Welcome to BusinessBankruptcies.com!

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

Club One, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:14-bk-30802
TYPE / CHAPTER
Voluntary / 7

Filed

5-27-14

Updated

7-23-19

Last Checked

7-23-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 23, 2019
Last Entry Filed
Jul 3, 2019

Docket Entries by Year

There are 274 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 4, 2018 250 BNC Certificate of Mailing (RE: related document(s) 247 Notice of Final Report). Notice Date 04/04/2018. (Admin.) (Entered: 04/04/2018)
Apr 12, 2018 251 Notice of Change of Address Filed by Creditor Kathi Potts (ds) (Entered: 04/12/2018)
Apr 16, 2018 252 Withdrawal of Claim: 96 (Bonnie Wheatley) Filed by Creditor Bonnie Wheatley. (Isaacs, Michael) (Entered: 04/16/2018)
Apr 16, 2018 253 Notice of Change of Address for Creditor Karl Bedgood. (jmb) (Entered: 04/16/2018)
Apr 17, 2018 254 Notice of Change of Address Filed by Creditor William McBride (jmb) (Entered: 04/17/2018)
Apr 30, 2018 255 Transfer of Claim. (#58). Transfer Agreement 3001 (e) 2 Transferor: MONTAGE SERVICES, INC. (Claim No. 58) To JM Partners LLC . Fee Amount $25 Filed by Creditor JM Partners LLC . (jmb) (Entered: 04/30/2018)
Apr 30, 2018 Receipt of Transfer of Claim Filing Fee. Amount 25.00 from Jm Partners Llc. Receipt Number 30064659. (admin) (Entered: 04/30/2018)
May 2, 2018 256 BNC Certificate of Mailing (RE: related document(s) 255 Transfer of Claim). Notice Date 05/02/2018. (Admin.) (Entered: 05/02/2018)
May 3, 2018 Hearing Continued (related document(s): 248 Final Meeting Sched/Resched filed by Barry Milgrom) Hearing scheduled for 05/10/2018 at 10:00 AM at San Francisco Courtroom 19 - Blumenstiel. Michael Isaacs appeared for the Trustee. An amended report shall be filed. The Trustee's and Trustee's Accountant applications are approved, applicants to submit orders. Mr. Isaac's shall file a declaration in support of Trustee's counsel's application. (bg) (Entered: 05/03/2018)
May 3, 2018 DOCKET TEXT ORDER (no separate order issued:) The hearing on the final fee application of Dentons US LLP ("Counsel") is continued to May 10, 2018 at 10:00 a.m. pending submission of a declaration from Counsel regarding disclosure (if any) in Counsel's interim fee application (Dkt. 158) of future fees to be charged in preparing the interim application. The court may enter an order on the final fee application and vacate the continued hearing if the court finds Counsel's declaration satisfactory. (RE: related document(s)248 Final Meeting Sched/Resched filed by Trustee Barry Milgrom). (Entered: 05/03/2018)
Show 10 more entries
Jul 24, 2018 265 Amended Notice of Filing of Trustee's Final Report and Opportunity for Hearing . Filed by Trustee Barry Milgrom. (U.S. Trustee (RG)) (Entered: 07/24/2018)
Jul 27, 2018 266 BNC Certificate of Mailing (RE: related document(s) 265 Notice of Final Report/No Hearing). Notice Date 07/27/2018. (Admin.) (Entered: 07/27/2018)
Aug 2, 2018 267 Declaration of Mailing; Certificate of Service (RE: related document(s)265 Notice of Final Report/No Hearing). Filed by Trustee Barry Milgrom (Milgrom, Barry) (Entered: 08/02/2018)
Aug 28, 2018 268 Request for Entry of Default Re: (RE: related document(s)265 Notice of Final Report/No Hearing). Filed by Trustee Barry Milgrom (Attachments: # 1 Declaration of Barry Milgrom) (Milgrom, Barry) (Entered: 08/28/2018)
Aug 30, 2018 269 Order Approving Amended Trustee's Final Account and Awarding Fees and Expenses (RE: related document(s)265 Notice of Final Report/No Hearing filed by Trustee Barry Milgrom). (rdr) (Entered: 08/30/2018)
Dec 13, 2018 270 Notice of Unclaimed Dividend Turned Over to the Clerk in the Amount of $ 2224.12 For Magpie Software Services. (dc) (Entered: 12/13/2018)
Dec 13, 2018 Receipt of Unclaimed Dividend. Amount 2224.12 from Rabobank, Na. Receipt Number 30065048. (admin) (Entered: 12/13/2018)
Jan 22, 2019 272 Transfer of Claim. (#44). Transfer Agreement 3001 (e) 2 Transferor: MAGPIE SOFTWARE SERVICES CORP (Claim No. 44) To Dilks & Knopik, LLC. Fee Amount $25 Filed by Creditor Dilks & Knopik LLC. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 01/22/2019)
Jan 22, 2019 Receipt of filing fee for Transfer of Claim(14-30802) [claims,trclm] ( 25.00). Receipt number 29274604, amount $ 25.00 (re: Doc# 272 Transfer of Claim) (U.S. Treasury) (Entered: 01/22/2019)
Jan 25, 2019 273 BNC Certificate of Mailing (RE: related document(s) 272 Transfer of Claim). Notice Date 01/25/2019. (Admin.) (Entered: 01/25/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:14-bk-30802
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
May 27, 2014
Type
voluntary
Terminated
Jul 1, 2019
Updated
Jul 23, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1995 Partners LLC c/o Unterberg Capital
    6000 S. Corporation
    Abdallah, Rana
    Abdi, Abdirahman
    Abene, Elizabeth
    Abernethy, Amy
    Abonce, Charles
    Abrahamson, Karen
    Abrahamson, Laurel
    Abrams, Aviva
    Abuyen, Maria
    ACCESS INFORMATION MANAGEMENT
    ACCOUNTING PRINCIPALS
    Aceves, Rocio
    Achiaw, Jessie
    There are 2775 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Club One, Inc.
    Robin Klaus
    1002 Chileno Valley Road
    Petaluma, CA 94952
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx5765
    fdba Frogs Fitness

    Represented By

    Michael D. Cooper
    Wendel, Rosen, Black and Dean
    1111 Broadway 24th Fl.
    Oakland, CA 94607
    (510)834-6600
    Email: mcooper@wendel.com

    Trustee

    Barry Milgrom
    60 29th St.
    PMB #661
    San Francisco, CA 94110
    (415)796-2444

    Represented By

    Jennifer C. Hayes
    Finestone Hayes LLP
    456 Montgomery St., 20th Fl
    San Francisco, CA 94104
    (415) 616-0466
    Email: jhayes@fhlawllp.com
    Diana D. Herman
    McKenna Long and Aldridge LLP
    1 Market Plaza
    Spear Tower 24th Fl.
    San Francisco, CA 94105
    (415) 267-4000
    Email: ddherman@comerica.com
    Michael A. Isaacs
    Dentons US LLP
    1 Market Plaza
    Spear Tower 24th Fl.
    San Francisco, CA 94105
    (415)267-4000
    Email: Michael.Isaacs@dentons.com
    Barry Milgrom
    60 29th St.
    PMB #661
    San Francisco, CA 94110
    (415)796-2444
    Email: barrymilgrom@gmail.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 #
    Jan 24 Imagine Promotional Group, Inc. 7 1:2024bk10037
    Dec 29, 2023 Sonoma Organic Chocolates LLC 7 1:2023bk10628
    Oct 4, 2023 Ace Insulation, Inc. 11V 1:2023bk10495
    Jun 9, 2022 Two Rocks of Two Rock, LLC 11 1:2022bk10229
    Oct 6, 2020 Delta Sandblasting Company, Inc. 11V 1:2020bk10546
    Jun 26, 2019 Impulse Network Corporation 7 1:2019bk10457
    Jun 20, 2017 Petaluma Hills Brewing Company 7 1:17-bk-10481
    Jun 14, 2016 Brunner Enterprises Inc 7 1:16-bk-10523
    Jun 8, 2015 The North Edge, Inc. 11 1:15-bk-10587
    Sep 17, 2014 Galenas Edge Telluride, LLC 11 1:14-bk-22756
    Jun 20, 2013 Curtin's Air Freight, Inc. 7 1:13-bk-11231
    Nov 13, 2012 The University of Northern California 11 1:12-bk-12986
    Feb 3, 2012 Roulac Global Funds, LLC 7 1:12-bk-10319
    Feb 3, 2012 Roulac Global Places, LLC 7 1:12-bk-10318
    Jul 13, 2011 Silver Pacific Construction, Inc. 7 1:11-bk-12637