Welcome to BusinessBankruptcies.com!

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

3NATIVID Corp

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2022bk40898
TYPE / CHAPTER
Voluntary / 7

Filed

9-13-22

Updated

9-13-23

Last Checked

10-7-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 14, 2022
Last Entry Filed
Sep 13, 2022

Docket Entries by Month

Sep 13, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by 3NATIVID Corp. Order Meeting of Creditors due by 09/27/2022. (Ugorji, Chinonye) (Entered: 09/13/2022)
Sep 13, 2022 Receipt of filing fee for Voluntary Petition (Chapter 7)( 22-40898) [misc,volp7] ( 338.00). Receipt number A32134630, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 09/13/2022)
Sep 13, 2022 2 First Meeting of Creditors with 341(a) meeting to be held on 10/12/2022 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 09/13/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2022bk40898
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Sep 13, 2022
Type
voluntary
Terminated
Nov 14, 2022
Updated
Sep 13, 2023
Last checked
Oct 7, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Heartland Payment System
    Marlin Capital Solution
    Midas International, LLC
    US Small Business Administration

    Parties

    Debtor

    3NATIVID Corp
    2430 Belvedere Avenue
    San Leandro, CA 94577
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx6568
    fdba Midas Antioch

    Represented By

    Chinonye U. Ugorji
    Law Offices of Nonye Ugorji
    25 Cadillac Dr. #107
    Sacramento, CA 95825
    (916) 339-7631
    Email: nonye.lawpro@yahoo.com

    Trustee

    Michael G. Kasolas
    P.O. Box 27526
    San Francisco, CA 94127
    (415) 504-1926

    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
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 21, 2022 Inner Athlete Fitness, LLC 7 4:2022bk40586
    Apr 1, 2020 Galaxy Home Decoration Inc 7 3:2020bk30314
    Feb 22, 2020 Senior Pro Services, LLC 11 4:2020bk40408
    Aug 3, 2018 Jenkuen LLC 11 4:2018bk41794
    Jul 6, 2018 Jenkuen LLC 7 4:2018bk41549
    Apr 7, 2017 Kendall Pharmacy, Inc. parent case 11 4:17-bk-32192
    Jun 28, 2016 E&L Young Enterprises, Inc. 11 4:16-bk-41784
    Feb 4, 2016 Cassimus Company 7 4:16-bk-40302
    Aug 25, 2014 Diamond Rock Development Group LLC/Ramsey 7 4:14-bk-43497
    Jun 27, 2014 P.K. Food Corporation 11 4:14-bk-42764
    Feb 28, 2014 ROF Ferrari Lending 1, LLC 7 4:14-bk-40859
    Dec 4, 2013 Joseph Brothers Enterprises, Inc. 7 4:13-bk-46480
    Jan 31, 2013 Connect Net, Inc 7 4:13-bk-40576
    Jun 18, 2012 Point of Contact Inc. 7 4:12-bk-45175
    Sep 16, 2011 J.M. Snyder, Inc. 7 4:11-bk-49971