Welcome to BusinessBankruptcies.com!

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

Clean Power Innovation, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2022bk30418
TYPE / CHAPTER
Voluntary / 7

Filed

8-16-22

Updated

3-17-24

Last Checked

9-9-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 17, 2022
Last Entry Filed
Aug 16, 2022

Docket Entries by Month

Aug 16, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Clean Power Innovation, LLC. Order Meeting of Creditors due by 08/30/2022. (Cai, James) (Entered: 08/16/2022)
Aug 16, 2022 Receipt of filing fee for Voluntary Petition (Chapter 7)( 22-30418) [misc,volp7] ( 338.00). Receipt number A32086840, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 08/16/2022)
Aug 16, 2022 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3500 Filed by Debtor Clean Power Innovation, LLC (Cai, James) (Entered: 08/16/2022)
Aug 16, 2022 3 First Meeting of Creditors with 341(a) meeting to be held on 9/14/2022 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 08/16/2022)

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2022bk30418
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Aug 16, 2022
Type
voluntary
Updated
Mar 17, 2024
Last checked
Sep 9, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Metallurgical Plant Kazsilicon LLP
    Ounadjela Family Trust

    Parties

    Debtor

    Clean Power Innovation, LLC
    837 Miramar Terrace
    Belmont, CA 94002
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx6544

    Represented By

    James Jingming Cai
    SAC Attorneys LLP
    1754 Technology Dr. #122
    San Jose, CA 95110
    (408) 436-0789
    Email: jcailawyer@gmail.com

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    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 #
    Sep 5, 2023 Palo Alto Limo, Inc. 7 3:2023bk30605
    Aug 17, 2022 High Level Training Partners, Inc. 7 3:2022bk30422
    Apr 20, 2021 Hanlin Academy, Inc. 11 3:2021bk30296
    Dec 21, 2020 Bay Motors, Inc. 7 3:2020bk31011
    Sep 17, 2020 JCP Industries, LLC 7 3:2020bk30732
    Sep 10, 2020 Red Plum LG, LLC 11V 3:2020bk30710
    Aug 21, 2017 Dollar Super Store & More, Inc. 7 3:17-bk-30826
    Dec 31, 2016 Xicepta Sciences Inc. 7 3:16-bk-31404
    Feb 15, 2016 Edison Business Systems, Inc. 7 3:16-bk-30171
    Aug 5, 2015 Access Health California, A Medical Corporation 7 3:15-bk-31010
    Feb 27, 2015 Bang 4 UR Buck LLC 7 3:15-bk-30233
    Dec 30, 2013 RFX Racing, Inc. 7 3:13-bk-32706
    Aug 6, 2012 Bel Mateo Auto Repair, Inc. 7 3:12-bk-32313
    Jun 28, 2012 Benchmark Construction of Northern California, Inc 7 5:12-bk-54846
    Mar 5, 2012 Omega Auto Center, Inc. 7 3:12-bk-30705