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
3:2018bk30540
TYPE / CHAPTER
Voluntary / 7

Filed

5-14-18

Updated

9-13-23

Last Checked

6-7-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2018
Last Entry Filed
May 14, 2018

Docket Entries by Quarter

May 14, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Edison Business Systems, Inc. . Incomplete Filings due by 5/29/2018. Order Meeting of Creditors due by 5/29/2018. (lj) (Entered: 05/14/2018)
May 14, 2018 First Meeting of Creditors with 341(a) meeting to be held on 06/12/2018 at 10:30 AM at Office of the U.S. Trustee Office 450. (lj) (Entered: 05/14/2018)
May 14, 2018 2 Creditor Matrix Filed by Debtor Edison Business Systems, Inc. (lj) (Entered: 05/14/2018)
May 14, 2018 3 Certificate of Credit Counseling Filed by Debtor Edison Business Systems, Inc. (lj) (Entered: 05/14/2018)
May 14, 2018 Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 335.00 from Edison Business Systems, Inc.. Receipt Number 30064698. (admin) (Entered: 05/14/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2018bk30540
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
May 14, 2018
Type
voluntary
Terminated
Jun 25, 2018
Updated
Sep 13, 2023
Last checked
Jun 7, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    eXL Legal, PLLC
    Rushmore Loan Management
    Woodlands at Carolina Homeowners Assn Inc.

    Parties

    Debtor

    Edison Business Systems, Inc.
    3801 Florida St., Ste 400
    Denver, CO 80210
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx4847

    Represented By

    Edison Business Systems, Inc.
    PRO SE

    Trustee

    Andrea A. Wirum
    P.O. Box 1108
    Lafayette, CA 94549
    (415) 294-7710

    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 #
    Dec 11, 2023 Sterling Consulting Corporation 11V 9:2023bk20196
    Apr 19, 2022 Clearwater Plainfield 15, LLC 11 1:2022bk11321
    Apr 19, 2022 Clearwater Collection 15, LLC 11 1:2022bk11320
    Mar 2, 2020 Edison Business Systems, Inc. 7 3:2020bk30228
    Jul 29, 2019 Edison Business Systems, Inc. 7 3:2019bk30801
    Jan 2, 2019 Edison Business Systems, Inc. 7 3:2019bk30004
    Mar 4, 2016 Point Pleasant Lubricant Works, LLC 7 1:16-bk-11881
    Mar 4, 2016 Louisiana LV OR, LLC 7 1:16-bk-11879
    Mar 4, 2016 Indiana LV HLW, LLC 7 1:16-bk-11878
    Mar 4, 2016 Colorado LV I, LLC 7 1:16-bk-11876
    Mar 4, 2016 Bango Refining NV, LLC 7 1:16-bk-11875
    Mar 4, 2016 Omega Holdings Company, LLC 7 1:16-bk-11873
    Dec 29, 2014 Jencyn, Inc. 7 4:14-bk-42176
    Sep 4, 2014 Jaywell Enterprises, Inc. 7 1:14-bk-22179
    Mar 27, 2014 Hill Family Trust 11 1:14-bk-13785