Welcome to BusinessBankruptcies.com!

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

San Mateo Convalescent Hospital, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:13-bk-31390
TYPE / CHAPTER
Voluntary / 7

Filed

6-13-13

Updated

9-13-23

Last Checked

6-14-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 14, 2013
Last Entry Filed
Jun 13, 2013

Docket Entries by Year

Jun 13, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by San Mateo Convalescent Hospital, Inc.. Incomplete Filings due by 06/27/2013. Section 521 Filings due by 07/29/2013. Order Meeting of Creditors due by 06/27/2013. (Gravel, Eric) (Entered: 06/13/2013)
Jun 13, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-31390) [misc,volp7] ( 306.00). Receipt number 20158952, amount $ 306.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 06/13/2013)
Jun 13, 2013 First Meeting of Creditors with 341(a) meeting to be held on 07/17/2013 at 11:00 AM at San Francisco U.S. Trustee Office. (admin, ) (Entered: 06/13/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:13-bk-31390
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Jun 13, 2013
Type
voluntary
Terminated
Jul 19, 2013
Updated
Sep 13, 2023
Last checked
Jun 14, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    San Mateo Convalescent Hospital, Inc.
    PO Box 267 1325 Howard Avenue
    Burlingame, CA 94010
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx6281

    Represented By

    Eric J. Gravel
    Law Offices of Gravel and Associates
    2285 S El Camino Real
    San Mateo, CA 94403
    (650) 931-6000
    Email: ecfmailnotices@gmail.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 #
    Apr 26, 2022 General Builders Group 7 3:2022bk30203
    Mar 29, 2021 JetFleet Management Corp. parent case 11 1:2021bk10638
    Mar 29, 2021 JetFleet Holdings Corp. parent case 11 1:2021bk10637
    Mar 29, 2021 AeroCentury Corp. 11 1:2021bk10636
    Nov 2, 2020 Cevera technology group, Inc 7 3:2020bk30870
    Feb 18, 2020 Cevera Technology Group, Inc. 7 3:2020bk30171
    May 14, 2019 Cevera technology group, Inc. 7 3:2019bk30536
    Dec 15, 2018 Accurate Flow Cooling Tower, Inc. 7 3:2018bk31357
    Feb 15, 2017 Calrissian LP 11 1:17-bk-10356
    Nov 12, 2015 B Enterprises, Inc. 7 3:15-bk-31411
    Mar 11, 2015 Dermalounge Medical, Inc. 7 3:15-bk-30296
    Dec 17, 2014 1138 Douglas, LLC 11 3:14-bk-31803
    Jul 16, 2013 Baby Couture, Inc. 11 3:13-bk-31613
    Jul 16, 2013 Kupfer Jewelry, Inc. 11 3:13-bk-31612
    Jan 14, 2013 Downtown Center Building, L.L.C. 11 3:13-bk-30088