Welcome to BusinessBankruptcies.com!

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

Interscholastic Trading Company, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:14-bk-31727
TYPE / CHAPTER
Voluntary / 7

Filed

11-26-14

Updated

3-24-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Mar 8, 2015

Docket Entries by Year

Nov 26, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Interscholastic Trading Company, LLC. Order Meeting of Creditors due by 12/10/2014. (Kuhner, Chris) (Entered: 11/26/2014)
Nov 26, 2014 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10000 Filed by Debtor Interscholastic Trading Company, LLC (Kuhner, Chris) (Entered: 11/26/2014)
Nov 26, 2014 Receipt of filing fee for Voluntary Petition (Chapter 7)(14-31727) [misc,volp7] ( 335.00). Receipt number 23788613, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 11/26/2014)
Nov 26, 2014 First Meeting of Creditors with 341(a) meeting to be held on 12/31/2014 at 11:00 AM at San Francisco U.S. Trustee Office. (Kuhner, Chris) (Entered: 11/26/2014)
Dec 1, 2014 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ia) (Entered: 12/01/2014)
Dec 3, 2014 4 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 12/03/2014. (Admin.) (Entered: 12/03/2014)
Dec 9, 2014 5 Application to Employ Goldberg, Stinnet, Davis & Linchey as Attorneys for Trustee Filed by Trustee E. Lynn Schoenmann (Attachments: # 1 Verification of Daniel M. Linchey # 2 Certificate of Service) (Linchey, Daniel) (Entered: 12/09/2014)
Dec 10, 2014 6 Order Granting Application to Employ Goldberg, Stinnet, Davis & Linchey (Related Doc # 5) (bg) (Entered: 12/10/2014)
Dec 12, 2014 7 Amended Statement of Financial Affairs Filed by Debtor Interscholastic Trading Company, LLC (Kuhner, Chris) (Entered: 12/12/2014)
Dec 31, 2014 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 01/13/15 at 02:00 PM at San Francisco U.S. Trustee Office (Schoenmann, E.) (Entered: 12/31/2014)
Jan 13, 2015 Meeting of Creditors Held (Schoenmann, E.) (Entered: 01/13/2015)
Jan 15, 2015 8 Application to Employ Bachecki, Crom & Co., LLP as Certified Public Accountants Filed by Trustee E. Lynn Schoenmann (Attachments: # 1 Declaration of Jay D. Crom # 2 Certificate of Service) (Linchey, Daniel) (Entered: 01/15/2015)
Jan 21, 2015 9 Order Granting Application to Employ Bachecki, Crom & Co., LLP (Related Doc # 8) (bg) (Entered: 01/21/2015)
Jan 23, 2015 10 Motion for Sale of Property - Auction Sale of Assets Filed by Trustee E. Lynn Schoenmann (Linchey, Daniel) (Entered: 01/23/2015)
Jan 23, 2015 11 Notice and Opportunity for Hearing re Trustee's Auction Sale of Assets (Certificate of Service attached) (RE: related document(s)10 Motion for Sale of Property - Auction Sale of Assets Filed by Trustee E. Lynn Schoenmann). Filed by Trustee E. Lynn Schoenmann (Linchey, Daniel) (Entered: 01/23/2015)
Jan 23, 2015 12 BNC Certificate of Mailing (RE: related document(s) 9 Order on Application to Employ). Notice Date 01/23/2015. (Admin.) (Entered: 01/23/2015)
Mar 3, 2015 13 Trustee's Request for Notice of Possible Dividends . (Schoenmann, E.) (Entered: 03/03/2015)
Mar 3, 2015 14 Notice of Possible Dividends Proofs of Claims due by 06/01/2015(admin) (Entered: 03/03/2015)
Mar 4, 2015 15 Withdrawal of Documents (RE: related document(s)13 Request for Notice of Possible Dividends). Filed by Trustee E. Lynn Schoenmann (Schoenmann, E.) (Entered: 03/04/2015)
Mar 5, 2015 16 Chapter 7 Trustee's Report of No Distribution: Funds Collected and Returned: $475.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): $ 53771.46, Assets Exempt: $ 0.00, Claims Scheduled: $ 797631.26, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 797631.26.. (Schoenmann, E.) (Entered: 03/05/2015)

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
3:14-bk-31727
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Nov 26, 2014
Type
voluntary
Terminated
Mar 6, 2015
Updated
Mar 24, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Unified School District
    Alisal Union School District
    Allan Hancock College
    Antelope Valley Union High School Distri
    Aromas San Juan Unified School District
    AT&T Mobility
    Baltimore City PS
    Baltimore City Public Schools
    Baltimore County Public Schools
    Baltimore County Public Schools - Food S
    Bank of America
    Beaumont Unified School District
    Bonsall Union School District
    Briarcliff Manor School District
    Burlingame School District
    There are 125 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Interscholastic Trading Company, LLC
    PO Box 934
    San Anselmo, CA 94979
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx3468
    dba InterSchola

    Represented By

    Chris D. Kuhner
    Kornfield, Nyberg, Bendes and Kuhner
    1970 Broadway #225
    Oakland, CA 94612
    (510) 763-1000
    Email: c.kuhner@kornfieldlaw.com

    Trustee

    E. Lynn Schoenmann
    35 Miller Ave. #298
    Mill Valley, CA 95241
    (415) 569-4390

    Represented By

    Daniel M. Linchey
    Goldberg, Stinnett, Davis and Linchey
    P.O. Box 7448
    Petaluma, CA 94955
    (707)765-6903
    Email: dlinchey@gmail.com
    E. Lynn Schoenmann
    954 Bush St.
    San Francisco, CA 94109
    (415)362-0415
    Email: tteeschoenmann@earthlink.net

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 12, 2023 iBelieveInSwordfish, Inc. 11V 3:2023bk30835
    Dec 8, 2023 Tempo Automation, Inc. 7 1:2023bk11970
    Dec 8, 2023 Tempo Automation Holdings, Inc. 7 1:2023bk11969
    Jul 21, 2022 The Tehama Law Group, P.C. 7 3:2022bk30365
    Dec 21, 2020 bNirvana Inc. 7 3:2020bk31014
    Oct 11, 2020 International Orange Spa, Inc. 11V 3:2020bk30812
    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
    May 17, 2016 Cameron Park Plaza, LP 11 3:16-bk-30540
    Jan 18, 2013 Matte World Digital, Inc. 7 1:13-bk-10104
    Nov 14, 2012 Pratt Properties West I, LLC 11 2:12-bk-40026
    Dec 22, 2011 Digital Engraving, Inc. 7 1:11-bk-14563