Welcome to BusinessBankruptcies.com!

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

The Counter Palo Alto, LP

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2024bk30045
TYPE / CHAPTER
Voluntary / 7

Filed

1-26-24

Updated

3-10-24

Last Checked

2-21-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2024
Last Entry Filed
Feb 1, 2024

Docket Entries by Week of Year

Jan 26 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by The Counter Palo Alto, LP. Order Meeting of Creditors due by 02/9/2024. (Harris, Robert) (Entered: 01/26/2024)
Jan 26 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10000 Filed by Debtor The Counter Palo Alto, LP (Harris, Robert) (Entered: 01/26/2024)
Jan 26 Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-30045) [misc,volp7] ( 338.00). Receipt number A32988099, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/26/2024)
Jan 26 3 First Meeting of Creditors with 341(a) meeting to be held on 2/23/2024 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 4/5/2024. (Harris, Robert) (Entered: 01/26/2024)
Jan 29 4 Application to Designate Peter Katz as Responsible Individual Filed by Debtor The Counter Palo Alto, LP (Harris, Robert) (Entered: 01/29/2024)
Jan 29 5 Order Approving Designation of Responsible Individual for Corporate Debtor (Related Doc # 4 Application to Designate Peter Katz as Responsible Individual Filed by Debtor The Counter Palo Alto, LP) (ds) (Entered: 01/29/2024)
Jan 29 6 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) DEFECTIVE ENTRY: Clerk docketed in error. Please refer to Docket Entry #8 for Amended Notice. Modified on 1/30/2024 (rs). Modified on 1/30/2024 (rs). (Entered: 01/29/2024)
Jan 29 7 Order to File Required Documents and Notice of Automatic Dismissal . (rs) DEFECTIVE ENTRY: Clerk docketed in error. DEFECTIVE ENTRY: The BNC notice will not be generated. Modified on 1/29/2024 (rs). (Entered: 01/29/2024)
Jan 30 Amended Meeting of Creditors 341(a) meeting to be held on 2/23/2024 at 09:30 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (rs) (Entered: 01/30/2024)
Jan 30 8 Amended Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 01/30/2024)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2024bk30045
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Jan 26, 2024
Type
voluntary
Terminated
Feb 26, 2024
Updated
Mar 10, 2024
Last checked
Feb 21, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A+ Commercial
    Ambient Temperature Control
    Christine H. Long, Esq.
    CI Management LLC
    City of Palo Alto Utilities
    Collection Bureau of America
    Counter Intelligence, LLC
    Devil's Canyon Brewing Company
    Devil's Canyon Brewing Company
    Devil's Canyon Brewing Company
    Devil's Canyon Brewing Company
    Devil's Canyon Brewing Company
    Devil's Canyon Brewing Company
    Devil's Canyon Brewing Company
    Devil's Canyon Brewing Company
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Counter Palo Alto, LP
    10280 Olana Drive
    Truckee, CA 96161
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx9900
    fdba The Counter Redwood City

    Represented By

    Robert G. Harris
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: rob@bindermalter.com

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510) 485-0740

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 Ventura Seed Company Inc. 7 2:2024bk21327
    Jan 30 The Counter Walnut Creek, LP 7 4:2024bk40128
    Jan 18 The Counter San Mateo, LP 7 3:2024bk30026
    Jul 10, 2023 Four2Nada, Inc. 7 2:2023bk22267
    May 8, 2023 Four2Nada, Inc. 7 2:2023bk21498
    Feb 28, 2023 Speedboat JV Partners LLC 11 3:2023bk30111
    Aug 4, 2020 Parisi & Powell Corp., dba PRD Construction 11V 2:2020bk23821
    Jan 13, 2020 Odin Enterprises, Inc. 7 2:2020bk20187
    May 31, 2018 Metro Palisades, LLC 11 2:2018bk23396
    Dec 18, 2016 Spice Restaurant LLC 7 2:16-bk-28294
    Sep 19, 2016 Custom Learning Academy, Inc. 7 2:16-bk-26223
    Mar 12, 2015 Center of Conciousness, Inc. 11 2:15-bk-21924
    Oct 6, 2014 Piedmont Lumber & Mill Company, Inc. 7 2:14-bk-29972
    Nov 1, 2013 WCM Holdings, Inc. 7 2:13-bk-34137
    Apr 9, 2012 Eberhardt & Eberhardt Construction, Inc. 7 2:12-bk-26848