Welcome to BusinessBankruptcies.com!

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

Gold Medal Family Center, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2020bk30822
TYPE / CHAPTER
Voluntary / 7

Filed

10-16-20

Updated

9-13-23

Last Checked

11-11-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 19, 2020
Last Entry Filed
Oct 16, 2020

Docket Entries by Quarter

Oct 16, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $ 335. Filed by Gold Medal Family Center, Inc.. (Hayes, Jennifer) (Entered: 10/16/2020)
Oct 16, 2020 First Meeting of Creditors with 341(a) meeting to be held on 11/24/2020 at 09:00 AM via Office of the U.S. Trustee Office 450. (Hayes, Jennifer) (Entered: 10/16/2020)
Oct 16, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(20-30822) [caseupld,1027u] ( 335.00). Receipt number 30845137, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7) - Case Upload) (U.S. Treasury) (Entered: 10/16/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2020bk30822
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Oct 16, 2020
Type
voluntary
Terminated
Aug 9, 2021
Updated
Sep 13, 2023
Last checked
Nov 11, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT
    Ali Khalil
    AT&T
    Audrey Kong
    Cal. Dept. Tax & Fee Administration
    Carlos Galaviz
    Citicard
    Co. of Santa Clara Dept. of Tax & Coll.
    Employment Development Department
    Eric Guerra
    Franchise Tax Board
    High Level Training LLC
    High Level Training Partners
    Internal Revenue Service
    Kemya Ortiz
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gold Medal Family Center, Inc.
    866 N. Delaware St.
    San Mateo, CA 94401
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx5085

    Represented By

    Jennifer C. Hayes
    Finestone Hayes LLP
    456 Montgomery St., 20th Fl
    San Francisco, CA 94104
    (415) 616-0466
    Email: jhayes@fhlawllp.com

    Trustee

    E. Lynn Schoenmann
    35 Miller Ave. #298
    Mill Valley, CA 94941-1903
    (415) 569-4390

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2023 Burlingame Plastering & Stucco, Inc. 7 3:2023bk30708
    May 2, 2023 Fremont316, LLC 11 4:2023bk40503
    Jan 18, 2021 Urban Commons Bayshore A, LLC parent case 11 1:2021bk10047
    Nov 2, 2020 Cevera technology group, Inc 7 3:2020bk30870
    Feb 18, 2020 Cevera Technology Group, Inc. 7 3:2020bk30171
    May 14, 2019 Cevera technology group, Inc. 7 3:2019bk30536
    Feb 15, 2017 Calrissian LP 11 1:17-bk-10356
    Nov 12, 2015 B Enterprises, Inc. 7 3:15-bk-31411
    Mar 11, 2015 Dermalounge Medical, Inc. 7 3:15-bk-30296
    Jun 4, 2014 2141 Forest View LLC 11 3:14-bk-30856
    May 2, 2014 Emerald Square LLC 11 3:14-bk-30691
    Jan 14, 2013 Downtown Center Building, L.L.C. 11 3:13-bk-30088
    Nov 7, 2011 Uptown/Sterling Towers LLC 11 3:11-bk-34043
    Oct 17, 2011 North Oxford Bright Horizons Group LLC 7 3:11-bk-33749
    Sep 26, 2011 Brownstone Lofts, LLC 11 3:11-bk-33495