Welcome to BusinessBankruptcies.com!

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

Blade Global Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2021bk50275
TYPE / CHAPTER
Voluntary / 11V

Filed

3-1-21

Updated

3-24-24

Last Checked

3-26-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2021
Last Entry Filed
Mar 2, 2021

Docket Entries by Quarter

Mar 1, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Blade Global Corporation. Application to Employ Counsel by Debtor due by 03/31/2021. Order Meeting of Creditors due by 03/8/2021.Incomplete Filings due by 03/15/2021. Chapter 11 Small Business Subchapter V Plan Due by 06/1/2021. (Harris, Robert) (Entered: 03/01/2021)
Mar 1, 2021 2 First Meeting of Creditors with 341(a) meeting to be held on 4/6/2021 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 5/10/2021. (Scheduled Automatic Assignment) (Entered: 03/01/2021)
Mar 1, 2021 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lh) (Entered: 03/01/2021)
Mar 1, 2021 4 Order to File Required Documents and Notice of Automatic Dismissal. (lh) (Entered: 03/01/2021)
Mar 1, 2021 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/15/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 4/1/2021 (lh) (Entered: 03/01/2021)
Mar 1, 2021 Receipt of filing fee for Voluntary Petition (Chapter 11)( 21-50275) [misc,volp11] (1738.00). Receipt number A31138818, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 03/01/2021)
Mar 1, 2021 6 Statement of (Statement Regarding Authority to Sign and File Petition) Filed by Debtor Blade Global Corporation (Harris, Robert) (Entered: 03/01/2021)
Mar 2, 2021 7 Notice of Appearance and Request for Notice by Jorge A. Gaitan. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Gaitan, Jorge) (Entered: 03/02/2021)
Mar 2, 2021 8 Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. . (Attachments: # 1 Verified Statement of Subchapter V Trustee) (Villacorta, Marta) (Entered: 03/02/2021)
Mar 2, 2021 9 Certificate of Service of Notice of Appointment of Subchapter V Trustee with Verified Statement of Subchapter V Trustee Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Villacorta, Marta) (Entered: 03/02/2021)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2021bk50275
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11V
Filed
Mar 1, 2021
Type
voluntary
Updated
Mar 24, 2024
Last checked
Mar 26, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2crsi Corporation
    2crsi Corporation
    2crsi Corporation
    2CRSI SAS
    2CRSI SAS
    Anthem Blue Cross
    Aon Consulting, Inc
    AWIN, Inc.
    Bank Leumi USA
    Blade SAS
    BSO Network Inc
    Ca Dept. of Tax & Fee Administration
    Colo-ressources
    Comcast, Inc.
    CT Corporation System (C2268677)
    There are 58 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Blade Global Corporation
    67 E. Evelyn Ave, Ste 7
    Mountain View, CA 94041
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx3719

    Represented By

    Robert G. Harris
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: rob@bindermalter.com

    Trustee

    Not Assigned - SJ

    Trustee

    Mark M. Sharf
    6080 Center Dr., #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

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

    Represented By

    Jorge A. Gaitan
    Office of the United States Trustee
    501 I St., #7500
    Sacramento, CA 95814
    202-573-6965
    Email: Jorge.A.Gaitan@usdoj.gov
    Marta Villacorta
    Office of the U. S. Trustee
    280 South 1st Street, Suite 268
    San Jose, CA 95113
    408-535-5525
    Email: marta.villacorta@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 19, 2023 BASECAMP 116 LLC 11 1:2023bk11548
    May 23, 2023 HealthPocket, Inc. parent case 11 4:2023bk90582
    Nov 2, 2022 Relola, Inc. 7 5:2022bk51013
    Jul 26, 2022 Veriphyr, Inc. 7 5:2022bk50654
    Nov 23, 2020 Open Medicine Institute, Inc. 7 5:2020bk51678
    Nov 6, 2020 RS Air, LLC 11V 5:2020bk51604
    Jul 31, 2018 Quic Trade, Inc 7 5:2018bk51709
    Jul 10, 2018 Tintri, Inc. 11 1:2018bk11625
    Dec 14, 2016 Cecchi Gori USA, Inc. parent case 11 5:16-bk-53500
    Dec 14, 2016 Cecchi Gori Pictures 11 5:16-bk-53499
    Dec 15, 2015 Homejoy (assignment for the benefit of creditors) 11 5:15-bk-53931
    Jun 27, 2013 Hangen LLC 11 5:13-bk-53492
    Jan 16, 2013 Mamaya, Inc. 7 5:13-bk-50261
    Nov 30, 2011 United Biotech, Inc. 7 5:11-bk-61028
    Jul 12, 2011 Spectrum Fine Homes, Inc. 7 5:11-bk-56507