Welcome to BusinessBankruptcies.com!

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

Catalyst Strategy, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30280
TYPE / CHAPTER
Voluntary / 7

Filed

5-3-23

Updated

3-31-24

Last Checked

5-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2023
Last Entry Filed
May 5, 2023

Docket Entries by Month

May 3, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Catalyst Strategy, Inc.. Order Meeting of Creditors due by 05/17/2023. (Malter, Michael) (Entered: 05/03/2023)
May 3, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 15000 Filed by Debtor Catalyst Strategy, Inc. (Malter, Michael) (Entered: 05/03/2023)
May 3, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-30280) [misc,volp7] ( 338.00). Receipt number A32520438, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 05/03/2023)
May 3, 2023 3 Statement of Regarding Authority to Sign and File Petition Filed by Debtor Catalyst Strategy, Inc. (Malter, Michael) (Entered: 05/03/2023)
May 3, 2023 4 First Meeting of Creditors with 341(a) meeting to be held on 6/2/2023 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 05/03/2023)
May 3, 2023 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ckk) (Entered: 05/03/2023)
May 4, 2023 6 Application to Designate Matthew Arkin as Responsible Individual for Corporate Debtor Filed by Debtor Catalyst Strategy, Inc. (Malter, Michael) (Entered: 05/04/2023)
May 4, 2023 7 Order Approving Designation of Responsible Individual for Corporate Debtor (Related Doc # 6 Application to Designate Matthew Arkin as Responsible Individual for Corporate Debtor Filed by Debtor Catalyst Strategy, Inc. ) (ds) (Entered: 05/04/2023)
May 5, 2023 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 05/05/2023. (Admin.) (Entered: 05/05/2023)

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30280
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
May 3, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adweek LLC
    Ariba, Inc.
    Association of National Advertisers, Inc
    Bigheart Pet Brand
    Bryce Gray
    David Shor
    Dogtime Media, Inc.
    DP550, LLC
    Edward Koller
    Eric E. Williams
    Eric Porres
    Estate of John Durham
    Facebook, Inc.
    Farmer's Insurance
    Farmer's Insurance
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Catalyst Strategy, Inc.
    c/o S.J. Kellerman & Associates
    P.O. Box 1178
    Aptos, CA 95001
    SANTA CRUZ-CA
    Tax ID / EIN: xx-xxx7213

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510) 485-0740

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 7, 2023 Dunton General Contractors, Inc. 7 5:2023bk51298
    Jul 31, 2023 Tod C. Anderson DDS, Inc 7 5:2023bk50830
    Mar 8, 2023 InBOLD INC 7 5:2023bk50250
    Sep 19, 2022 LIVMOR, Inc. 7 5:2022bk50843
    Aug 5, 2022 Famera, Inc. 7 1:2022bk10713
    Mar 2, 2020 Sloan Realty 11 1:2020bk10809
    Feb 26, 2018 Institutional Vendor Management, Inc. 11 5:2018bk50392
    Aug 10, 2017 THE KIND GRIND INC 7 5:17-bk-51905
    Jul 6, 2017 HW Scenic, LLC 11 5:17-bk-51620
    Oct 9, 2015 Lewis Plaster Service, Inc. 7 5:15-bk-53224
    Jul 15, 2015 9006 Soquel Drive, Aptos, LLC 11 5:15-bk-52325
    Mar 26, 2015 San Jose Appliance Parts, Inc. 7 5:15-bk-50985
    Nov 2, 2014 Mermaid Harrison LLC 11 5:14-bk-54560
    Mar 12, 2014 Props WCI Incorporated 11 5:14-bk-51075
    Jan 27, 2012 La Selva Beach Pies, Inc. 7 5:12-bk-50655