Welcome to BusinessBankruptcies.com!

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

All Phase Care, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:17-bk-51508
TYPE / CHAPTER
Voluntary / 11

Filed

6-22-17

Updated

9-13-23

Last Checked

7-24-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 23, 2017
Last Entry Filed
Jun 22, 2017

Docket Entries by Year

Jun 22, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by All Phase Care, Inc. . Order Meeting of Creditors due by 6/29/2017.Appointment of health care ombudsman due by 7/24/2017 (Attachments: # 1 Voluntary Petition Part 2) (aw) (Entered: 06/22/2017)
Jun 22, 2017 First Meeting of Creditors with 341(a) meeting to be held on 08/01/2017 at 10:00 AM at San Jose Room 268. Proof of Claim due by 10/30/2017. (aw) (Entered: 06/22/2017)
Jun 22, 2017 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor All Phase Care, Inc. (aw) (Entered: 06/22/2017)
Jun 22, 2017 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1717.00 from Frank E. Mayo. Receipt Number 50099250. (admin) (Entered: 06/22/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:17-bk-51508
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Jun 22, 2017
Type
voluntary
Terminated
Jul 10, 2017
Updated
Sep 13, 2023
Last checked
Jul 24, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Nelia Grayblas
    Office of the United States Trustee
    Trinidad Amparo
    Trinidad Amparo

    Parties

    Debtor

    All Phase Care, Inc.
    505 W. Olive Ave. #420
    Sunnyvale, CA 94089
    SANTA CRUZ-CA
    Tax ID / EIN: xx-xxx8288

    Represented By

    Frank E. Mayo
    Law Offices of Frank E. Mayo
    480 San Antonio Rd. #230
    Mountain View, CA 94040
    (650) 984-8901

    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 #
    Dec 27, 2023 MedTruly, Inc. 11V 5:2023bk51507
    Oct 31, 2023 CRadar.ai LLC 7 5:2023bk51283
    Feb 7, 2023 Face-N-Body, LLC 7 5:2023bk50119
    Feb 24, 2021 ISmart Alarm, Inc. 7 5:2021bk50239
    Nov 23, 2020 Open Medicine Institute, Inc. 7 5:2020bk51678
    Nov 6, 2020 RS Air, LLC 11V 5:2020bk51604
    Jun 9, 2020 Ancellotta LLC 11 5:2020bk50872
    Jul 31, 2018 Quic Trade, Inc 7 5:2018bk51709
    Jul 10, 2018 Tintri, Inc. 11 1:2018bk11625
    Mar 29, 2016 Nanotune Technologies Corp. 7 5:16-bk-50922
    May 19, 2015 Quanta Storage America, Inc. 7 5:15-bk-51713
    Feb 19, 2015 AQH, LLC 11 5:15-bk-50553
    May 1, 2014 ClearEdge Power Inc. 11 5:14-bk-51955
    Jul 15, 2013 IntraOp Medical Corporation 11 5:13-bk-53791
    Nov 30, 2011 United Biotech, Inc. 7 5:11-bk-61028