Welcome to BusinessBankruptcies.com!

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

Woss Enterprises, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:17-bk-41325
TYPE / CHAPTER
Voluntary / 7

Filed

5-18-17

Updated

9-13-23

Last Checked

10-31-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2017
Last Entry Filed
Aug 21, 2017

Docket Entries by Year

May 18, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Woss Enterprises, LLC. Order Meeting of Creditors due by 06/1/2017. (Arietta, David) (Entered: 05/18/2017)
May 18, 2017 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10000 Filed by Debtor Woss Enterprises, LLC (Arietta, David) (Entered: 05/18/2017)
May 18, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-41325) [misc,volp7] ( 335.00). Receipt number 27515936, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 05/18/2017)
May 18, 2017 First Meeting of Creditors with 341(a) meeting to be held on 06/23/2017 at 10:30 AM at Oakland U.S. Trustee Office. (Arietta, David) (Entered: 05/18/2017)
May 19, 2017 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ta) (Entered: 05/19/2017)
May 21, 2017 4 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 05/21/2017. (Admin.) (Entered: 05/21/2017)
May 23, 2017 5 Amended Disclosure of Compensation of Attorney for Debtor in the Amount of $ 8500 (Related document(s) 2 Disclosure of Compensation of Attorney for Debtor). Filed by Debtor Woss Enterprises, LLC (Arietta, David). CORRECTIVE ENTRY: COURT HAS ADDED LINKAGE TO DOC #2. Modified on 5/24/2017 (lm). (Entered: 05/23/2017)
Jun 23, 2017 Meeting of Creditors Held Debtor appeared. (Little, Sarah) (Entered: 06/23/2017)
Jun 23, 2017 6 Trustee's Request for Notice of Possible Dividends . (Little, Sarah) (Entered: 06/23/2017)
Jun 23, 2017 7 Notice of Possible Dividends Proofs of Claims due by 09/21/2017(admin) (Entered: 06/23/2017)
Jun 28, 2017 8 BNC Certificate of Mailing - Notice of Possible Dividend. (RE: related document(s) 7 Notice of Possible Dividends). Notice Date 06/28/2017. (Admin.) (Entered: 06/28/2017)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:17-bk-41325
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
May 18, 2017
Type
voluntary
Terminated
Aug 9, 2022
Updated
Sep 13, 2023
Last checked
Oct 31, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amazon Capital Services, Inc.
    Burlington Insurance Group Inc.
    Chanel Advisor Corporation
    CT Lien Solutions
    DHL
    EverBank Commercial Finance, Inc.
    FedEx
    Fitness Anywhere, LLC
    Fitness Anywhere, LLC
    Fitness Anywhere, LLC
    IPFS Corporation
    Michael H. Brucker, Esq.
    PayPal
    The Burlington Insurance Company
    Wells Fargo Business Direct
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Woss Enterprises, LLC
    4464 Lone Tree Way #411
    Antioch, CA 94531
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx0129

    Represented By

    David A. Arietta
    Law Offices of David A. Arietta
    700 Ygnacio Valley Rd. #150
    Walnut Creek, CA 94596
    (925) 472-8000
    Email: david@ariettalaw.com

    Trustee

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

    Represented By

    Mark D. Poniatowski
    Law Offices of Mark D. Poniatowski
    20980 Redwood Rd, #200
    Castro Valley, CA 94546-5505
    (510)881-8700
    Email: ponlaw@ponlaw.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 6, 2023 Little Manuel's, Inc. 11V 4:2023bk41120
    Jun 15, 2023 TableFlip Gaming LLC 7 4:2023bk40700
    Jun 7, 2023 Pro Engineer Portal, Inc. 7 4:2023bk40660
    Dec 22, 2020 Bay Area Drilling, Inc. 7 4:2020bk41936
    Oct 4, 2019 Wesval Enterprises, Inc. 11 4:2019bk42253
    Aug 3, 2017 Welsh Demolition, Inc. 7 4:17-bk-41988
    May 13, 2016 Liflin, LLC 7 4:16-bk-41332
    Jul 18, 2015 Parkway Properties 15, LLC, a California Limited L 11 4:15-bk-42247
    Jul 16, 2015 Ark Toy Company 7 3:15-bk-30915
    Apr 9, 2015 OES Global, LLC 7 4:15-bk-41121
    Jan 6, 2014 Five J's Enterprises, Inc. 11 4:14-bk-40050
    Dec 27, 2012 California Homepro, Inc. 7 4:12-bk-70124
    Nov 8, 2012 Aguilar 5 Inc. 7 4:12-bk-49090
    Mar 5, 2012 R & L Door Co., Inc. 7 4:12-bk-42022
    Sep 19, 2011 Antioch Church Family Inc. 7 4:11-bk-70034