Welcome to BusinessBankruptcies.com!

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

TJ Brothers Body Shop Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:15-bk-41744
TYPE / CHAPTER
Voluntary / 7

Filed

5-30-15

Updated

9-13-23

Last Checked

7-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 1, 2015
Last Entry Filed
May 30, 2015

Docket Entries by Year

May 30, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by TJ Brothers Body Shop Inc.. Order Meeting of Creditors due by 06/15/2015. (Comerford, John) (Entered: 05/30/2015)
May 30, 2015 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3000 Filed by Debtor TJ Brothers Body Shop Inc. (Comerford, John) (Entered: 05/30/2015)
May 30, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-41744) [misc,volp7] ( 335.00). Receipt number 24745819, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 05/30/2015)
May 30, 2015 First Meeting of Creditors with 341(a) meeting to be held on 07/17/2015 at 09:30 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 05/30/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:15-bk-41744
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
May 30, 2015
Type
voluntary
Terminated
Dec 21, 2016
Updated
Sep 13, 2023
Last checked
Jul 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACWD
    Airgas USA LLC
    Aramark Uniform Services
    Auto Magic of the East Bay
    Automotive Industries Trust Funds
    Autonation
    Berkshire Hathaway Homestate Companies
    Blacow Valero
    CCC Information Services Inc.
    Comcast
    Franchise Tax Board
    Fremont Toyota
    GRC-Pirk Management Company
    Internal Revenue Service
    Jani-King of CA -Commercial Cleaning
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TJ Brothers Body Shop Inc.
    149 Scherman Court
    Livermore, CA 94550
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx9117
    dba TJ Bros, Inc.

    Represented By

    John A. Comerford
    Law Offices of John A. Comerford
    3900 Newpark Mall #326
    Newark, CA 94560
    (510)894-6649
    Email: johncomerford@hotmail.com

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510) 485-0740

    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
    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
    Mar 24, 2015 The Dolores R. Summers Revocable Trust 11 4:15-bk-40928
    Oct 4, 2012 Zotti Properties, LLC 7 4:12-bk-48153
    Dec 31, 2011 All Phase Brokers, Inc. 7 4:11-bk-73550
    Oct 14, 2011 Tri-Valley Vineyards, LLC 11 4:11-bk-70942