Welcome to BusinessBankruptcies.com!

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

Icharts, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2018bk50958
TYPE / CHAPTER
Voluntary / 7

Filed

4-30-18

Updated

9-13-23

Last Checked

6-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2018
Last Entry Filed
Jun 5, 2018

Docket Entries by Quarter

Apr 30, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Icharts, Inc.. Order Meeting of Creditors due by 05/14/2018. (Shulman, James) (Entered: 04/30/2018)
Apr 30, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-50958) [misc,volp7] ( 335.00). Receipt number 28552814, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 04/30/2018)
Apr 30, 2018 First Meeting of Creditors with 341(a) meeting to be held on 05/22/2018 at 10:00 AM at San Jose Room 130. (Shulman, James) (Entered: 04/30/2018)
Apr 30, 2018 2 Application to Designate Seymour Duncker as Responsible Individual Filed by Debtor Icharts, Inc. (Shulman, James) (Entered: 04/30/2018)
Apr 30, 2018 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tw) (Entered: 04/30/2018)
Apr 30, 2018 4 Order Designating Responsible Individual, Seymour Duncker (Related Doc # 2) (tb) (Entered: 04/30/2018)
May 2, 2018 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 05/02/2018. (Admin.) (Entered: 05/02/2018)
May 16, 2018 6 Application to Employ Gregg S. Kleiner of Rincon Law LLP as Attorneys for Trustee Filed by Trustee Fred Hjelmeset (Attachments: # 1 Declaration of Proposed Counsel (Rincon Law LLP), with copy of proposed order attached) (Kleiner, Gregg) (Entered: 05/16/2018)
May 16, 2018 7 Notice of Appearance and Request for Notice by J. Alexandra Rhim. Filed by Creditor Pacific Western Bank (Rhim, J.) (Entered: 05/16/2018)
May 16, 2018 8 Notice of Appearance and Request for Notice by Shawn M. Christianson. Filed by Creditor Oracle America, Inc. (Christianson, Shawn) (Entered: 05/16/2018)
May 16, 2018 9 Notice of Change of Address Filed by Creditor Discover with Dr. Cool (yw) (Entered: 05/16/2018)
May 22, 2018 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 6/19/2018 at 10:30 AM at San Jose Room 130 Debtor appeared. (Hjelmeset, Fred) (Entered: 05/22/2018)
May 23, 2018 10 Request for Notice Filed by Creditor Sweeney, Mason, Wilson & Bosomworth (Ditlevsen, Andrew) (Entered: 05/23/2018)
May 23, 2018 11 Certificate of Service (RE: related document(s)10 Request for Notice). Filed by Creditor Sweeney, Mason, Wilson & Bosomworth (Ditlevsen, Andrew) (Entered: 05/23/2018)
May 24, 2018 12 Order Authorizing Employment Of Counsel (Rincon Law LLP) (Related Doc # 6) (tb) (Entered: 05/24/2018)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2018bk50958
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Apr 30, 2018
Type
voluntary
Terminated
Dec 28, 2020
Updated
Sep 13, 2023
Last checked
Jun 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Medium Corporation
    Abacus Direct
    Accuserv
    Act-On Software, Inc.
    Actavo
    Actegy Health
    Akustica, Inc.
    All-Safe Pool Fences & Covers
    Amazon Web Services Inc.
    Amplify Snack Brands
    Arborwell
    Arch Painting, Inc.
    Augentius
    Axioma
    Bailey International, LLC
    There are 163 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Icharts, Inc.
    PO Box 3993
    Los Altos, CA 94024
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6861

    Represented By

    James S.K. Shulman
    Law Offices of James Shulman
    1501 The Alameda #200
    San Jose, CA 95126
    (408) 297-3333
    Email: ike@ikeshulmanlaw.com

    Trustee

    Fred Hjelmeset
    P.O.Box 4188
    Mountain View, CA 94040
    (650)386-5634

    Represented By

    Gregg S. Kleiner
    Rincon Law LLP
    268 Bush St. #3335
    San Francisco, CA 94104
    (415) 996-8180
    Fax : (415) 680-1712
    Email: gkleiner@rinconlawllp.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Trustee

    Attorney
    Rincon Law LLP
    268 Bush Street, Suite 3335
    San Francisco, CA 94104

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 25, 2023 Mora House One, LLC 11 5:2023bk50562
    Apr 11, 2023 Mora House One, LLC 7 5:2023bk50389
    Oct 7, 2022 Mora House One, LLC 11 5:2022bk50917
    Aug 4, 2022 8e14 Networks, Inc. 11V 1:2022bk10708
    Apr 14, 2020 Mora House, LLC 11 5:2020bk50631
    Apr 13, 2020 FRE 355 Investment Group, LLC 11 5:2020bk50628
    Dec 21, 2018 CeCiWong, Inc. 11 3:2018bk31385
    Aug 23, 2016 Golden State Business Capital 11 5:16-bk-52430
    Apr 13, 2016 2654 Highway 169, LLC 11 6:16-bk-10644
    Jul 21, 2014 Design & Interiors Inc., Corporation 7 5:14-bk-53064
    Jun 27, 2013 272 E Santa Clara Grocery, LLC 11 5:13-bk-53491
    Aug 29, 2012 Southfield Office Building 1, LP 11 1:12-bk-12423
    Apr 11, 2012 Sun HB 73 LLC 11 2:12-bk-22779
    Jan 6, 2012 Mac-Go Corporation d/b/a First Automotive Distribu 7 5:12-bk-50118
    Dec 6, 2011 Keimar, Inc. 7 5:11-bk-61158