Welcome to BusinessBankruptcies.com!

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

EHang, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2017bk53120
TYPE / CHAPTER
Voluntary / 7

Filed

12-29-17

Updated

9-13-23

Last Checked

3-27-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2018
Last Entry Filed
Mar 21, 2018

Docket Entries by Year

Dec 29, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by EHang, Inc.. Order Meeting of Creditors due by 01/12/2018. (Smith, Wendy) (Entered: 12/29/2017)
Dec 29, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-53120) [misc,volp7] ( 335.00). Receipt number 28201427, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/29/2017)
Dec 29, 2017 First Meeting of Creditors with 341(a) meeting to be held on 02/01/2018 at 10:00 AM at San Jose Room 130. (Smith, Wendy) (Entered: 12/29/2017)
Dec 29, 2017 2 Statement of Regarding Authority to Sign and File Petition (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor EHang, Inc. (Malter, Michael) (Entered: 12/29/2017)
Dec 29, 2017 3 Document: Resolution of Board of Directors of Ehang, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7), 2 Statement). Filed by Debtor EHang, Inc. (Malter, Michael) (Entered: 12/29/2017)
Jan 2, 2018 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ka) (Entered: 01/02/2018)
Jan 3, 2018 5 Application to Employ Gregg S. Kleiner of Rincon Law LLP as Attorneys for Trustee Filed by Trustee Mohamed Poonja (Attachments: # 1 Declaration of Proposed Counsel (Rincon Law LLP), with copy of proposed order attached) (Kleiner, Gregg) (Entered: 01/03/2018)
Jan 4, 2018 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 01/04/2018. (Admin.) (Entered: 01/04/2018)
Jan 8, 2018 7 Request for Notice Filed by Debtor EHang, Inc. (Attachments: # 1 Certificate of Service) (Binder, Heinz) (Entered: 01/08/2018)
Jan 9, 2018 8 Attachment to Schedules A/B and Statement of Financial Affairs (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor EHang, Inc. (Smith, Wendy) (Entered: 01/09/2018)
Show 5 more entries
Jan 15, 2018 14 Notice Regarding Continued Creditor's Meeting Filed by Debtor EHang, Inc. (Attachments: # 1 Certificate of Service) (Smith, Wendy) (Entered: 01/15/2018)
Jan 19, 2018 15 Order Authorizing Employment Of Counsel (Related Doc 5) (bg) Modified on 1/22/2018 (rs). (Entered: 01/19/2018)
Jan 23, 2018 16 Application to Employ Donna Bradshaw of West Auctions, Inc. as Auctioneer for Trustee Filed by Trustee Mohamed Poonja (Attachments: # 1 Declaration of Proposed Auctioneer (Donna Bradshaw / West Auctions, Inc.)) (Kleiner, Gregg) (Entered: 01/23/2018)
Jan 30, 2018 17 Motion for Sale of Property , Motion to Pay , Motion (Motion to: (I) Sell at Auction Estate's Right, Title and Interest in and to Certain Scheduled Assets; (II) Compensate Auctioneer; and (III) Reimburse Administrative Expense) Filed by Trustee Mohamed Poonja (Kleiner, Gregg) (Entered: 01/30/2018)
Jan 30, 2018 18 Notice and Opportunity for Hearing on Motion to: (I) Sell at Auction Estate's Right, Title and Interest in and to Certain Scheduled Assets; (II) Compensate Auctioneer; and (III) Reimburse Administrative Expense (RE: related document(s)17 Motion for Sale of Property , Motion to Pay , Motion (Motion to: (I) Sell at Auction Estate's Right, Title and Interest in and to Certain Scheduled Assets; (II) Compensate Auctioneer; and (III) Reimburse Administrative Expense) Filed by Trustee Mohamed Poonja). Filed by Trustee Mohamed Poonja (Kleiner, Gregg) (Entered: 01/30/2018)
Jan 30, 2018 19 Certificate of Service , Declaration of Mailing (RE: related document(s)18 Opportunity for Hearing). Filed by Trustee Mohamed Poonja (Kleiner, Gregg) (Entered: 01/30/2018)
Jan 31, 2018 20 Order Authorizing Employment of Auctioneer (West Auctions Inc.) (Related Doc # 16) (tb) (Entered: 01/31/2018)
Feb 1, 2018 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 3/15/2018 at 10:30 AM at San Jose Room 130 RI is in China and is waiting for visa Per Debtor's Counsel Debtor absent. (Poonja, Mohamed) (Entered: 02/01/2018)
Feb 5, 2018 21 Motion to Abandon Personal Property Filed by Trustee Mohamed Poonja (Kleiner, Gregg) (Entered: 02/05/2018)
Feb 5, 2018 22 Notice and Opportunity for Hearing on Motion to Abandon Personal Property (RE: related document(s)21 Motion to Abandon Personal Property Filed by Trustee Mohamed Poonja). Filed by Trustee Mohamed Poonja (Kleiner, Gregg) (Entered: 02/05/2018)

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
5:2017bk53120
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Dec 29, 2017
Type
voluntary
Terminated
Dec 8, 2021
Updated
Sep 13, 2023
Last checked
Mar 27, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    20/20 Communications, Inc.
    ADP, LLC
    Amazon Fulfillment Services Inc.
    Amy Covington
    B&H Foto & Electronics Corp
    Bank of America
    California Department of Tax and Fee Adm
    Channel Pacific Inc.
    Ehang Holding Limited
    Ehang Holdings, Ltd.
    Ehfly Technology Limited
    FD Logistic
    FedEx
    Franchise Tax Board
    Freshworks
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    EHang, Inc.
    177 Park Avenue, Suite 200
    San Jose, CA 95113
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx1282

    Represented By

    Heinz Binder
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: heinz@bindermalter.com
    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com
    Wendy W. Smith
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: Wendy@bindermalter.com

    Trustee

    Mohamed Poonja
    P.O. Box 1510
    Los Altos, CA 94023-1510
    650-941-3400

    Represented By

    Gregg S. Kleiner
    Rincon Law LLP
    268 Bush St. #3335
    San Francisco, CA 94104
    (415) 996-8180
    Fax : (415) 680-1712
    Email: gkleiner@rinconlawllp.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
    ( )

    Trustee

    Attorney
    Rincon Law LLP
    268 Bush Street, Suite 3335
    San Francisco, CA 94105

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 17, 2023 Misen Inc. 11 5:2023bk50767
    Aug 8, 2017 Horizon Roofing, Inc. 7 5:17-bk-51886
    Nov 18, 2015 Centurion Venture Group, LLC 11 5:15-bk-53648
    Oct 8, 2015 Centurion Venture Group, LLC 7 5:15-bk-53203
    Mar 27, 2015 ProTrades Connection, Inc. 7 5:15-bk-51000
    Nov 18, 2014 MURK, LLC 7 5:14-bk-54632
    Oct 10, 2013 ALII, INC. 7 5:13-bk-55384
    Oct 3, 2013 David Michael Construction Co., Inc 7 5:13-bk-55263
    Jan 25, 2013 Business Development and Management Inc 11 5:13-bk-50418
    Jun 18, 2012 Yotrio International LLC 7 5:12-bk-54588
    Sep 26, 2011 Community Towers IV, LLC 11 5:11-bk-58949
    Sep 26, 2011 Community Towers III, LLC 11 5:11-bk-58948
    Sep 26, 2011 Community Towers II, LLC 11 5:11-bk-58945
    Sep 26, 2011 Community Towers I, LLC 11 5:11-bk-58944
    Sep 14, 2011 BIG VIEW PROPERTY I, LLC 11 5:11-bk-58575