Welcome to BusinessBankruptcies.com!

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

C3 Care, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2024bk51336
TYPE / CHAPTER
Voluntary / 7

Filed

8-30-24

Updated

10-20-24

Last Checked

9-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 2, 2024
Last Entry Filed
Sep 1, 2024

Docket Entries by Week of Year

Aug 30 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by C3 Care, LLC. Order Meeting of Creditors due by 09/13/2024. (Harris, Robert) (Entered: 08/30/2024)
Aug 30 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 7618 Filed by Debtor C3 Care, LLC (Harris, Robert) (Entered: 08/30/2024)
Aug 30 Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-51336) [misc,volp7] ( 338.00). Receipt number A33387503, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 08/30/2024)
Aug 30 3 Meeting of Creditors and Appointment of Interim Trustee Doris Kaelin with 341(a) meeting to be held on 9/24/2024 at 12:00 PM via Zoom Trustee - Kaelin: Meeting ID 281 958 2989, Passcode 7702577616, Phone 1-831-603-7954. (trw) (Entered: 08/30/2024)
Aug 30 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 08/30/2024)
Aug 30 5 Application to Designate Jericho Marcial as Responsible Individual for Corporate Debtor Filed by Debtor C3 Care, LLC (Harris, Robert) (Entered: 08/30/2024)
Sep 1 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 09/01/2024. (Admin.) (Entered: 09/01/2024)

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2024bk51336
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Aug 30, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Sep 2, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    C3 Care, LLC
    1184 Spring Hill Way
    San Jose, CA 95120
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx9432

    Represented By

    Robert G. Harris
    Binder Malter Harris & Rome-Banks LLP
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: rob@bindermalter.com

    Trustee

    Doris A. Kaelin
    P.O. Box 1582
    Santa Cruz, CA 95061
    (831)600-8093

    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 #
    Jul 26 Discoverer Ventures LLC 7 5:2024bk51120
    Jun 17 Alpine Builder Construction Company, Inc 7 5:2024bk50907
    May 7 PAYLESS FURNITURE & MATTRESS, INC 7 4:2024bk40686
    Sep 13, 2023 PAYLESS FURNITURE & MATTRESS, INC 7 4:2023bk41161
    Aug 12, 2022 California Star Remodeling, Inc. 7 5:2022bk50718
    Dec 20, 2019 Sprint Auto Works, Inc. 7 5:2019bk52561
    Apr 6, 2018 Ross Elite Realty Group, LLC 11 5:2018bk50774
    Jul 1, 2016 Echannel Solutions Inc. 7 5:16-bk-51960
    Jun 3, 2015 Pacific Street Partners 11 5:15-bk-51897
    Nov 14, 2014 Angeleno Properties, LLC 7 5:14-bk-54590
    Jun 5, 2013 SHEA AT TENAYA VILLAGE OWNERS ASSOCIATION 11 2:13-bk-14935
    May 14, 2012 Tractor Equipment Sales, Inc. 7 5:12-bk-53666
    Mar 22, 2012 Crazy Cartwheels, Inc. 7 5:12-bk-52180
    Feb 23, 2012 Angelino Properties, LLC 11 5:12-bk-51382
    Sep 19, 2011 Tip Top Novelties 11 5:11-bk-58743