Welcome to BusinessBankruptcies.com!

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

Rebholtz Mechanical, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:11-bk-34221
TYPE / CHAPTER
Voluntary / 7

Filed

11-23-11

Updated

9-14-23

Last Checked

11-30-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2011
Last Entry Filed
Nov 29, 2011

Docket Entries by Year

Nov 23, 2011 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 306. filed by Adam C. Kent of Law Offices of Adam C. Kent on behalf of Rebholtz Mechanical, Inc.. (Kent, Adam) Modified on 11/29/2011 NATURE OF DEBT IS PRIMARILY BUSINESS DEBTS (nw). (Entered: 11/23/2011)
Nov 23, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(11-34221) [caseupld,1027u] ( 306.00). Receipt number 14731818, amount $ 306.00 (U.S. Treasury) (Entered: 11/23/2011)
Nov 23, 2011 2 Statement of Social Security Number. Filed by Debtor Rebholtz Mechanical, Inc. (Kent, Adam) (Entered: 11/23/2011)
Nov 23, 2011 First Meeting of Creditors with 341(a) meeting to be held on 12/21/2011 at 11:30 AM at San Francisco U.S. Trustee Office. (Kent, Adam) (Entered: 11/23/2011)
Nov 29, 2011 **ERROR** Debtor's Full Tax ID Number Omitted from Petition. (RE: related document(s)1 Voluntary Petition (Chapter 7) - Case Upload). (nw) (Entered: 11/29/2011)
Nov 29, 2011 3 Amended Voluntary Petition. Filed by Debtor Rebholtz Mechanical, Inc. (Kent, Adam) (Entered: 11/29/2011)
Nov 29, 2011 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (nw) (Entered: 11/29/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:11-bk-34221
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Nov 23, 2011
Type
voluntary
Terminated
Nov 28, 2012
Updated
Sep 14, 2023
Last checked
Nov 30, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A t & T
    Adary Electric
    Bank of the West
    Bayshore Supply
    Board of Trustees
    Chase / United First Card
    Cintas Corporation #464
    Cleaning Concepts
    Economy Crane
    First Horizon
    Francis O'Neill / Valley Gas
    Heating Supply
    Manos & Curl
    Michael Rebholtz
    Michael Rebholtz
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rebholtz Mechanical, Inc.
    751 Warrington Avenue
    Redwood City, CA 94063
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx6807

    Represented By

    Adam C. Kent
    Law Offices of Adam C. Kent
    605 Middlefield Rd.
    Redwood City, CA 94063
    (650) 568-2800
    Email: adkent@aol.com

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 Galvan's Landscape and Hardscape, Inc. 7 3:2024bk30005
    Dec 18, 2023 Pearl Bay, LLC 11 3:2023bk30858
    Dec 17, 2021 Kane Corporation 7 3:2021bk30819
    Mar 30, 2020 BroadVision, Inc. 11 1:2020bk10701
    Jan 29, 2020 Douce France 11 3:2020bk30095
    Aug 29, 2019 Menina Kaj Femme Inc. 7 3:2019bk30920
    May 2, 2019 Volition, LLC 7 3:2019bk30500
    Jul 2, 2018 Ensor, Inc. 7 3:2018bk30733
    May 2, 2018 RTH Services, Inc. 7 3:2018bk30496
    Apr 10, 2017 CPR Cleaning and Painting, Inc. 7 3:17-bk-30333
    Mar 21, 2016 Menlo Millwork, LLC 11 3:16-bk-30298
    Dec 31, 2014 Genitope Corporation 7 1:14-bk-12857
    Dec 17, 2014 Connections for Design, Ltd. 7 3:14-bk-31808
    Jan 7, 2014 Sierra Pacific Recycling, Inc. 11 3:14-bk-30022
    Jan 20, 2012 Fliptrack, Inc. 7 3:12-bk-30197