Welcome to BusinessBankruptcies.com!

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

Mainio Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:13-bk-52685
TYPE / CHAPTER
Voluntary / 7

Filed

5-17-13

Updated

9-13-23

Last Checked

5-20-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2013
Last Entry Filed
May 19, 2013

Docket Entries by Year

May 17, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Mainio Inc.. Order Meeting of Creditors due by 05/31/2013. (Henwood, Drew) (Entered: 05/17/2013)
May 17, 2013 First Meeting of Creditors with 341(a) meeting to be held on 06/20/2013 at 10:30 AM at San Jose Room 130. (Henwood, Drew) (Entered: 05/17/2013)
May 19, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-52685) [misc,volp7] ( 306.00). Receipt number 19955096, amount $ 306.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 05/19/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:13-bk-52685
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
May 17, 2013
Type
voluntary
Terminated
May 21, 2014
Updated
Sep 13, 2023
Last checked
May 20, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Continental Service Group, Inc. ConServe
    Extreme Creative
    Travelers Premium Audit
    U.S. Department of Treasury

    Parties

    Debtor

    Mainio Inc.
    491 Radcliffe Drive
    Santa Clara, CA 95051
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx4878

    Represented By

    Drew Henwood
    Law Offices of Drew Henwood
    93 Devine St. #100
    San Jose, CA 95110-2405
    (408) 279-2730
    Email: dfhenwood@aol.com

    Trustee

    Mohamed Poonja
    P.O. Box 1510
    Los Altos, CA 94023-1510
    650-941-3400

    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 #
    Sep 17, 2023 Lojerky, Inc. 11 5:2023bk51058
    Aug 23, 2021 Jasmine Carpet Care, Inc 7 5:2021bk51117
    Mar 16, 2020 Astra Inc. 7 5:2020bk50515
    Nov 15, 2019 Wellbeing Construction, Inc 7 5:2019bk52318
    May 29, 2018 Subject 2 Purchase 553, LLC 7 4:2018bk41247
    May 9, 2018 Subject 2 Purchase 553 LLC 7 5:2018bk51064
    Jul 11, 2016 Luxul Technology, Inc. 7 5:16-bk-52004
    Oct 31, 2014 Cypress Manor Residential Care Homes, Inc. 7 5:14-bk-54433
    Jun 6, 2014 Gravixx Corporation 7 5:14-bk-52469
    Jun 6, 2014 My Dream Academy I, Inc. 7 5:14-bk-52470
    May 12, 2014 Grid Simulation Technology, Inc. 7 5:14-bk-52085
    Aug 22, 2013 Citation Homes, Inc. 7 5:13-bk-54497
    Apr 4, 2013 Valley Process Systems, Inc. 11 5:13-bk-51936
    Aug 16, 2012 Law Offices of Tak S. Chang, A Professional Corpor 7 5:12-bk-56069
    Nov 30, 2011 G Technologies, LLC 7 5:11-bk-61003