Welcome to BusinessBankruptcies.com!

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

The Zablocki Corporation,

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-49854
TYPE / CHAPTER
Voluntary / 7

Filed

12-14-12

Updated

9-13-23

Last Checked

12-17-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 17, 2012
Last Entry Filed
Dec 14, 2012

Docket Entries by Year

Dec 14, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by The Zablocki Corporation,. Incomplete Filings due by 12/28/2012. Section 521 Filings due by 01/28/2013. Order Meeting of Creditors due by 12/28/2012. (Dresslove, Myles) (Entered: 12/14/2012)
Dec 14, 2012 2 Creditor Matrix Filed by Debtor The Zablocki Corporation, (Dresslove, Myles) (Entered: 12/14/2012)
Dec 14, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-49854) [misc,volp7] ( 306.00). Receipt number 18558049, amount $ 306.00 (U.S. Treasury) (Entered: 12/14/2012)
Dec 14, 2012 First Meeting of Creditors with 341(a) meeting to be held on 01/18/2013 at 09:00 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 12/14/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-49854
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Dec 14, 2012
Type
voluntary
Terminated
Dec 8, 2015
Updated
Sep 13, 2023
Last checked
Dec 17, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Clerk of the Court
    Clerk of the Court
    Donaldson and Cornwell
    GCIU Employer Retirement Fund
    Hemar Rousso and Heald
    Joseph Zablocki
    L.H. Harris, CPA
    Mitchel Petersen
    Peter Haas
    State of California
    Watson Hoffe and Haas
    Xerox Corporation

    Parties

    Debtor

    The Zablocki Corporation,
    The Zablocki Corporation
    C/O Joseph Zablocki
    106 Rheem Boulevard
    Orinda, CA 94563
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx2596
    dba Zablocki Printing Company

    Represented By

    Myles R. Dresslove
    Law Offices of Myles R. Dresslove
    1260 North Dutton Avenue
    Suite 100
    Santa Rosa, CA 95401
    (707)575-8500
    Email: mdresslove@aol.com

    Trustee

    Michael G. Kasolas
    P.O. Box 26650
    San Francisco, CA 94126
    (415) 504-1926

    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 #
    Apr 3 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40475
    Feb 2 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40153
    Jan 17 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40063
    Dec 1, 2022 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2022bk41231
    Jan 25, 2019 Pacific Steel Casting Company LLC 7 4:2019bk40193
    Nov 15, 2018 Munnie and Savvie, Inc. 7 4:2018bk42673
    Feb 26, 2018 C & W Construction & Maintenance, Inc. 7 4:2018bk40454
    Jan 4, 2018 OTI 2, Inc. 7 4:2018bk40028
    Feb 11, 2016 Jackson Sutter, LLC 11 4:16-bk-40370
    Feb 20, 2014 H20 Park, LLC 11 4:14-bk-40730
    Nov 27, 2012 Trans Pacific Capital Assets Group, LLC 7 4:12-bk-49430
    Jul 26, 2012 Reltub, LLC 11 4:12-bk-46221
    Mar 4, 2012 Montclair Physical Therapy, Inc. 7 4:12-bk-41991
    Sep 13, 2011 R.E. Future, LLC 11 3:11-bk-35868
    Sep 13, 2011 R.E. Loans, LLC 11 3:11-bk-35865