Welcome to BusinessBankruptcies.com!

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

Sprint Auto Works, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2019bk52561
TYPE / CHAPTER
Voluntary / 7

Filed

12-20-19

Updated

9-13-23

Last Checked

1-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 23, 2019
Last Entry Filed
Dec 20, 2019

Docket Entries by Quarter

Dec 20, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Sprint Auto Works, Inc.. Order Meeting of Creditors due by 01/3/2020. (Malter, Michael) (Entered: 12/20/2019)
Dec 20, 2019 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 0 Filed by Debtor Sprint Auto Works, Inc. (Malter, Michael) (Entered: 12/20/2019)
Dec 20, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-52561) [misc,volp7] ( 335.00). Receipt number 30159060, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/20/2019)
Dec 20, 2019 First Meeting of Creditors with 341(a) meeting to be held on 01/23/2020 at 11:30 AM at San Jose Room 130. (Malter, Michael) (Entered: 12/20/2019)
Dec 20, 2019 3 Application to Designate James A. Osborn as Responsible Individual Filed by Debtor Sprint Auto Works, Inc. (Malter, Michael) (Entered: 12/20/2019)
Dec 20, 2019 4 Order Approving Designation of Responsible Individual For Corporate Debtor (Related Doc # 3) (rdr) (Entered: 12/20/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2019bk52561
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Dec 20, 2019
Type
voluntary
Terminated
Jan 27, 2020
Updated
Sep 13, 2023
Last checked
Jan 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acura AutoNation
    ADT Security Services, Inc.
    All Data
    Arrow Financial Services, LLC
    Bank of the West
    Blox Racing
    Board of Equalization
    Bureau of Automotive Repair Licensing
    California Dept. of Tax &
    California Dept. of Tax & Fee Administra
    California Dept. of Tax and Fee Admin.
    Cintas
    Cintas Fire Protection
    City of San Jose
    City of San Jose Fire Department
    There are 59 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sprint Auto Works, Inc.
    1124 Calle Amaden
    San Jose, CA 95120
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx3426

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com

    Trustee

    Doris A. Kaelin
    P.O. Box 1582
    Santa Cruz, CA 95061
    (831)600-8093

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 R & J Garden Produce Inc 7 5:2024bk50304
    Sep 13, 2023 PAYLESS FURNITURE & MATTRESS, INC 7 4:2023bk41161
    Feb 18, 2020 Hecker Pass Commercial, LLC 11 5:2020bk50290
    Apr 6, 2018 Ross Elite Realty Group, LLC 11 5:2018bk50774
    Jul 1, 2016 Echannel Solutions Inc. 7 5:16-bk-51960
    Nov 23, 2015 D&J Hobby, Inc. 7 5:15-bk-53698
    Sep 3, 2015 First Koren Christian Church of San Jose 11 5:15-bk-52857
    Mar 13, 2015 Air Maze Services, Inc. 7 5:15-bk-50838
    Dec 12, 2014 Royal Plumbing & Sewer Service Inc. 7 5:14-bk-54906
    Nov 14, 2014 Angeleno Properties, LLC 7 5:14-bk-54590
    Jun 5, 2013 SHEA AT TENAYA VILLAGE OWNERS ASSOCIATION 11 2:13-bk-14935
    May 14, 2012 Tractor Equipment Sales, Inc. 7 5:12-bk-53666
    Mar 22, 2012 Crazy Cartwheels, Inc. 7 5:12-bk-52180
    Feb 23, 2012 Angelino Properties, LLC 11 5:12-bk-51382
    Nov 23, 2011 Allied Property Services, Inc. 7 5:11-bk-60818