Welcome to BusinessBankruptcies.com!

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

Citala US, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:13-bk-56486
TYPE / CHAPTER
Voluntary / 7

Filed

12-20-13

Updated

9-13-23

Last Checked

12-23-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 23, 2013
Last Entry Filed
Dec 20, 2013

Docket Entries by Year

Dec 20, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Citala US, Inc.. Order Meeting of Creditors due by 01/3/2014. (Attachments: # 1 Creditor Matrix) (Boven, Douglas) (Entered: 12/20/2013)
Dec 20, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-56486) [misc,volp7] ( 306.00). Receipt number 21532333, amount $ 306.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/20/2013)
Dec 20, 2013 First Meeting of Creditors with 341(a) meeting to be held on 01/16/2014 at 11:30 AM at San Jose Room 130. (admin, ) (Entered: 12/20/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:13-bk-56486
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Dec 20, 2013
Type
voluntary
Terminated
Sep 30, 2014
Updated
Sep 13, 2023
Last checked
Dec 23, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Citala US, Inc.
    1277 Reamwood Avenue
    Sunnyvale, CA 94089
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx9535

    Represented By

    Douglas G. Boven
    Reed, Smith, Crosby and Heafey
    2 Embarcadero Center #2000
    P.O. Box 7936
    San Francisco, CA 94120-7936
    (415) 543-8700
    Email: dboven@reedsmith.com

    Trustee

    Mohamed Poonja
    P.O. Box 1510
    Los Altos, CA 94023-1510
    650-941-3400

    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 #
    Jan 16 Hiruko Wellness, Inc. 7 5:2024bk50046
    Aug 2, 2022 Amed 21, Inc. dba Bella Vita 7 5:2022bk50681
    Jun 20, 2022 Nexsan Technologies Incorporated parent case 11 5:2022bk50521
    Jun 20, 2022 Nexsan Corporation parent case 11 5:2022bk50520
    Jun 20, 2022 VS Acquisition Company, LLC parent case 11 5:2022bk50519
    Jun 20, 2022 Retrospect, Inc. parent case 11 5:2022bk50518
    Jun 20, 2022 Drobo, Inc. parent case 11 5:2022bk50517
    Jun 20, 2022 Connected Data, Inc. parent case 11 5:2022bk50516
    Jun 20, 2022 StorCentric, Inc. 7 5:2022bk50515
    Aug 30, 2017 Uni-Pixel Displays, Inc. parent case 11 5:17-bk-52101
    Aug 30, 2017 Uni-Pixel, Inc. 11 5:17-bk-52100
    May 10, 2017 Westak, Inc. 11 5:17-bk-51123
    Dec 15, 2011 Encinal Real Estate, Inc. 11 5:11-bk-61446
    Dec 15, 2011 Encinal Del Monte Plant 48 Reuse, LLC 11 5:11-bk-61445
    Nov 18, 2011 Kogent Corporation 7 5:11-bk-60666