Docket Entries by Month
Jan 30, 2024 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by The Counter Walnut Creek, LP. Incomplete Filings due by 02/13/2024. Order Meeting of Creditors due by 02/13/2024. (Harris, Robert) (Entered: 01/30/2024) | |
---|---|---|---|
Jan 30, 2024 | 2 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10000 Filed by Debtor The Counter Walnut Creek, LP (Harris, Robert) (Entered: 01/30/2024) | |
Jan 30, 2024 | Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-40128) [misc,volp7] ( 338.00). Receipt number A32992854, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/30/2024) | ||
Jan 30, 2024 | 3 | First Meeting of Creditors with 341(a) meeting to be held on 3/5/2024 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Harris, Robert) (Entered: 01/30/2024) | |
Jan 30, 2024 | 4 | Application to Designate Peter Katz as Responsible Individual Filed by Debtor The Counter Walnut Creek, LP (Harris, Robert) (Entered: 01/30/2024) | |
Jan 31, 2024 | 5 | Notice of Related Bankruptcy Case: The Counter San Mateo, LP, 24-30026; The Counter Palo Alto, LP, 24-30045 . Filed by Debtor The Counter Walnut Creek, LP (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 01/31/2024) | |
Jan 31, 2024 | 6 | Order to File Required Documents and Notice of Automatic Dismissal . (rs) (Entered: 01/31/2024) | |
Jan 31, 2024 | 7 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 01/31/2024) | |
Jan 31, 2024 | 8 | Order Approving Designation of Responsible Individual for Corporate Debtor (Related Doc # 4) (rba) (Entered: 01/31/2024) | |
Feb 2, 2024 | 9 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 02/02/2024. (Admin.) (Entered: 02/02/2024) | |
There are 1 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
Acme Pacific Repairs, Inc. |
---|
Christine H. Long, Esq. |
CI Management LLC |
Counter Intelligence LLC |
Counter Intelligence, LLC |
Pedro Negrete Plascenia |
Pedro Negrete Plascenia |
Pedro Negrete Plascenia |
Pedro Negrete Plascenia |
Peter Katz |
Small Business Administration |
The Counter Cupertino LP |
The Counter Mountain View |
The Counter Palo Alto |
The Counter San Mateo |
The Counter Walnut Creek, LP
10280 Olana Drive
Truckee, CA 96161
CONTRA COSTA-CA
Tax ID / EIN: xx-xxx6073
Robert G. Harris
Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: rob@bindermalter.com
Marlene G. Weinstein
1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982
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
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 26, 2024 | The Counter Palo Alto, LP | 7 | 3:2024bk30045 |
Jan 18, 2024 | The Counter San Mateo, LP | 7 | 3:2024bk30026 |
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 |