Welcome to BusinessBankruptcies.com!

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

Genesis Vacuum Technologies, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:12-bk-33254
TYPE / CHAPTER
Voluntary / 7

Filed

11-16-12

Updated

9-13-23

Last Checked

11-19-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2012
Last Entry Filed
Nov 16, 2012

Docket Entries by Year

Nov 16, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Genesis Vacuum Technologies, Inc.. Order Meeting of Creditors due by 11/30/2012. (Malter, Michael) (Entered: 11/16/2012)
Nov 16, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-33254) [misc,volp7] ( 306.00). Receipt number 18291658, amount $ 306.00 (U.S. Treasury) (Entered: 11/16/2012)
Nov 16, 2012 First Meeting of Creditors with 341(a) meeting to be held on 12/26/2012 at 09:30 AM at San Francisco U.S. Trustee Office. (Malter, Michael) (Entered: 11/16/2012)
Nov 16, 2012 2 Application to Designate Steve Park as Responsible Individual for Corporate Debtor Filed by Debtor Genesis Vacuum Technologies, Inc. (Malter, Michael) (Entered: 11/16/2012)
Nov 16, 2012 3 Statement of Authority to Sign and File Petition (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor Genesis Vacuum Technologies, Inc. (Malter, Michael) (Entered: 11/16/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:12-bk-33254
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Nov 16, 2012
Type
voluntary
Terminated
May 6, 2013
Updated
Sep 13, 2023
Last checked
Nov 19, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Genesis Vacuum Technologies Korea
    Taehyun Choi
    Taemin Choi
    Taesan lcd co., ltd

    Parties

    Debtor

    Genesis Vacuum Technologies, Inc.
    1810 Gateway Drive, Suite 115
    San Mateo, CA 94404
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx7245

    Represented By

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

    Trustee

    E. Lynn Schoenmann
    P. O. Box 26270
    San Francisco, CA 94126
    (415)362-0415

    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 #
    Mar 6, 2023 Excel One Construction, Inc 7 3:2023bk30122
    Jun 18, 2021 High Level Training Center LLC 7 3:2021bk30452
    Mar 11, 2021 Professional Air Solutions, Inc. 7 3:2021bk30196
    Nov 24, 2020 Roxy Underground LLC 7 3:2020bk30947
    May 5, 2020 Crosscode, Inc. 11V 3:2020bk30383
    Feb 19, 2020 The Chowdhry Corporation 11 3:2020bk30176
    Aug 21, 2018 SunRock Capital, LLC 7 3:2018bk30919
    Aug 21, 2018 Li's Capital LLC 7 3:2018bk30918
    Jan 8, 2018 A Plus Companies, Inc. 7 3:2018bk30021
    Jun 5, 2017 FirstRain, Inc. 11 1:17-bk-11249
    May 8, 2017 Searchmetrics Inc. 11 1:17-bk-11032
    Oct 17, 2016 Ventana Group LLC 11 3:16-bk-31121
    Nov 13, 2014 Draco Resources, Inc. 11 3:14-bk-31654
    Nov 13, 2014 Metawise Group, Inc. 11 3:14-bk-31652
    Jan 6, 2014 Kia of Hayward 11 3:14-bk-30017