Welcome to BusinessBankruptcies.com!

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

TL Signing Service Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:16-bk-41578
TYPE / CHAPTER
Voluntary / 7

Filed

6-7-16

Updated

9-13-23

Last Checked

7-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 8, 2016
Last Entry Filed
Jun 7, 2016

Docket Entries by Year

Jun 7, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by TL Signing Service Inc.. Order Meeting of Creditors due by 06/21/2016. (Keenan, Ryan) (Entered: 06/07/2016)
Jun 7, 2016 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 1500 Filed by Debtor TL Signing Service Inc. (Keenan, Ryan) (Entered: 06/07/2016)
Jun 7, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-41578) [misc,volp7] ( 335.00). Receipt number 26380582, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 06/07/2016)
Jun 7, 2016 First Meeting of Creditors with 341(a) meeting to be held on 07/22/2016 at 09:00 AM at Oakland U.S. Trustee Office. (Keenan, Ryan) (Entered: 06/07/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:16-bk-41578
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Jun 7, 2016
Type
voluntary
Terminated
Mar 10, 2017
Updated
Sep 13, 2023
Last checked
Jul 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Above and Beyond Closings
    Agnes Bradshaw
    Alex Gurau
    Alice Kadzielawski
    Alicia Williams
    Allison Dykstra
    Amanda Lang
    Amelia Kitrinos
    Amy Pickart
    Amy Smith
    Anita Williams
    Anthony Carvalho
    Atig Group LLC
    Bank of the West
    Belinda Allen
    There are 170 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TL Signing Service Inc.
    1595 Springbrook Road
    Walnut Creek, CA 94597
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx1687

    Represented By

    Ryan P. Keenan
    Keenan Law Offices, P.C.
    1057 MacArthur Blvd, #202
    San Leandro, CA 94577
    (510) 556-1160
    Email: ryan@keenanlawofficespc.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 13, 2023 ZENERNET INSTALLATION COMPANY, LLC 7 4:2023bk40044
    Jan 13, 2023 ZENERNET, LLC 7 4:2023bk40043
    Sep 30, 2020 Ramon Road Production Campus, LLC a Delaware limit 7 6:2020bk16627
    Jul 27, 2020 Berkeley Properties, LLC 11 4:2020bk41235
    May 31, 2017 Rue Investments, LLC 11 4:17-bk-41437
    Mar 20, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40774
    Mar 1, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40590
    Apr 15, 2016 LTP CAREPRO, INC. 11 4:16-bk-41022
    Nov 30, 2015 Old Dominion Hildings, Inc. 11 4:15-bk-43635
    Oct 28, 2015 Old Dominion Hildings, Inc. 11 4:15-bk-43299
    Oct 10, 2014 Thomas Land Investments 11 1:14-bk-01363
    Dec 18, 2013 Nova Group (Nevada) 11 4:13-bk-46694
    Jan 28, 2013 HRM, LLC 11 4:13-bk-40490
    Aug 6, 2012 Pacific Thomas Corporation 11 4:12-bk-46534
    Jan 26, 2012 Wilcox Embarcadero Associates, LLC 11 4:12-bk-40758