Welcome to BusinessBankruptcies.com!

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

ASAP Technical Service Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:14-bk-53467
TYPE / CHAPTER
Voluntary / 7

Filed

8-18-14

Updated

9-13-23

Last Checked

8-19-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2014
Last Entry Filed
Aug 18, 2014

Docket Entries by Year

Aug 18, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by ASAP Technical Service Inc.. Incomplete Filings due by 09/2/2014. Section 521 Filings due by 10/2/2014. Order Meeting of Creditors due by 09/2/2014. (Young, Ayana) (Entered: 08/18/2014)
Aug 18, 2014 Receipt of filing fee for Voluntary Petition (Chapter 7)(14-53467) [misc,volp7] ( 335.00). Receipt number 23153820, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 08/18/2014)
Aug 18, 2014 First Meeting of Creditors with 341(a) meeting to be held on 09/25/2014 at 10:00 AM at San Jose Room 130. Proof of Claim due by 12/24/2014. (admin, ) (Entered: 08/18/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:14-bk-53467
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Aug 18, 2014
Type
voluntary
Terminated
Sep 4, 2014
Updated
Sep 13, 2023
Last checked
Aug 19, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    ASAP Technical Service Inc.
    1484 Mount Hermon Dr.
    1484 Mount Hermon Dr.
    San Jose, CA 95127
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx9942

    Represented By

    Ayana K. Young
    Law Office of Ayana K. Young
    600 Roble Ave. #100
    Pinole, CA 94564
    (510) 417-2923
    Email: ayanakyoung@aol.com

    Trustee

    Mohamed Poonja
    P.O. Box 1510
    Los Altos, CA 94023-1510
    650-941-3400

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 25, 2023 Mission Autos, Inc. 7 4:2023bk40604
    Jul 8, 2022 Bay Area Commerical Sweeping Inc. 11V 5:2022bk50590
    Mar 15, 2022 Skylights, Inc. 7 3:2022bk30134
    Dec 23, 2020 Origins Juicery LLC 7 3:2020bk31020
    May 30, 2019 S&B Properties, LLC 11 5:2019bk51088
    May 6, 2019 AR2 CLEANING, INC. 7 5:2019bk50929
    Jul 11, 2018 Techarmonic, Inc. 7 5:2018bk51524
    Dec 7, 2016 D & E Residential Home LLC 7 5:16-bk-53440
    Jul 9, 2015 Pino Building Maintenance, Inc. 7 5:15-bk-52274
    Dec 23, 2013 HiTek Automotive, Inc. 7 5:13-bk-56500
    Sep 11, 2013 Morgado Four Construction, Inc. 7 5:13-bk-54817
    Jul 22, 2013 Mi Pueblo San Jose, Inc. 11 5:13-bk-53893
    Feb 20, 2013 GS Hospitality LLC 11 5:13-bk-10393
    Apr 2, 2012 Sun HB 25 LLC 11 2:12-bk-21791
    Jan 16, 2012 Amritsar Publication & Media Group, LLC 7 5:12-bk-50304