Welcome to BusinessBankruptcies.com!

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

CloudStream Media, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk41284
TYPE / CHAPTER
Voluntary / 11

Filed

5-31-19

Updated

9-13-23

Last Checked

6-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2019
Last Entry Filed
May 31, 2019

Docket Entries by Quarter

May 31, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by CloudStream Media, Inc.. Order Meeting of Creditors due by 06/7/2019. (Kim, Jane) (Entered: 05/31/2019)
May 31, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-41284) [misc,volp11] (1717.00). Receipt number 29637935, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 05/31/2019)
May 31, 2019 First Meeting of Creditors with 341(a) meeting to be held on 07/01/2019 at 01:00 PM at Oakland U.S. Trustee Office 13th Floor. Proof of Claim due by 09/30/2019. (Kim, Jane) (Entered: 05/31/2019)
May 31, 2019 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor CloudStream Media, Inc. (Kim, Jane) (Entered: 05/31/2019)
May 31, 2019 3 Corporate Disclosure Statement. Filed by Debtor CloudStream Media, Inc. (Kim, Jane) (Entered: 05/31/2019)
May 31, 2019 4 Motion for Joint Administration Filed by Debtor CloudStream Media, Inc. (Attachments: # 1 Exhibit A (Proposed Order)) (Kim, Jane) (Entered: 05/31/2019)
May 31, 2019 5 Application to Designate Sajid Sohail as Responsible Individual Filed by Debtor CloudStream Media, Inc. (Kim, Jane) (Entered: 05/31/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk41284
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
May 31, 2019
Type
voluntary
Terminated
Dec 11, 2019
Updated
Sep 13, 2023
Last checked
Jun 26, 2019

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Ahsan Salahuddin
Akamai
Alameda County Treasurer-Tax Collector
Alive ProStudios Inc.
Altair Technologies
Amazon AWS
American Express
Anwar Farooqui
Armanino
Armor Defense Inc.
Arsalan Salahuddin
ARY
Aryana Sayeed/Sherzaad Entertainment
ATT MIS
ATT Uverse
There are 58 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

CloudStream Media, Inc.
5880 W. Las Positas Blvd.
#37
Pleasanton, CA 94588
ALAMEDA-CA
Tax ID / EIN: xx-xxx6031

Represented By

Jane Kim
Keller & Benvenutti LLP
650 California St, Suite 1900
San Francisco, CA 94108
(415) 364-6793
Email: jkim@kellerbenvenutti.com

U.S. Trustee

Office of the U.S. Trustee/Oak
Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 13, 2020 Sandbox VR Austin, LLC parent case 11 1:2020bk11441
Aug 13, 2020 Sandbox VR Ridge Hill, LLC parent case 11 1:2020bk11440
Aug 13, 2020 Sandbox VR Cerritos, LLC parent case 11 1:2020bk11439
Aug 13, 2020 Sandbox VR San Mateo, LLC parent case 11 1:2020bk11438
Aug 13, 2020 Sandbox VR Mission Valley, LLC parent case 11 1:2020bk11437
Aug 13, 2020 Glostation Core USA, Inc. parent case 11 1:2020bk11436
Aug 13, 2020 Glostation USA, Inc. 11 1:2020bk11435
Jan 3, 2020 SIDK, Inc. 7 4:2020bk40020
May 31, 2019 JadooTV, Inc. parent case 11 4:2019bk41283
Dec 4, 2017 ET Solar, Inc. 11 4:17-bk-43031
May 25, 2017 Coast Technologies, Inc. 7 4:17-bk-41390
Apr 10, 2012 Alliance Transportation, Inc. 7 4:12-bk-43163
Nov 3, 2011 Carden West, Inc 11 4:11-bk-71752
Sep 20, 2011 World Wide Cargo Partners, LLC 7 4:11-bk-70090
Aug 5, 2011 Signature at the Estuary, LLC 7 4:11-bk-48415