Welcome to BusinessBankruptcies.com!

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

International Orange Spa, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2020bk30812
TYPE / CHAPTER
Voluntary / 11V

Filed

10-11-20

Updated

3-17-24

Last Checked

11-4-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2020
Last Entry Filed
Oct 11, 2020

Docket Entries by Quarter

Oct 11, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by International Orange Spa, Inc.. Application to Employ Counsel by Debtor due by 11/10/2020. Order Meeting of Creditors due by 10/19/2020. Chapter 11 Small Business Subchapter V Plan Due by 01/11/2021. (Attachments: # 1 Declaration # 2 2016(b) Disclosure) (St. James, Michael) (Entered: 10/11/2020)
Oct 11, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-30812) [misc,volp11] (1717.00). Receipt number 30831306, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 10/11/2020)
Oct 11, 2020 First Meeting of Creditors with 341(a) meeting to be held on 11/10/2020 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proof of Claim due by 12/21/2020. (St. James, Michael) (Entered: 10/11/2020)
Oct 11, 2020 2 Application to Designate Melissa Ferst as Responsible Individual Filed by Debtor International Orange Spa, Inc. (St. James, Michael) (Entered: 10/11/2020)
Oct 11, 2020 3 Emergency Motion to Reject Lease or Executory Contract Retroactively Filed by Debtor International Orange Spa, Inc. (St. James, Michael) (Entered: 10/11/2020)
Oct 11, 2020 4 Emergency Motion Retain Pre-Petition Bank Accounts Filed by Debtor International Orange Spa, Inc. (St. James, Michael) (Entered: 10/11/2020)
Oct 11, 2020 5 Emergency Motion to Use Cash Collateral Filed by Debtor International Orange Spa, Inc. (St. James, Michael) (Entered: 10/11/2020)
Oct 11, 2020 6 Emergency Motion Honor Employee Obligations Filed by Debtor International Orange Spa, Inc. (St. James, Michael) (Entered: 10/11/2020)
Oct 11, 2020 7 Emergency Motion Honor Gift Certificates Filed by Debtor International Orange Spa, Inc. (St. James, Michael) (Entered: 10/11/2020)
Oct 11, 2020 8 Declaration of Melissa Ferst in Support of First Day Motions (RE: related document(s)3 Motion to Reject Lease or Executory Contract, 4 Motion Miscellaneous Relief, 5 Motion to Use Cash Collateral, 6 Motion Miscellaneous Relief, 7 Motion Miscellaneous Relief). Filed by Debtor International Orange Spa, Inc. (Attachments: # 1 Supplement) (St. James, Michael) (Entered: 10/11/2020)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2020bk30812
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11V
Filed
Oct 11, 2020
Type
voluntary
Updated
Mar 17, 2024
Last checked
Nov 4, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alana Joyful Simpson
    Ashlee French
    Bank of Marin
    CA Franchise Tax Board
    Casey Des Rosier
    Corporation Service Company
    Cross River Bank
    Cross River Bank
    EDD-California Employee Development Dept
    Erin Moens
    Franchise Tax Board
    Gabriel Mcvay
    Gena Price
    Gift Certificates
    Internal Revenue Service
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    International Orange Spa, Inc.
    65 Hermit Lane
    Kentfield, CA 94939
    MARIN-CA
    Tax ID / EIN: xx-xxx0552

    Represented By

    Michael St. James
    St. James Law
    22 Battery St. #888
    San Francisco, CA 94111
    (415)391-7566
    Email: ecf@stjames-law.com

    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 #
    Dec 8, 2023 Tempo Automation Holdings, Inc. 7 1:2023bk11969
    Mar 7, 2023 LineDrive Baseball LLC 7 3:2023bk30126
    Jul 21, 2022 The Tehama Law Group, P.C. 7 3:2022bk30365
    Mar 11, 2020 Richard M. Glantz, Incorporated 7 3:2020bk30267
    Mar 11, 2020 Lakeview Investment, LP 7 3:2020bk30265
    Mar 2, 2020 Jelris & Associates, L.P. 7 3:2020bk30232
    Mar 2, 2020 EJS Associates, L.P. 7 3:2020bk30231
    Mar 2, 2020 Grace & Company, G.P. 7 3:2020bk30229
    Feb 6, 2020 Ladan, Inc. 11 3:2020bk30130
    Mar 15, 2019 481 Via Hidalgo LP (Converted from 481 Via Hidalgo 11 3:2019bk30287
    Mar 15, 2017 TMTM INC. 11 3:17-bk-30239
    May 17, 2016 Cameron Park Plaza, LP 11 3:16-bk-30540
    Nov 26, 2014 Interscholastic Trading Company, LLC 7 3:14-bk-31727
    Dec 30, 2012 Steve Zappetini & Son, Inc. 11 3:12-bk-33618
    Nov 14, 2012 Pratt Properties West I, LLC 11 2:12-bk-40026