Welcome to BusinessBankruptcies.com!

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

InBOLD INC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2023bk50250
TYPE / CHAPTER
Voluntary / 7

Filed

3-8-23

Updated

9-13-23

Last Checked

4-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 14, 2023
Last Entry Filed
Mar 12, 2023

Docket Entries by Month

Mar 8, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by InBOLD INC. Order Meeting of Creditors due by 03/22/2023. (Lipton, Aaron) (Entered: 03/08/2023)
Mar 8, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 1687 Filed by Debtor InBOLD INC (Lipton, Aaron) (Entered: 03/08/2023)
Mar 8, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-50250) [misc,volp7] ( 338.00). Receipt number A32424357, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 03/08/2023)
Mar 8, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 4/14/2023 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Lipton, Aaron) (Entered: 03/08/2023)
Mar 9, 2023 Meeting of Creditors 341(a) meeting to be held on 4/14/2023 at 01:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars Proofs of Claims due by 5/17/2023 (rdr) (Entered: 03/09/2023)
Mar 9, 2023 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 03/09/2023)
Mar 12, 2023 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 03/11/2023. (Admin.) (Entered: 03/12/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2023bk50250
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Mar 8, 2023
Type
voluntary
Terminated
Apr 17, 2023
Updated
Sep 13, 2023
Last checked
Apr 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ca. Dept. of Tax And Fee Admin.
    Caitlin Grave/Mikael Holmgren
    Internal Revenue Service
    Kathleen & Kent Grave
    Kenda & Brian Hansen
    Morrison & Forrester
    Patrick Reilly

    Parties

    Debtor

    InBOLD INC
    330 Los Altos Drive
    Aptos, CA 95003
    SANTA CRUZ-CA
    Tax ID / EIN: xx-xxx8391
    dba Lassen Labs

    Represented By

    Aaron Lipton
    The Law Offices of Aaron Lipton
    7960 B Soquel Dr. #156
    Aptos, CA 95003
    (831) 687-8711
    Email: aaron@lipton-legal.com

    Trustee

    Doris A. Kaelin
    P.O. Box 1582
    Santa Cruz, CA 95061
    (831)600-8093

    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 #
    Nov 7, 2023 Dunton General Contractors, Inc. 7 5:2023bk51298
    Jul 31, 2023 Tod C. Anderson DDS, Inc 7 5:2023bk50830
    May 3, 2023 Catalyst Strategy, Inc. 7 3:2023bk30280
    Sep 19, 2022 LIVMOR, Inc. 7 5:2022bk50843
    Aug 5, 2022 Famera, Inc. 7 1:2022bk10713
    Mar 2, 2020 Sloan Realty 11 1:2020bk10809
    Feb 26, 2018 Institutional Vendor Management, Inc. 11 5:2018bk50392
    Aug 10, 2017 THE KIND GRIND INC 7 5:17-bk-51905
    Jul 6, 2017 HW Scenic, LLC 11 5:17-bk-51620
    Oct 9, 2015 Lewis Plaster Service, Inc. 7 5:15-bk-53224
    Jul 15, 2015 9006 Soquel Drive, Aptos, LLC 11 5:15-bk-52325
    Mar 26, 2015 San Jose Appliance Parts, Inc. 7 5:15-bk-50985
    Nov 2, 2014 Mermaid Harrison LLC 11 5:14-bk-54560
    Mar 12, 2014 Props WCI Incorporated 11 5:14-bk-51075
    Jan 27, 2012 La Selva Beach Pies, Inc. 7 5:12-bk-50655