Welcome to BusinessBankruptcies.com!

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

Brilliant Instruments, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:15-bk-50868
TYPE / CHAPTER
Voluntary / 11

Filed

3-16-15

Updated

9-13-23

Last Checked

4-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2015
Last Entry Filed
Mar 16, 2015

Docket Entries by Year

Mar 16, 2015 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717, Filed by Brilliant Instruments, Inc.. Order Meeting of Creditors due by 03/23/2015. (Attachments: # 1 Corporate Resolution # 2 Statement of Income and Expense # 3 Tax Return # 4 Declaration in Compliance with 11 U.S.C. § 1116(1)) (Jacobson, Lawrence) (Entered: 03/16/2015)
Mar 16, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-50868) [misc,volp11] (1717.00). Receipt number 24333295, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 03/16/2015)
Mar 16, 2015 2 Schedules A-H. , Statistical Summary of Certain Liabilities., Summary of Schedules Filed by Debtor Brilliant Instruments, Inc. (Jacobson, Lawrence) (Entered: 03/16/2015)
Mar 16, 2015 3 Statement of Financial Affairs Filed by Debtor Brilliant Instruments, Inc. (Attachments: # 1 Attachment to Statement of Financial Affairs) (Jacobson, Lawrence) (Entered: 03/16/2015)
Mar 16, 2015 4 List of 20 Largest Unsecured Creditors Filed by Debtor Brilliant Instruments, Inc. (Jacobson, Lawrence) (Entered: 03/16/2015)
Mar 16, 2015 5 List of Equity Security Holders Filed by Debtor Brilliant Instruments, Inc. (Jacobson, Lawrence) (Entered: 03/16/2015)
Mar 16, 2015 6 Corporate Disclosure Statement. Filed by Debtor Brilliant Instruments, Inc. (Jacobson, Lawrence) (Entered: 03/16/2015)
Mar 16, 2015 First Meeting of Creditors with 341(a) meeting to be held on 04/22/2015 at 10:30 AM at San Jose Room 268. Proof of Claim due by 07/21/2015. (Jacobson, Lawrence) (Entered: 03/16/2015)
Mar 16, 2015 7 Creditor Matrix Filed by Debtor Brilliant Instruments, Inc. (Jacobson, Lawrence) (Entered: 03/16/2015)
Mar 16, 2015 8 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 26,717 Filed by Debtor Brilliant Instruments, Inc. (Jacobson, Lawrence) (Entered: 03/16/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:15-bk-50868
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur S. Weissbrodt
Chapter
11
Filed
Mar 16, 2015
Type
voluntary
Terminated
Dec 5, 2016
Updated
Sep 13, 2023
Last checked
Apr 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Basic Legal Services
    California State Board of Equalization
    Employment Development Department
    Franchise Tax Board
    Gibson Moore Appellate Services, LLC
    GuideTech, LLC
    Internal Revenue Service
    Internal Revenue Service
    Janis Abrams
    Kao & Swope LLP
    Kirkorian Enterprises
    Mark Guidotti
    McCarthy, Burgess & Wolff
    Northstar Financial Services LLC
    Orna Lo CPA
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Brilliant Instruments, Inc., Debtor
    1622 W Campbell Ave., Ste 107
    Campbell, CA 95008
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx7338

    Represented By

    Lawrence A. Jacobson
    Law Offices of Cohen and Jacobson
    900 Veterans Blvd. #600
    Redwood City, CA 94063
    (650) 261-6280
    Email: laj@jacobsonattorneys.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 #
    Apr 10 STF Ventures, LLC 7 5:2024bk50511
    Jan 2 3651 Alta Mesa Drive Acquisitions, LLC 11 5:2024bk50001
    Apr 28, 2023 American HVAC & Plumbing, Inc. 11V 5:2023bk50461
    Feb 23, 2023 Mouroux Family Chiropractic, Inc. 11V 5:2023bk50186
    Sep 5, 2019 Revolights, Inc. 7 4:2019bk42020
    Aug 1, 2018 TWA Construction, Inc. 7 5:2018bk51731
    Apr 27, 2018 New Century Audio/Video, Inc. 7 5:2018bk50939
    Sep 21, 2017 Group One Construction, Inc. 11 5:17-bk-52301
    Apr 15, 2015 Croall Radiography, Inc. 7 5:15-bk-51250
    Feb 20, 2014 Advanced Quality Concrete, Inc. 7 5:14-bk-50722
    Feb 12, 2013 PBP, LP 11 5:13-bk-50807
    Aug 15, 2012 Auto Care Mall of Fremont, Inc. 11 5:12-bk-56050
    Jun 25, 2012 Quality Cellular, Inc 7 5:12-bk-54750
    Mar 31, 2012 Cobra Mechanical Piping And Technology Systems Inc 7 5:12-bk-52485
    Aug 9, 2011 Pezhvak Advertising Corporation 7 5:11-bk-57468