Welcome to BusinessBankruptcies.com!

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

Gentech Systems Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:12-bk-33608
TYPE / CHAPTER
Voluntary / 7

Filed

12-28-12

Updated

9-13-23

Last Checked

12-31-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 31, 2012
Last Entry Filed
Dec 28, 2012

Docket Entries by Year

Dec 28, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Gentech Systems Inc.. Incomplete Filings due by 01/11/2013. Section 521 Filings due by 02/11/2013. Order Meeting of Creditors due by 01/11/2013. (Cai, James Jingming) (Entered: 12/28/2012)
Dec 28, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-33608) [misc,volp7] ( 306.00). Receipt number 18679748, amount $ 306.00 (U.S. Treasury) (Entered: 12/28/2012)
Dec 28, 2012 First Meeting of Creditors with 341(a) meeting to be held on 02/06/2013 at 10:30 AM at San Francisco U.S. Trustee Office. (admin, ) (Entered: 12/28/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:12-bk-33608
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Dec 28, 2012
Type
voluntary
Terminated
Nov 7, 2013
Updated
Sep 13, 2023
Last checked
Dec 31, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BTECH Inc.
    Law Offices of Gary A. Bemis

    Parties

    Debtor

    Gentech Systems Inc.
    125 Manor Drive
    San Francisco, CA 94127-2550
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx7225
    dba Gentech Inc,

    Represented By

    James Jingming Cai
    Schein and Cai LLP
    111 N Market St. #1020
    San Jose, CA 95113
    (408) 436-0789
    Email: jcailawyer@gmail.com

    Trustee

    Barry Milgrom
    1032 Irving St.
    PMB # 1008
    San Francisco, CA 94122
    (415) 796-2444

    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 #
    Jul 31, 2023 Damao Luggage International, Inc. 7 8:2023bk11543
    Jun 13, 2022 Classico Design and Marketing LLC 7 3:2022bk30294
    May 27, 2020 Specialty's Cafe and Bakery, Inc. 7 4:2020bk40954
    May 24, 2020 Art of Reflexology San Francisco, LLC 7 3:2020bk30426
    Sep 14, 2016 Olympian Way L.L.C. 11 3:16-bk-30994
    Sep 9, 2013 ARI-RC 22, LLC 11 1:13-bk-15876
    Jul 5, 2013 900 Linden Block Development, LLC 11 3:13-bk-31550
    Jun 12, 2013 The EPE Spitzer Building, LLC 11 3:13-bk-31383
    Dec 17, 2012 900 Linden Block Development, LLC 11 3:12-bk-33519
    Apr 30, 2012 900 Linden Block Development, LLC 11 3:12-bk-31316
    Apr 10, 2012 Rob Rob Productions, Inc. 7 3:12-bk-31103
    Mar 22, 2012 South Claremont Street, LLC 11 3:12-bk-30907
    Jan 17, 2012 RC Wilson Construction, Inc. 7 3:12-bk-30146
    Nov 11, 2011 Alessandria Properties 11 3:11-bk-34084
    Sep 1, 2011 BPG Pacific LLC 11 3:11-bk-33251