Welcome to BusinessBankruptcies.com!

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

Edison Business Systems, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:16-bk-30171
TYPE / CHAPTER
Voluntary / 7

Filed

2-15-16

Updated

9-13-23

Last Checked

3-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 16, 2016
Last Entry Filed
Feb 15, 2016

Docket Entries by Year

Feb 15, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Edison Business Systems, Inc.. Incomplete Filings due by 02/29/2016. Section 521 Filings due by 03/31/2016. Order Meeting of Creditors due by 02/29/2016. (Grech, Matthew) (Entered: 02/15/2016)
Feb 15, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-30171) [misc,volp7] ( 335.00). Receipt number 25957482, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 02/15/2016)
Feb 15, 2016 First Meeting of Creditors with 341(a) meeting to be held on 03/23/2016 at 09:30 AM at San Francisco U.S. Trustee Office. (admin, ) (Entered: 02/15/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:16-bk-30171
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Feb 15, 2016
Type
voluntary
Terminated
Mar 28, 2016
Updated
Sep 13, 2023
Last checked
Mar 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Rushmore Loan Management
    Udren Law Offices, PC

    Parties

    Debtor

    Edison Business Systems, Inc.
    9512 Old County Road, Suite 378
    Belmont, CA 94002
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx4847

    Represented By

    Matthew G. Grech
    Grech Legal
    2000 Broadway St. #231
    Redwood City, CA 94063
    (650) 743-2548
    Fax : (650) 276-7163
    Email: info@grechlegal.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
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 17, 2022 High Level Training Partners, Inc. 7 3:2022bk30422
    Aug 16, 2022 Clean Power Innovation, LLC 7 3:2022bk30418
    Jun 18, 2021 High Level Training Center LLC 7 3:2021bk30452
    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
    Dec 31, 2016 Xicepta Sciences Inc. 7 3:16-bk-31404
    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
    Jan 28, 2013 Laboratory Skin Care, Inc. 11 3:13-bk-30195
    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