Welcome to BusinessBankruptcies.com!

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

Jane's World, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2017bk31276
TYPE / CHAPTER
Voluntary / 7

Filed

12-21-17

Updated

4-13-18

Last Checked

4-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 13, 2018
Last Entry Filed
Mar 29, 2018

Docket Entries by Year

Dec 21, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Jane's World, Inc.. Order Meeting of Creditors due by 01/4/2018. (LaCava, Richard) (Entered: 12/21/2017)
Dec 21, 2017 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2950 Filed by Debtor Jane's World, Inc. (LaCava, Richard) (Entered: 12/21/2017)
Dec 21, 2017 First Meeting of Creditors with 341(a) meeting to be held on 01/30/2018 at 09:30 AM at Office of the U.S. Trustee Office 450. (LaCava, Richard) (Entered: 12/21/2017)
Dec 21, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-31276) [misc,volp7] ( 335.00). Receipt number 28182328, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/21/2017)
Dec 29, 2017 3 Order to File Required Documents and Notice of Automatic Dismissal (myt) NOTE: Clerk docketed in error. Notice will not be generated. Modified on 12/29/2017 (myt). (Entered: 12/29/2017)
Dec 29, 2017 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 12/29/2017)
Dec 31, 2017 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 12/31/2017. (Admin.) (Entered: 12/31/2017)
Jan 30, 2018 Chapter 7 Trustee's Report of No Distribution: I, Andrea A. Wirum, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 1 months. Assets Abandoned (without deducting any secured claims): $ 500.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 1698335.15, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1698335.15. Meeting of Creditors Held. Debtor appeared. (Wirum, Andrea) (Entered: 01/30/2018)
Mar 27, 2018 6 Final Decree (dc) (Entered: 03/27/2018)
Mar 27, 2018 Bankruptcy Case Closed. (dc) (Entered: 03/27/2018)

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

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2017bk31276
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Dec 21, 2017
Type
voluntary
Terminated
Mar 27, 2018
Updated
Apr 13, 2018
Last checked
Apr 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adams, Evens & Ross
    Alameda County Industries - ACI
    Alan L. Brodkin & Associates
    Alltran Financial. LP
    American Express
    American Express
    Anastasi Jellum
    Asics America Corp.
    AT&T
    Brooks
    Brown & Joseph, LTD
    Chase Card Services
    Citi
    Citibank NA Citicorp Credit Services
    Coalision USA, Inc.
    There are 46 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jane's World, Inc.
    2380 Junipero Serra Blvd.
    Daly City, CA 94015
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx0164
    dba See Jane Run

    Represented By

    Richard A. LaCava
    Law Offices of Richard A. LaCava
    3814 24th St. #202
    San Francisco, CA 94114
    (415)282-8960
    Email: court@lacavalaw.com

    Trustee

    Andrea A. Wirum
    P.O. Box 1108
    Lafayette, CA 94549
    (415) 294-7710

    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 14, 2023 PDG Holdings One, LLC 11 3:2023bk30844
    Aug 16, 2023 MBE Group, LLC 11V 3:2023bk30556
    Jun 13, 2022 Classico Design and Marketing LLC 7 3:2022bk30294
    Sep 1, 2021 Roark & Associates LLC 11 3:2021bk30614
    Jun 30, 2020 Ichiban Kan Inc. 7 3:2020bk30523
    May 24, 2020 Art of Reflexology San Francisco, LLC 7 3:2020bk30426
    Jan 22, 2020 ADI Ventures, Inc. 7 3:2020bk30062
    Sep 11, 2019 ICARE 11 3:2019bk30971
    Aug 31, 2018 Seton Medical Center Foundation parent case 11 2:2018bk20175
    Aug 31, 2018 Seton Medical Center parent case 11 2:2018bk20167
    Apr 12, 2015 FuelCels Inc 7 3:15-bk-30447
    Mar 29, 2013 Juan De La Cruz Asian Cuisine, LLC 7 3:13-bk-30736
    Mar 1, 2013 Dieter's Menlo Repair, Inc. 7 3:13-bk-30483
    Dec 28, 2012 Gentech Systems Inc. 7 3:12-bk-33608
    Sep 1, 2011 BPG Pacific LLC 11 3:11-bk-33251