Docket Entries by Month
Mar 30, 2023 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee not paid. Filed by AC Square Inc. Order Meeting of Creditors due by 4/13/2023. (Entered: 03/30/2023) | |
---|---|---|---|
Mar 30, 2023 | 2 | First Meeting of Creditors with 341(a) meeting to be held on 5/3/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (ka) (Entered: 03/30/2023) | |
Mar 30, 2023 | 3 | Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor AC Square Inc.). Non-Compliance (Payments) due by 4/13/2023. (ka) DEFECTIVE ENTRY: The BNC notice will not be generated, see doc #4. Modified on 3/30/2023 (ka). (Entered: 03/30/2023) | |
Mar 30, 2023 | 4 | Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor AC Square Inc.). Non-Compliance (Payments) due by 4/13/2023. (ka) (Entered: 03/30/2023) | |
Mar 30, 2023 | 5 | Order to File Required Documents and Notice of Automatic Dismissal . (ka) NOTE: BNC not generated. Please refer to Dkt. 8. Modified on 3/30/2023 (bg). (Entered: 03/30/2023) | |
Mar 30, 2023 | 6 | Notice of Failure to Provide Debtor's Employer Identification Number and List of Creditors. EIN and Matrix due by 4/13/2023. (ka) (Entered: 03/30/2023) | |
Mar 30, 2023 | 7 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ka) (Entered: 03/30/2023) | |
Mar 30, 2023 | Receipt Number 274OOS94, Fee Amount $338.00 (RE: related document(s)4 Order to Pay Filing Fee). (bg) (Entered: 03/30/2023) | ||
Mar 30, 2023 | 8 | Amended Order to File Required Documents and Notice of Automatic Dismissal . (ka) (Entered: 03/30/2023) | |
Mar 31, 2023 | 9 | Voluntary Petition (EIN). Filed by Debtor AC Square Inc. NOTE: PDF does not reflect that it is an amended document. (myt) (Entered: 03/31/2023) | |
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
AC Square Inc.
20221 Skyline Blvd
Redwood City, CA 94062
SAN MATEO-CA
Tax ID / EIN: xx-xxx7131
AC Square Inc.
PRO SE
Janina M. Hoskins
Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910
Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
May 25, 2023 | Mora House One, LLC | 11 | 5:2023bk50562 |
Apr 11, 2023 | Mora House One, LLC | 7 | 5:2023bk50389 |
Mar 21, 2023 | Redwood Coast Cider, LLC | 7 | 3:2023bk30165 |
Jan 31, 2023 | AC Square Inc. | 7 | 3:2023bk30064 |
Oct 7, 2022 | Mora House One, LLC | 11 | 5:2022bk50917 |
Apr 14, 2020 | Mora House, LLC | 11 | 5:2020bk50631 |
Apr 13, 2020 | FRE 355 Investment Group, LLC | 11 | 5:2020bk50628 |
Dec 21, 2018 | CeCiWong, Inc. | 11 | 3:2018bk31385 |
Apr 30, 2018 | Icharts, Inc. | 7 | 5:2018bk50958 |
Apr 13, 2016 | 2654 Highway 169, LLC | 11 | 6:16-bk-10644 |
Dec 31, 2015 | De Anza Services, Inc. | 7 | 5:15-bk-54086 |
Sep 10, 2014 | Ladera Longboards, LLC | 7 | 3:14-bk-31324 |
Jun 27, 2013 | 272 E Santa Clara Grocery, LLC | 11 | 5:13-bk-53491 |
Dec 6, 2011 | Keimar, Inc. | 7 | 5:11-bk-61158 |
Jun 30, 2011 | Yisrael 26, LLC | 7 | 8:11-bk-19285 |