Welcome to BusinessBankruptcies.com!

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

CeCiWong, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2018bk31385
TYPE / CHAPTER
Voluntary / 11

Filed

12-21-18

Updated

9-13-23

Last Checked

1-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 24, 2018
Last Entry Filed
Dec 21, 2018

Docket Entries by Quarter

Dec 21, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by CeCiWong, Inc.. Order Meeting of Creditors due by 12/28/2018. (Jones, Michael) (Entered: 12/21/2018)
Dec 21, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-31385) [misc,volp11] (1717.00). Receipt number 29202997, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 12/21/2018)
Dec 21, 2018 First Meeting of Creditors with 341(a) meeting to be held on 01/22/2019 at 09:00 AM at Office of the U.S. Trustee Office 450. Proof of Claim due by 04/22/2019. (Jones, Michael) (Entered: 12/21/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2018bk31385
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
Dec 21, 2018
Type
voluntary
Terminated
Jun 10, 2019
Updated
Sep 13, 2023
Last checked
Jan 16, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Apple Financial Services
    Cecilia Wong
    Chloe Lee
    Magne Stangenes
    Magne T and Kari Stangenes Revocable
    SCA Ventures, LLC
    Securities Exchange Commission
    T. S. Lin and Sons, inc.
    T.S. Lin & Sons, Inc.

    Parties

    Debtor

    CeCiWong, Inc.
    1445 Country Club Drive
    Los Altos, CA 94024
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx3176

    Represented By

    Michael Jones
    M Jones and Assoc., PC
    505 N Tustin Ave. #105
    Santa Ana, CA 92705
    (714) 795-2346
    Email: mike@mjonesoc.com

    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 #
    May 25, 2023 Mora House One, LLC 11 5:2023bk50562
    Apr 11, 2023 Mora House One, LLC 7 5:2023bk50389
    Oct 7, 2022 Mora House One, LLC 11 5:2022bk50917
    Aug 4, 2022 8e14 Networks, Inc. 11V 1:2022bk10708
    Apr 14, 2020 Mora House, LLC 11 5:2020bk50631
    Apr 13, 2020 FRE 355 Investment Group, LLC 11 5:2020bk50628
    Apr 30, 2018 Icharts, Inc. 7 5:2018bk50958
    Aug 23, 2016 Golden State Business Capital 11 5:16-bk-52430
    Apr 13, 2016 2654 Highway 169, LLC 11 6:16-bk-10644
    Jul 21, 2014 Design & Interiors Inc., Corporation 7 5:14-bk-53064
    Jun 27, 2013 272 E Santa Clara Grocery, LLC 11 5:13-bk-53491
    Jan 16, 2013 Mamaya, Inc. 7 5:13-bk-50261
    Aug 29, 2012 Southfield Office Building 1, LP 11 1:12-bk-12423
    Apr 11, 2012 Sun HB 73 LLC 11 2:12-bk-22779
    Jan 6, 2012 Mac-Go Corporation d/b/a First Automotive Distribu 7 5:12-bk-50118