Welcome to BusinessBankruptcies.com!

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

AirXpanders, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2019bk51485
TYPE / CHAPTER
Voluntary / 7

Filed

7-24-19

Updated

10-1-19

Last Checked

10-1-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 1, 2019
Last Entry Filed
Sep 27, 2019

Docket Entries by Quarter

Jul 24, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by AirXpanders, Inc.. Order Meeting of Creditors due by 08/7/2019. (Rosell, Jason) Modified on 7/25/2019 DEFECTIVE ENTRY: Additional event code(s) not selected.(dts). CORRECTIVE ENTRY: Clerk corrected the County Code to reflect the pdf of the petition to permit the judge/trustee to run. Modified on 7/25/2019 (tm). (Entered: 07/24/2019)
Jul 24, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-51485) [misc,volp7] ( 335.00). Receipt number 29776403, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 07/24/2019)
Jul 24, 2019 2 Application to Designate Francis P. Grillo as Responsible Individual Filed by Debtor AirXpanders, Inc. (Rosell, Jason) (Entered: 07/24/2019)
Jul 24, 2019 3 Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Statement of Financial Affairs for Non-Individual Filed by Debtor AirXpanders, Inc. (Rosell, Jason) Modified on 7/25/2019 DEFECTIVE ENTRY: Additional event code(s) not selected.(dts). (Entered: 07/24/2019)
Jul 24, 2019 4 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 150,000 Filed by Debtor AirXpanders, Inc. (Rosell, Jason) (Entered: 07/24/2019)
Jul 25, 2019 First Meeting of Creditors with 341(a) meeting to be held on 08/22/2019 at 10:00 AM at San Jose Room 130. (Rosell, Jason) (Entered: 07/25/2019)
Jul 25, 2019 5 Order Designating Francis P. Grillo As Responsible Individual Pursuant To Bankruptcy Local Rule 4002-1 (Related Doc # 2) (acr) (Entered: 07/25/2019)
Jul 26, 2019 6 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dts) (Entered: 07/26/2019)
Jul 27, 2019 7 BNC Certificate of Mailing (RE: related document(s) 5 Order on Application to Designate Responsible Individual). Notice Date 07/27/2019. (Admin.) (Entered: 07/27/2019)
Jul 28, 2019 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 07/28/2019. (Admin.) (Entered: 07/28/2019)
Aug 2, 2019 9 Application to Employ Charles P. Maher of Rincon Law, LLP as Attorneys for Trustee Filed by Trustee Kari Bowyer (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 08/02/2019)
Aug 5, 2019 10 Request for Notice filed by Commonwealth of Pennsylvania (tp) Modified on 8/5/2019 (tp). (Entered: 08/05/2019)
Aug 6, 2019 11 Certificate of Service of [proposed] Order Authorizing Employment of Counsel (RE: related document(s)9 Application to Employ). Filed by Trustee Kari Bowyer (Maher, Charles) (Entered: 08/06/2019)
Aug 8, 2019 12 Order Authorizing Employment Of Counsel (Related Doc # 9) (acr) (Entered: 08/08/2019)
Aug 15, 2019 13 Stipulation for Relief from Stay . Filed by Creditor Oxford Finance LLC, Trustee Kari Bowyer. (Maher, Charles) (Entered: 08/15/2019)
Aug 19, 2019 14 Order Approving Stipulation To Relief From Stay (RE: related document(s)13 Stipulation for Relief From Stay filed by Trustee Kari Bowyer, Creditor Oxford Finance LLC). (acr) (Entered: 08/19/2019)
Aug 25, 2019 Meeting of Creditors Held and Concluded Debtor appeared. (Bowyer, Kari) (Entered: 08/25/2019)
Sep 11, 2019 15 Chapter 7 Trustee's Report of No Distribution: Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $12251557.99, Assets Exempt: Not Available, Claims Scheduled: $ 17991090.77, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available. (Attachments: # 1 Exhibit Form 2) (Bowyer, Kari) (Entered: 09/11/2019)
Sep 12, 2019 Bankruptcy Case Closed. (tm) (Entered: 09/12/2019)

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
5:2019bk51485
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jul 24, 2019
Type
voluntary
Terminated
Sep 12, 2019
Updated
Oct 1, 2019
Last checked
Oct 1, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    143 PTY LTD
    143 PTY LTD
    185 DOWN PTY LTD
    31 MAY PTY LTD
    4 STRING SUPER PTY LTD
    48 LARGE PTY LTD
    789 PTY LTD
    A BIRMINGHAM SUPER PTY LTD
    A FORTUNATE LIFE PTY LTD
    A J FAMILY SUPER PTY LIMITED
    AAROBEL PTY LTD
    AARON DAVID GROSE
    AARON GREGORY ATHORN
    AARON RICHARD RODWELL
    ABD Insurance & Financial S
    There are 2292 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    AirXpanders, Inc., Debtor
    3047 Orchard Parkway
    San Jose, CA 95134
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx5438
    dba AeroForm

    Represented By

    Jason Rosell
    Pachuiski Stang Ziehi & Jones LLP
    150 California St, 15th Fl
    San Francisco, CA 94111
    (415)263-7000
    Email: jrosell@pszjlaw.com

    Trustee

    Kari Bowyer
    P.O. Box 700096
    San Jose, CA 95170
    (408) 641-1327

    Represented By

    Charles P. Maher
    Rincon Law, LLP
    200 California Street, Suite 400
    San Francisco, CA 94111
    (415) 840-4199
    Fax : (415) 680-1712
    Email: cmaher@rinconlawllp.com

    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 #
    Sep 13, 2023 KDM Machining LLC 7 5:2023bk51038
    May 3, 2023 Breere, Inc 7 5:2023bk50477
    Aug 29, 2022 Luminescence Coperatief U.A. parent case 11 1:2022bk11163
    Aug 29, 2022 Aegletes B.V. parent case 11 1:2022bk11160
    Aug 4, 2021 SVXR, Inc. 11 5:2021bk51050
    Apr 23, 2021 MMR Technologies, Inc. 7 5:2021bk50580
    Jan 30, 2020 Juerga Restaurant, LLC 7 5:2020bk50157
    Aug 18, 2016 Boom Limo LLC 11 5:16-bk-52378
    May 21, 2015 Fast EDM Engineering Inc 7 5:15-bk-51730
    Apr 28, 2015 Fast EDM Engineering Inc. 7 5:15-bk-51402
    Aug 22, 2014 L & S Hallmark Construction, Inc. 7 5:14-bk-53520
    Apr 7, 2014 Syrus Systems, LLC 7 5:14-bk-51500
    Jan 11, 2013 Heavenly Charioteer Technology, Inc. 7 5:13-bk-50183
    May 10, 2012 United Soil Engineering, Inc. 7 5:12-bk-53589
    Dec 29, 2011 ATOP TRC INC. 7 4:11-bk-73432