Welcome to BusinessBankruptcies.com!

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

Fremont Healthy Spa LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2018bk41148
TYPE / CHAPTER
Voluntary / 7

Filed

5-15-18

Updated

9-13-23

Last Checked

6-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 16, 2018
Last Entry Filed
May 15, 2018

Docket Entries by Quarter

May 15, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Fremont Healthy Spa LLC. Order Meeting of Creditors due by 05/29/2018. (Cai, James) (Entered: 05/15/2018)
May 15, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-41148) [misc,volp7] ( 335.00). Receipt number 28602051, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 05/15/2018)
May 15, 2018 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 1500 Filed by Debtor Fremont Healthy Spa LLC (Cai, James) (Entered: 05/15/2018)
May 15, 2018 First Meeting of Creditors with 341(a) meeting to be held on 06/20/2018 at 10:00 AM at Oakland U.S. Trustee Office 13th Floor. (admin, ) (Entered: 05/15/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk41148
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
May 15, 2018
Type
voluntary
Terminated
Jun 21, 2018
Updated
Sep 13, 2023
Last checked
Jun 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Jane Doe

    Parties

    Debtor

    Fremont Healthy Spa LLC
    43779 Boscell Road
    Fremont, CA 94538
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx8497

    Represented By

    James Jingming Cai
    SAC Attorneys LLP
    1754 Technology Dr. #122
    San Jose, CA 95110
    (408) 436-0789
    Email: jcailawyer@gmail.com

    Trustee

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 2, 2020 Moores Retail Group Corp. parent case 11 4:2020bk33906
    Aug 2, 2020 Nashawena Mills Corp. parent case 11 4:2020bk33905
    Aug 2, 2020 Joseph Abboud Manufacturing Corp. parent case 11 4:2020bk33904
    Aug 2, 2020 Jos. A. Bank Clothiers, Inc. parent case 11 4:2020bk33903
    Aug 2, 2020 K&G Mens Company Inc. parent case 11 4:2020bk33902
    Aug 2, 2020 JA Apparel Corp. parent case 11 4:2020bk33901
    Aug 2, 2020 Tailored Brands, Inc. 11 4:2020bk33900
    Nov 24, 2015 Natural Home Cleaning Professionals, LLC 7 4:15-bk-43598
    Feb 10, 2015 ProFab Technology, Inc. 7 4:15-bk-40444
    Dec 22, 2014 M.L. Nielsen Construction, Inc. 7 4:14-bk-44960
    Oct 4, 2013 ISIF Madfish, Inc. 11 4:13-bk-45568
    Jul 17, 2013 One H2, LLC 7 4:13-bk-44037
    Feb 20, 2013 Foodmaster Express Inc. 7 4:13-bk-40984
    Nov 5, 2012 DSL Adventures, Inc. 7 4:12-bk-49005
    Sep 27, 2012 Milpitas Mowers, Inc. 7 5:12-bk-57046