Welcome to BusinessBankruptcies.com!

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

Gravixx Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:14-bk-52469
TYPE / CHAPTER
Voluntary / 7

Filed

6-6-14

Updated

9-13-23

Last Checked

6-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2014
Last Entry Filed
Jun 6, 2014

Docket Entries by Year

Jun 6, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Gravixx Corporation. Order Meeting of Creditors due by 06/20/2014. (Rao, David) (Entered: 06/06/2014)
Jun 6, 2014 Receipt of filing fee for Voluntary Petition (Chapter 7)(14-52469) [misc,volp7] ( 335.00). Receipt number 22666728, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 06/06/2014)
Jun 6, 2014 First Meeting of Creditors with 341(a) meeting to be held on 07/15/2014 at 09:00 AM at San Jose Room 130. (Rao, David) (Entered: 06/06/2014)
Jun 6, 2014 2 Application to Designate Ikko Fushiki, President of Gravixx Corporation as Responsible Individual Filed by Debtor Gravixx Corporation (Rao, David) (Entered: 06/06/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:14-bk-52469
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Jun 6, 2014
Type
voluntary
Terminated
Jul 24, 2015
Updated
Sep 13, 2023
Last checked
Jun 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACE American Insurance Company
    AFCO
    American Express
    Bank of America
    California Employment Development
    Chase Bank
    City of Sunnyvale
    City of Sunnyvale
    City of Sunnyvale
    Elan Financial Services
    First Data Global Leasing
    Ikko and Maria Fushiki
    Ikko and Maria Fushiki
    Integrity Payment Systems
    Internal Revenue Service
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gravixx Corporation
    1035 Lorne Way
    Sunnyvale, CA 94087
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6693
    fdba My Dream Academy
    fdba My Dream Academy Sunnyvale

    Represented By

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

    Trustee

    Kari Bowyer
    6172 Bollinger Rd. #193
    San Jose, CA 95129
    (408) 641-1327

    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 #
    Sep 17, 2023 Lojerky, Inc. 11 5:2023bk51058
    Apr 6, 2021 RS Beauty Inc. 7 5:2021bk50452
    Jun 30, 2020 Cupertino I Steakhouse, L.P. 7 5:2020bk50968
    Nov 15, 2019 Wellbeing Construction, Inc 7 5:2019bk52318
    Nov 7, 2019 50820 Nectareo, LLC 7 6:2019bk19862
    Oct 3, 2019 50820 Nectareo, LLC 7 5:2019bk52017
    Sep 23, 2019 53245 Martinez LLC 7 5:2019bk51929
    May 29, 2018 Subject 2 Purchase 553, LLC 7 4:2018bk41247
    May 9, 2018 Subject 2 Purchase 553 LLC 7 5:2018bk51064
    Jun 6, 2014 My Dream Academy I, Inc. 7 5:14-bk-52470
    Jun 24, 2013 Joe's Tractor Service, Inc. 7 5:13-bk-53423
    Jun 12, 2013 Kelora Systems, LLC 7 5:13-bk-53200
    May 17, 2013 Mainio Inc. 7 5:13-bk-52685
    Apr 4, 2013 Valley Process Systems, Inc. 11 5:13-bk-51936
    Aug 22, 2011 Art and Imagination LLC 7 5:11-bk-57896