Welcome to BusinessBankruptcies.com!

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

The Document Company Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:17-bk-30251
TYPE / CHAPTER
Voluntary / 7

Filed

3-20-17

Updated

9-13-23

Last Checked

4-21-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 21, 2017
Last Entry Filed
Mar 20, 2017

Docket Entries by Year

Mar 20, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by The Document Company Inc. Order Meeting of Creditors due by 04/3/2017. (Goldstein, Robert) (Entered: 03/20/2017)
Mar 20, 2017 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5000 Filed by Debtor The Document Company Inc (Goldstein, Robert) (Entered: 03/20/2017)
Mar 20, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-30251) [misc,volp7] ( 335.00). Receipt number 27320659, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 03/20/2017)
Mar 20, 2017 First Meeting of Creditors with 341(a) meeting to be held on 04/26/2017 at 09:30 AM at Office of the U.S. Trustee Office 450. (admin, ) (Entered: 03/20/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:17-bk-30251
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Mar 20, 2017
Type
voluntary
Terminated
Mar 31, 2020
Updated
Sep 13, 2023
Last checked
Apr 21, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    351 California Street Holdings
    ABD Office Solutions
    American Express
    California Choice
    Dell Financial Services
    Ford credit
    Franchise Tax Board
    Havapps
    High Camp Supply
    Internal Revenue Service
    Jaffe & Asher
    Kari Mccormick
    LMI Solutions
    Mercedes-Benz Financial
    Office Team
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Document Company Inc
    3053 Fillmore Street Number 275
    San Francisco, CA 94123
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx8826
    dba The Document Solutions Company

    Represented By

    Robert L. Goldstein
    Law Offices of Robert L. Goldstein
    100 Bush St. #501
    San Francisco, CA 94104
    (415)391-8710
    Email: rgoldstein@taxexit.com

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    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 #
    Jun 19, 2023 AV Residence, LLC 11 3:2023bk30392
    Oct 6, 2022 Integrated Marketing Technology, Inc. 11V 3:2022bk30537
    Jun 8, 2022 Geary Mas, LLC 7 3:2022bk30282
    Jan 25, 2022 Nicholas Colyvas MD, Inc. 7 3:2022bk30045
    Jan 20, 2020 . NOLA AA, LLC 7 3:2020bk30056
    Apr 4, 2017 Post Green Fell LLC 11 3:17-bk-30314
    Sep 21, 2016 Cabana Home Mill Valley, LLC 7 3:16-bk-31021
    Dec 1, 2015 1001 Princess Holdings, LLC 11 2:15-bk-20472
    Nov 2, 2015 ZMET Enterprises, LLC 7 3:15-bk-31369
    Apr 30, 2015 Natra HJoldings, LLC 7 5:15-bk-71181
    Aug 19, 2014 Aunt Ann's Agency, Inc. 7 3:14-bk-31209
    Dec 8, 2013 BERWON ENTERPRISES, LLC 7 2:13-bk-20200
    Dec 14, 2012 Belvedere Associates, Inc. 7 3:12-bk-33503
    Apr 16, 2012 SIMSF Inc. 7 3:12-bk-31160
    Jan 10, 2012 Nancy Broadway Inc. 7 3:12-bk-30096