar 5, 2012 First Meeting of Creditors with 341(a) meeting to be held on 03/27/2012 at 03:00 PM at Oakland U.S. Trustee Office. (admin, ) (Entered: 03/05/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-42022
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Mar 5, 2012
Type
voluntary
Terminated
Feb 13, 2015
Updated
Sep 14, 2023
Last checked
Mar 6, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABS
    Ace Hardware
    Activar
    Amenostat
    Assa Abloy
    AT & T
    Avaya Financial Services
    Baldwin Hardware
    Belmont Hardware
    Charles McMurray
    Chevron
    Coface Collections North America
    Columbia Aluminum Products
    DHE
    Discovery Builders
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R & L Door Co., Inc.
    c/o Judi Lopez
    212 Hillside Road
    Antioch, CA 94509
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx9915

    Represented By

    Christopher A. Becnel
    Law Offices of Christopher A. Becnel
    1120 2nd St. #119
    Brentwood, CA 94513
    (925) 634-0811
    Email: cbecnel@earthlink.net

    Trustee

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200

    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 #
    Apr 17 Babydolls and Associates, LLC 7 4:2024bk40538
    Feb 26 Babydolls and Associates, LLC 7 4:2024bk40270
    Sep 6, 2023 Little Manuel's, Inc. 11V 4:2023bk41120
    Oct 4, 2019 Wesval Enterprises, Inc. 11 4:2019bk42253
    Jan 2, 2018 Viva Mexico Grill & Cantina, Inc 11 4:2018bk40010
    May 24, 2017 Moovers, Inc. 7 4:17-bk-41370
    May 18, 2017 Woss Enterprises, LLC 7 4:17-bk-41325
    Jun 11, 2016 Bench and Bar, Inc. 11 4:16-bk-41611
    May 13, 2016 Liflin, LLC 7 4:16-bk-41332
    Oct 20, 2015 Hamidaa LLC 11 4:15-bk-43224
    Jul 18, 2015 Parkway Properties 15, LLC, a California Limited L 11 4:15-bk-42247
    Jan 6, 2014 Five J's Enterprises, Inc. 11 4:14-bk-40050
    Dec 27, 2012 California Homepro, Inc. 7 4:12-bk-70124
    Nov 8, 2012 Aguilar 5 Inc. 7 4:12-bk-49090
    Sep 19, 2011 Antioch Church Family Inc. 7 4:11-bk-70034