Welcome to BusinessBankruptcies.com!

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

The Dolores R. Summers Revocable Trust

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:15-bk-40928
TYPE / CHAPTER
Voluntary / 11

Filed

3-24-15

Updated

9-13-23

Last Checked

4-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2015
Last Entry Filed
Mar 24, 2015

Docket Entries by Year

Mar 24, 2015 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717, Filed by The Dolores R. Summers Revocable Trust . Order Meeting of Creditors due by 3/31/2015.Incomplete Filings due by 4/7/2015. (lm) (Entered: 03/24/2015)
Mar 24, 2015 First Meeting of Creditors with 341(a) meeting to be held on 04/20/2015 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 07/20/2015. (lm) (Entered: 03/24/2015)
Mar 24, 2015 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1717.00 from The Dolores R. Summers Revocab. Receipt Number 40094448. (admin) (Entered: 03/24/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:15-bk-40928
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Mar 24, 2015
Type
voluntary
Terminated
May 7, 2015
Updated
Sep 13, 2023
Last checked
Apr 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Patelco Credit Union
    Sperry Associates Federal Credit Union
    Sperry Associates Federal Credit Union
    Sperry Associates Federal Credit Union

    Parties

    Debtor

    The Dolores R. Summers Revocable Trust
    649 Jade Place
    Livermore, CA 94550
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx1111

    Represented By

    The Dolores R. Summers Revocable Trust
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25, 2023 FJC Management Inc. 11V 4:2023bk40085
    Jan 5, 2021 Son Star Enterprises, LLC 7 4:2021bk40006
    Aug 27, 2019 Pleasanton Fitness, LLC 11 4:2019bk41949
    Jul 20, 2018 A-1 Ready Mix, Inc. 7 4:2018bk41677
    Jul 10, 2018 KOR, Inc. 7 4:2018bk41581
    Jun 19, 2018 KOR, Inc. 7 4:2018bk41416
    May 16, 2018 KOR, Inc. 7 4:2018bk41155
    Apr 23, 2018 KMC Partners, LLC 11 4:2018bk40938
    Sep 5, 2017 Premiere Rack Solutions, Inc. 7 4:17-bk-42243
    Oct 6, 2016 Great Smiles, Inc. 7 4:16-bk-42791
    May 20, 2016 Aesthetics Plus Inc. 7 4:16-bk-41396
    Jan 29, 2016 Ridgeline Framing Corporation 7 4:16-bk-40241
    May 30, 2015 TJ Brothers Body Shop Inc. 7 4:15-bk-41744
    Oct 4, 2012 Zotti Properties, LLC 7 4:12-bk-48153
    Dec 31, 2011 All Phase Brokers, Inc. 7 4:11-bk-73550