Welcome to BusinessBankruptcies.com!

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

Diabetes Society, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:11-bk-56540
TYPE / CHAPTER
Voluntary / 7

Filed

7-13-11

Updated

9-14-23

Last Checked

7-31-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2014
Last Entry Filed
Nov 18, 2011

Docket Entries by Year

Jul 13, 2011 1 Petition Chapter 7 Voluntary Petition. Fee Amount $299. Filed by Diabetes Society . Order Meeting of Creditors due by 07/27/2011. (Attachments: # 1 Corporate Ownership Statement) (Zink, Trevor) ERROR: INCOMPLETE EMPLOYER IDENTIFICATION NUMBER ON THE PETITION. CORRECTIVE ENTRY: COURT CORRECTED DEBTOR'S NAME AND PARTY FILER. Modified on 7/14/2011 (tp). (Entered: 07/13/2011)
Jul 13, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-56540) [misc,volp7] ( 299.00). Receipt number 13836813, amount $ 299.00 (U.S. Treasury) (Entered: 07/13/2011)
Jul 13, 2011 First Meeting of Creditors with 341(a) meeting to be held on 08/17/2011 at 10:00 AM at San Jose Room 130. (Zink, Trevor) (Entered: 07/13/2011)
Jul 13, 2011 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3500.00 Filed by Debtor Diabetes Society (Zink, Trevor) CORRECTIVE ENTRY: COURT CORRECTED PARTY FILER. ERROR: MISSING ATTORNEY'S SIGNATURE DATE. Modified on 7/14/2011 (tp). (Entered: 07/13/2011)
Jul 13, 2011 3 Statement of Financial Affairs Filed by Debtor Diabetes Society (Attachments: # 1 Declaration re statement of financial affairs) (Zink, Trevor) CORRECTIVE ENTRY: COURT CORRECTED PARTY FILER. Modified on 7/14/2011 (tp). (Entered: 07/13/2011)
Jul 13, 2011 4 Schedules A - J Filed by Debtor Diabetes Society (Attachments: # 1 Declaration re Schedules A - J) (Zink, Trevor) CORRECTIVE ENTRY: COURT CORRECTED PARTY FILER. Modified on 7/14/2011 (tp). (Entered: 07/13/2011)
Jul 13, 2011 5 Summary of Schedules Filed by Debtor Diabetes Society (Zink, Trevor) CORRECTIVE ENTRY: COURT CORRECTED PARTY FILER. Modified on 7/14/2011 (tp). (Entered: 07/13/2011)
Jul 13, 2011 6 Statistical Summary of Certain Liabilities. Filed by Debtor Diabetes Society (Zink, Trevor) CORRECTIVE ENTRY: COURT CORRECTED PARTY FILER. Modified on 7/14/2011 (tp). (Entered: 07/13/2011)
Jul 13, 2011 7 Statement of Profit and Loss for Schedule I (7) and Schedule J (16) (RE: related document(s) 4 Schedules A-J). Filed by Debtor Diabetes Society (Zink, Trevor) ERROR: PDF MISSING DEBTOR'S NAME AND CASE NUMBER. CORRECTIVE ENTRY: COURT CORRECTED PARTY FILER. Modified on 7/14/2011 (tp). (Entered: 07/13/2011)
Jul 13, 2011 8 Creditor Matrix Filed by Debtor Diabetes Society (Attachments: # 1 Creditor Matrix Coversheet# 2 Creditor Matrix Verification) (Zink, Trevor) ERROR: DEBTOR'S NAME IN THE CAPTION DOES NOT MATCH DEBTOR'S NAME ON THE PETITION. CORRECTIVE ENTRY: COURT CORRECTED PARTY FILER. Modified on 7/14/2011 (tp). (Entered: 07/13/2011)
Show 9 more entries
Jul 21, 2011 18 Certificate of Service (RE: related document(s)15 Application to Employ Kokjer Pierotti Maiocco & Duck as Trustee's Accountant ). Filed by Trustee CAROL W. WU (Pierotti, Richard) CORRECTIVE ENTRY: COURT CORRECTED PARTY FILER TO REFLECT PDF. Modified on 7/22/2011 (jd). (Entered: 07/21/2011)
Jul 21, 2011 19 Motion for Sale of Property Filed by Trustee Carol Wu (LaFreniere, Joanne) (Entered: 07/21/2011)
Jul 21, 2011 20 Notice of Hearing (RE: related document(s)19 Motion for Sale of Property Filed by Trustee Carol Wu). Hearing scheduled for 7/26/2011 at 01:30 PM at San Jose Courtroom 3099 - Johnson. Filed by Trustee Carol Wu (LaFreniere, Joanne) (Entered: 07/21/2011)
Jul 21, 2011 21 Ex Parte Motion to Shorten Time (RE: related document(s)19 Motion for Sale of Property filed by Trustee Carol Wu). Filed by Trustee Carol Wu (LaFreniere, Joanne)ERROR: INCORRECT EVENT SELECTED FOR MOTION TO EXPEDITE HEARING. Modified on 7/22/2011 (jd). (Entered: 07/21/2011)
Jul 21, 2011 22 Declaration of Joanne LaFreniere in support of (RE: related document(s)21 Motion to Shorten Time). Filed by Trustee Carol Wu (LaFreniere, Joanne) (Entered: 07/21/2011)
Jul 21, 2011 23 BNC Certificate of Mailing (RE: related document(s)14 Order on Motion to Assume/Reject). Service Date 07/21/2011. (Admin.) (Entered: 07/21/2011)
Jul 22, 2011 24 Order Granting Motion to Shorten Time for the hearing (Related Doc # 21) (jd) (Entered: 07/22/2011)
Jul 26, 2011 Hearing Held (related document(s): 19 Motion for Sale of Property) No opposition filed or received by trustee, motion approved, counsel may upload an order. (tb) (Entered: 07/26/2011)
Jul 26, 2011 25 Order Granting Application to Employ Attorney Reidun Stromsheim for Carol Wu Added to the Case (Related Doc # 16) (jd) (Entered: 07/26/2011)
Jul 26, 2011 26 Order Granting Application to Employ Richard L. Pierotti (Related Doc # 15) (jd) (Entered: 07/26/2011)

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
5:11-bk-56540
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Jul 13, 2011
Type
voluntary
Terminated
Nov 16, 2011
Updated
Sep 14, 2023
Last checked
Jul 31, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adrianna Valdez
    Adventures in Advertising
    Alecia Rock
    Alhambra & Sierra Springs
    Alicia Alvarez
    Alison Pangburn
    Allen Drywall & Associates, In
    Alma Estiva
    Amy Smith
    Angela Bartlett
    Anne Vanhove
    Annette Seabury
    Anthony Burgos
    Araceli Patino
    Argelia Tovar
    There are 202 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    disposition:  Discharge Not Applicable

    Debtor

    Diabetes Society
    1165 Lincoln Ave., Ste 300
    San Jose, CA 95125
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx8112

    Represented By

    Trevor J. Zink
    Omni Law Group
    1500 E. Hamilton Ave. #202
    Campbell, CA 95008
    (408) 879-8500
    Email: tzink@omnillp.com

    Trustee

    Carol Wu
    25A Crescent Dr. #413
    Pleasant Hill, CA 94523
    408-404-7039

    Represented By

    Jason G. Cinq-Mars
    Stromsheim and Associates
    201 California St. #350
    San Francisco, CA 94111
    (415) 989-4100
    Fax : (415) 989-2235
    Email: jcinq-mars@stromsheim.com
    Joanne M. LaFreniere
    Stromshiem and Assoc.
    4 Embarcadero Center 39th Fl.
    San Francisco, CA 94111
    (415) 989-4100
    Email: j_lafreniere@comcast.net
    Reidun Stromsheim
    Stromsheim and Assoc.
    4 Embarcadero Center 39th Fl.
    San Francisco, CA 94111
    (415)989-4100
    Email: rstromsheim@stromsheim.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )