Docket Entries by Month
Jan 18, 2024 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by The Counter San Mateo, LP. Order Meeting of Creditors due by 02/1/2024. (Harris, Robert) (Entered: 01/18/2024) | |
---|---|---|---|
Jan 18, 2024 | 2 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ 12500 Filed by Debtor The Counter San Mateo, LP (Harris, Robert) (Entered: 01/18/2024) | |
Jan 18, 2024 | Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-30026) [misc,volp7] ( 338.00). Receipt number A32973770, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/18/2024) | ||
Jan 18, 2024 | 3 | First Meeting of Creditors with 341(a) meeting to be held on 2/14/2024 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 01/18/2024) | |
Jan 18, 2024 | 4 | Application to Designate Peter Katz as Responsible Individual for Corporate Debtor Filed by Debtor The Counter San Mateo, LP (Harris, Robert) (Entered: 01/18/2024) | |
Jan 19, 2024 | 5 | Order to File Required Documents and Notice of Automatic Dismissal . (no) Note: Please disregard. Corporate Ownership Statement not required. BNC stopped. Modified on 1/19/2024 (bg). (Entered: 01/19/2024) | |
Jan 19, 2024 | 6 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 01/19/2024) | |
Jan 19, 2024 | 7 | Order Approving Designation of Responsible Individual for Corporate Debtor [Peter Katz] (Related Doc # 4) (lp) (Entered: 01/19/2024) | |
Jan 21, 2024 | 8 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 01/21/2024. (Admin.) (Entered: 01/21/2024) |
This case is closed and is no longer being updated.
Acme Pacific Repairs, Inc. |
---|
Aramark Uniform Services |
Christine H. Long, Esq. |
CI Management LLC |
CK Administrative Services LLC |
Counter Intelligence |
Counter Intelligence, LLC |
Counter Santana Row |
Daylight Foods |
Individual Food Service |
Pedro Negrete Plascenia |
Pedro Negrete Plascenia |
Pedro Negrete Plascenia |
Pedro Negrete Plascenia |
Peter Katz |
The Counter San Mateo, LP
10280 Olana Drive
Truckee, CA 96161
NEVADA-CA
Tax ID / EIN: xx-xxx2408
fdba The Counter San Mateo, The Counter Redwood City
Robert G. Harris
Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: rob@bindermalter.com
Michael G. Kasolas
P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 8, 2024 | The Counter Cupertino, LP | 7 | 5:2024bk51035 |
Apr 1, 2024 | Ventura Seed Company Inc. | 7 | 2:2024bk21327 |
Jan 30, 2024 | The Counter Walnut Creek, LP | 7 | 4:2024bk40128 |
Jan 26, 2024 | The Counter Palo Alto, LP | 7 | 3:2024bk30045 |
Jul 10, 2023 | Four2Nada, Inc. | 7 | 2:2023bk22267 |
May 8, 2023 | Four2Nada, Inc. | 7 | 2:2023bk21498 |
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 |