Welcome to BusinessBankruptcies.com!

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

Speed-O-Tach, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk42309
TYPE / CHAPTER
Voluntary / 7

Filed

10-14-19

Updated

9-13-23

Last Checked

11-6-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 15, 2019
Last Entry Filed
Oct 14, 2019

Docket Entries by Quarter

Oct 14, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Speed-O-Tach, Inc.. Order Meeting of Creditors due by 10/28/2019. (Meyer, Brent) (Entered: 10/14/2019)
Oct 14, 2019 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 6665 Filed by Debtor Speed-O-Tach, Inc. (Meyer, Brent) (Entered: 10/14/2019)
Oct 14, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-42309) [misc,volp7] ( 335.00). Receipt number 29983894, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/14/2019)
Oct 14, 2019 First Meeting of Creditors with 341(a) meeting to be held on 11/19/2019 at 09:00 AM at Oakland U.S. Trustee Office 13th Floor. (Meyer, Brent) (Entered: 10/14/2019)
Oct 14, 2019 3 Document: Resolution of Board of Directors and Shareholders of Speed-O-Tach, Inc.. (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor Speed-O-Tach, Inc. (Meyer, Brent) (Entered: 10/14/2019)
Oct 14, 2019 4 Notice Regarding (Notice of Rejection of Appointment) Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 10/14/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk42309
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Oct 14, 2019
Type
voluntary
Terminated
Nov 13, 2019
Updated
Sep 13, 2023
Last checked
Nov 6, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    AT&T Mobility
    California Dept. of Tax and Fee Admin.
    Chris Jenter
    Douglas Davis
    Douglas R. Davis
    Employment Development Department
    Federal Express
    Franchise Tax Board
    IC System
    Internal Revnue Service
    John C. Frey
    John Chris Frey
    Juan Loera
    Kristine Davis
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Speed-O-Tach, Inc.
    6241 Crystal Springs Circle
    Discovery Bay, CA 94505
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx7915

    Represented By

    Brent D. Meyer
    Meyer Law Group, LLP
    268 Bush St. #3639
    San Francisco, CA 94104
    (415) 765-1588
    Fax : (415) 762-5277
    Email: brent@meyerllp.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/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 30 OAC Services, Inc. 7 4:2024bk40130
    Jul 25, 2023 Shesrich 11 4:2023bk40897
    Apr 28, 2023 Mega Trattoria Restaurant 3, Inc. 7 4:2023bk40489
    Aug 31, 2022 RSBR, INC. 11V 4:2022bk40857
    Aug 2, 2022 Interior Commercial Installation, Inc. 11V 4:2022bk40745
    Apr 9, 2019 Israel Marrone 11 4:2019bk40821
    Dec 7, 2018 Interior Commercial Installation, Inc. 11 4:2018bk42874
    Nov 16, 2018 Interior Commercial Installation, Inc. 11 4:2018bk42689
    Sep 6, 2018 Delta Waterways, LLC 11 4:2018bk42076
    Apr 12, 2017 Halt Medical, Inc. 11 1:17-bk-10810
    Oct 23, 2015 Brentwood Firearms, Inc. 7 4:15-bk-43264
    Feb 3, 2015 KB METALS, LLC 7 4:15-bk-40366
    Jul 16, 2014 Canada Marble & Granite, Inc. 7 3:14-bk-31054
    Dec 16, 2013 David Biron Corporation 11 4:13-bk-46636
    Sep 6, 2012 ACS Marine Inc 7 2:12-bk-36216