Welcome to BusinessBankruptcies.com!

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

Face-N-Body, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2023bk50119
TYPE / CHAPTER
Voluntary / 7

Filed

2-7-23

Updated

12-17-23

Last Checked

3-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2023
Last Entry Filed
Feb 7, 2023

Docket Entries by Month

Feb 7, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Face-N-Body, LLC. Order Meeting of Creditors due by 02/21/2023. (Malter, Michael) (Entered: 02/07/2023)
Feb 7, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $7,162.00 Filed by Debtor Face-N-Body, LLC (Malter, Michael) (Entered: 02/07/2023)
Feb 7, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-50119) [misc,volp7] ( 338.00). Receipt number A32374990, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 02/07/2023)
Feb 7, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 3/15/2023 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 02/07/2023)
Feb 7, 2023 4 Motion to Approve Document Application to Approve Designation of Responsible Individual for Corporate Debtor Filed by Debtor Face-N-Body, LLC (Malter, Michael) (Entered: 02/07/2023)
Feb 7, 2023 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 02/07/2023)
Feb 7, 2023 6 Order Approving Designation of Responsible Individual For Corporate Debtor (Related Doc # 4) (acr) (Entered: 02/07/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2023bk50119
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Feb 7, 2023
Type
voluntary
Terminated
Dec 11, 2023
Updated
Dec 17, 2023
Last checked
Mar 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Huiwen Li
    John Sun
    Labor Commissioner
    Legalzoom.com, Inc.
    Mark Bluer
    Sherin Lee
    U.S. Small Business Administration
    US SMALL BUSINESS ADMINISTRATION
    US Small Business Administration

    Parties

    Debtor

    Face-N-Body, LLC
    144 Florence St., Unit B
    Sunnyvale, CA 94086
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6098

    Represented By

    Michael W. Malter
    Binder & Malter, LLP
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com

    Trustee

    Doris A. Kaelin
    P.O. Box 1582
    Santa Cruz, CA 95061
    (831)600-8093

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 27, 2023 MedTruly, Inc. 11V 5:2023bk51507
    Oct 31, 2023 CRadar.ai LLC 7 5:2023bk51283
    Mar 1, 2021 Blade Global Corporation 11V 5:2021bk50275
    Feb 24, 2021 ISmart Alarm, Inc. 7 5:2021bk50239
    Nov 23, 2020 Open Medicine Institute, Inc. 7 5:2020bk51678
    Nov 6, 2020 RS Air, LLC 11V 5:2020bk51604
    Jun 9, 2020 Ancellotta LLC 11 5:2020bk50872
    Jul 31, 2018 Quic Trade, Inc 7 5:2018bk51709
    Jul 10, 2018 Tintri, Inc. 11 1:2018bk11625
    Jun 22, 2017 All Phase Care, Inc. 11 5:17-bk-51508
    Mar 29, 2016 Nanotune Technologies Corp. 7 5:16-bk-50922
    Feb 19, 2015 AQH, LLC 11 5:15-bk-50553
    May 1, 2014 ClearEdge Power Inc. 11 5:14-bk-51955
    Jul 15, 2013 IntraOp Medical Corporation 11 5:13-bk-53791
    Nov 30, 2011 United Biotech, Inc. 7 5:11-bk-61028