Welcome to BusinessBankruptcies.com!

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

Cross Channel Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2018bk31182
TYPE / CHAPTER
Voluntary / 7

Filed

10-30-18

Updated

9-13-23

Last Checked

11-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2018
Last Entry Filed
Oct 30, 2018

Docket Entries by Quarter

Oct 30, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by CROSS CHANNEL INC. Order Meeting of Creditors due by 11/13/2018. (Iaccarino, John) (Entered: 10/30/2018)
Oct 30, 2018 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2200 Filed by Debtor CROSS CHANNEL INC (Iaccarino, John) (Entered: 10/30/2018)
Oct 30, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-31182) [misc,volp7] ( 335.00). Receipt number 29062839, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/30/2018)
Oct 30, 2018 First Meeting of Creditors with 341(a) meeting to be held on 11/27/2018 at 11:00 AM at Office of the U.S. Trustee Office 450. (Iaccarino, John) (Entered: 10/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2018bk31182
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Oct 30, 2018
Type
voluntary
Terminated
May 4, 2021
Updated
Sep 13, 2023
Last checked
Nov 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Apps Ministry Inc
    Chartboost, Inc
    Clip Interactive
    Comcast
    EA Global Media Solutions
    Google, Inc (ADX)
    MaxMind EULA
    McCarthy, Burgess & Wolff
    Sussman & Frankel, LLP
    Transworld Systems Inc

    Parties

    Debtor

    CROSS CHANNEL INC
    2930 Adeline Drive
    Burlingame, CA 94010
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx6335

    Represented By

    John Iaccarino
    Law Offices of John Iaccarino
    533 Airport Blvd. #400
    Burlingame, CA 94010
    (650) 348-3400
    Email: jiaccarino@juno.com

    Trustee

    E. Lynn Schoenmann
    35 Miller Ave. #298
    Mill Valley, CA 94941-1903
    (415) 569-4390

    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 #
    Aug 7, 2023 Proterra Operating Company, Inc. parent case 11 1:2023bk11121
    Aug 7, 2023 Proterra Inc. 11 1:2023bk11120
    Jun 28, 2023 Captain Corporation 11V 3:2023bk30421
    Aug 31, 2021 Thai Stk, Inc. 11V 3:2021bk30613
    Feb 23, 2016 TOP DRAWER LLC 11 2:16-bk-10782
    Jun 16, 2015 Perry Street LLC (suspended) 7 3:15-bk-30784
    Jun 27, 2014 Sabercat Neighborhood Center, LLC 11 3:14-bk-30972
    May 2, 2014 APTELM LLC 11 3:14-bk-30693
    Dec 20, 2012 Historic Development Corporation 7 3:12-bk-33559
    Dec 6, 2012 PACIFICA PARK APARTMENTS, LLC 11 1:12-bk-60039
    Sep 7, 2012 Southfield Office Building 20, LP 11 1:12-bk-12537
    Nov 21, 2011 Hyundai Syscomm Corp. 7 5:11-bk-60708
    Nov 21, 2011 Hirsch Capital Corporation 7 5:11-bk-60707
    Nov 21, 2011 Apro Media Corp 7 5:11-bk-60706
    Aug 8, 2011 La Dolce Vita Tile & Stone, Inc. A California corp 7 3:11-bk-32909