Welcome to BusinessBankruptcies.com!

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

Media DDS, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2022bk40214
TYPE / CHAPTER
Voluntary / 11V

Filed

3-8-22

Updated

9-13-23

Last Checked

4-1-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 9, 2022
Last Entry Filed
Mar 8, 2022

Docket Entries by Quarter

Mar 8, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Media DDS, LLC. Application to Employ Counsel by Debtor due by 04/7/2022. Order Meeting of Creditors due by 03/15/2022.Incomplete Filings due by 03/22/2022. Chapter 11 Small Business Subchapter V Plan Due by 06/6/2022. (Resnik, Matthew) (Entered: 03/08/2022)
Mar 8, 2022 2 First Meeting of Creditors with 341(a) meeting to be held on 4/4/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 5/17/2022. (Scheduled Automatic Assignment) (Entered: 03/08/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2022bk40214
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11V
Filed
Mar 8, 2022
Type
voluntary
Terminated
Jul 22, 2022
Updated
Sep 13, 2023
Last checked
Apr 1, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Dept of Tax and Fee Admi
    Employment Developement Dept
    Franchise Tax Board
    FRANCHISE TAX BOARD
    Homestreet Bank Corp
    Internal Revenue Service
    Richard L. Antognini
    Silvergate Bank
    Solano County Treasurer Tax Collect
    U.S. Small Business Admin.

    Parties

    Debtor

    Media DDS, LLC
    1844 San Miguel Drive
    Suite 2018
    Walnut Creek, CA 94596
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx1836

    Represented By

    Matthew Resnik
    Resnik Hayes Moradi, LLP
    17609 Ventura Blvd.,
    Suite 314
    Encino, CA 91316
    818-285-0100
    Fax : 818-855-7013
    Email: matt@rhmfirm.com

    Trustee

    Not Assigned - OK

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 13, 2023 ZENERNET INSTALLATION COMPANY, LLC 7 4:2023bk40044
    Jan 13, 2023 ZENERNET, LLC 7 4:2023bk40043
    Dec 31, 2021 Mag Auto Group Inc. 11 4:2021bk41536
    Sep 30, 2020 Ramon Road Production Campus, LLC a Delaware limit 7 6:2020bk16627
    Sep 9, 2019 Superteam, Inc. 7 1:2019bk11999
    Mar 20, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40774
    Mar 1, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40590
    Oct 5, 2016 SNB Development Holdings, LLC 11 4:16-bk-42788
    Aug 24, 2016 SNB Development Holdings, LLC 11 4:16-bk-42384
    Apr 15, 2016 LTP CAREPRO, INC. 11 4:16-bk-41022
    Oct 28, 2015 Old Dominion Hildings, Inc. 11 4:15-bk-43299
    Oct 10, 2014 Thomas Land Investments 11 1:14-bk-01363
    Dec 18, 2013 Nova Group (Nevada) 11 4:13-bk-46694
    Aug 8, 2012 Guarantee Glass, Inc. 7 4:12-bk-46604
    Aug 6, 2012 Pacific Thomas Corporation 11 4:12-bk-46534