Welcome to BusinessBankruptcies.com!

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

Metawise Group, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:14-bk-31652
TYPE / CHAPTER
Voluntary / 11

Filed

11-13-14

Updated

3-24-24

Last Checked

3-1-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2015
Last Entry Filed
Feb 24, 2015

Docket Entries by Year

There are 26 older docket entries.

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

login purchase single case subscribe now

Dec 9, 2014 24 Declaration of Songqiang Chen in Support of Initial Motions (RE: related document(s)22 Motion for Joint Administration, 23 Motion to Pay). Filed by Debtor Metawise Group, Inc. (Moses, Shane) (Entered: 12/09/2014)
Dec 9, 2014 25 Notice of Hearing on Shortened Time for Initial Motions (RE: related document(s)22 Motion for Joint Administration Motion for Order Authorizing Joint Administration of Chapter 11 Cases Filed by Debtor Metawise Group, Inc. (Attachments: # 1 Exhibit A - B), 23 Motion to Pay Motion for Order Authorizing Debtor to (1) Pay Pre-Petition Employee Wages; and (2) Honor Vacation and Sick Leave Obligations Filed by Debtor Metawise Group, Inc. (Attachments: # 1 Exhibit A)). Hearing scheduled for 12/15/2014 at 01:30 PM at San Francisco Courtroom 22 - Montali. Filed by Debtor Metawise Group, Inc. (Attachments: # 1 Certificate of Service) (Moses, Shane) (Entered: 12/09/2014)
Dec 9, 2014 26 Certificate of Service re Initial Motions (RE: related document(s)22 Motion for Joint Administration, 23 Motion to Pay, 24 Declaration, 25 Notice of Hearing). Filed by Debtor Metawise Group, Inc. (Moses, Shane) (Entered: 12/09/2014)
Dec 9, 2014 27 Schedules A-H. Summary of Schedules and Schedules A - H (RE: related document(s)1 Voluntary Petition (Chapter 11), 6 Order to File Missing Documents). Filed by Debtor Metawise Group, Inc. (Moses, Shane) Modified on 12/12/2014 NOTE: Includes Declaration Concerning Debtor's Schedules(gh). (Entered: 12/09/2014)
Dec 9, 2014 28 Statement of Financial Affairs Filed by Debtor Metawise Group, Inc. (Moses, Shane) (Entered: 12/09/2014)
Dec 10, 2014 29 Request for Notice Filed by Creditor McDowell Knight Roedder & Slege, LLC. (Gaal, Richard) (Entered: 12/10/2014)
Dec 15, 2014 Hearing held and continued. Debtor to file a supplemental declaration by 12/17/14. (related document(s): 23 Motion to Pay filed by Metawise Group, Inc.) Hearing scheduled for 12/19/2014 at 01:00 PM at San Francisco Courtroom 22 - Montali. (lp ) (Entered: 12/15/2014)
Dec 15, 2014 Hearing Held. Motion granted as modified on the record; order to follow. (related document(s): 22 Motion for Joint Administration filed by Metawise Group, Inc.) (lp ) (Entered: 12/15/2014)
Dec 15, 2014 30 PDF with attached Audio File. Court Date & Time [ 12/15/2014 1:32:33 PM ]. File Size [ 4583 KB ]. Run Time [ 00:19:06 ]. (admin). (Entered: 12/15/2014)
Dec 16, 2014 Meeting of Creditors Held. . (Loo, Minnie) (Entered: 12/16/2014)
Show 10 more entries
Jan 6, 2015 40 Declaration of Scott H. McNutt in Support of Application for Order Authorizing Employment of McNutt Law Group LLP as Bankruptcy Counsel (RE: related document(s)39 Application to Employ). Filed by Debtors Draco Resources, Inc., Metawise Group, Inc. (McNutt, Scott) (Entered: 01/06/2015)
Jan 6, 2015 41 Certificate of Service re Application for Order Authorizing Employment of McNutt Law Group LLP as Bankruptcy Counsel (RE: related document(s)39 Application to Employ, 40 Declaration). Filed by Debtors Draco Resources, Inc., Metawise Group, Inc. (McNutt, Scott) (Entered: 01/06/2015)
Jan 9, 2015 42 Order Granting Application to Employ McNutt Law Group LLP (Related Doc # 39) (bg) (Entered: 01/09/2015)
Jan 16, 2015 43 Notice Regarding Dismissal of State Court Action Against Debtor Without Prejudice Filed by Creditor Progressive Environmental Services Inc. (Gearinger, Brian) (Entered: 01/16/2015)
Jan 16, 2015 44 Document: REQUEST FOR ENTRY OF JUDGMENT.. Filed by Defendant Armco Metals Holdings, Inc. (Attachments: # 1 Certificate of Service # 2 Certificate of Service) (Reyes, Von Ryan)ERROR: Pdf uploaded to wrong case, should be uploaded in Adversary case 14-03156. Modified on 1/20/2015 (gh). (Entered: 01/16/2015)
Jan 16, 2015 45 Notice of Appearance and Request for Notice and Service of Papers by Neil Bruce Klein. Filed by Creditor Zhenhua Logistics Co., Limited (Klein, Neil) (Entered: 01/16/2015)
Jan 20, 2015 **ERROR** Pdf uploaded to wrong case, should be uploaded in Adversary case 14-03156. (RE: related document(s)44 Document). (gh) (Entered: 01/20/2015)
Jan 20, 2015 46 Notice of Appearance and Request for Notice by Jonathan R. Doolittle. Filed by Creditor Top Gains Minerals Macao Commercial Offshore Limited (Doolittle, Jonathan) (Entered: 01/20/2015)
Jan 23, 2015 47 Motion to Vacate Order Authorizing Employment of McNutt Law Group LLP as Bankruptcy Counsel. (RE: related document(s)42 Order on Application to Employ). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Memorandum of Points and Authorities in Support # 2 Certificate of Service) (Loo, Minnie) (Entered: 01/23/2015)
Jan 23, 2015 48 Notice of Hearing on United States Trustee's Motion to Vacate Order Authorizing Employment of McNutt Law Group LLP as Bankruptcy Counsel. (RE: related document(s)47 Motion to Vacate Order Authorizing Employment of McNutt Law Group LLP as Bankruptcy Counsel. (RE: related document(s)42 Order on Application to Employ). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Memorandum of Points and Authorities in Support # 2 Certificate of Service)). Hearing scheduled for 2/20/2015 at 10:00 AM at San Francisco Courtroom 22 - Montali. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Certificate of Service) (Loo, Minnie) (Entered: 01/23/2015)

There are 10 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-31652
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Nov 13, 2014
Type
voluntary
Terminated
Mar 22, 2024
Updated
Mar 24, 2024
Last checked
Mar 1, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Akerman Senterfitt
    Baosteel America Inc.
    Barron and Redding, P.A.
    City of Foster City
    Colinda International Inc.
    Dade Moeller
    Draco Resources, Inc.
    First Space Holdings Ltd.
    FMS Engineering, LLC
    Franchise Tax Board
    General Agents Acceptance Corp.
    Greenfield Environmental Trust Group, In
    Hand Arendall LLC
    Huaze International Investment Ltd.
    Internal Revenue Service
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Metawise Group, Inc., a California corporation
    1065 E. Hillsdale Blvd.
    Suite 318
    Foster City, CA 94404
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx2521

    Represented By

    Michael C. Abel
    McNutt Law Group, LLP
    219 9th St.
    San Francisco, CA 94103
    (415) 995-8475
    Fax : (415) 995-8487
    Email: mcabel@ml-sf.com
    Scott H. McNutt
    McNutt Law Group LLP
    219 9th St.
    San Francisco, CA 94103
    (415) 995-8475
    Email: SMcNutt@ml-sf.com
    Shane J. Moses
    McNutt Law Group LLP
    219 9th St.
    San Francisco, CA 94103
    (415) 995-8475
    Email: smoses@ml-sf.com

    Debtor

    Draco Resources, Inc.
    1065 E. Hillsdale Blvd.
    Suite 318
    Foster City, CA 94404
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx8389

    Represented By

    Shane J. Moses
    (See above for address)

    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

    Represented By

    Minnie Loo
    Office of the U.S. Trustee
    235 Pine St. 7th Fl
    San Francisco, CA 94104-3484
    415-705-3333
    Email: minnie.loo@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 18, 2021 High Level Training Center LLC 7 3:2021bk30452
    Nov 24, 2020 Roxy Underground LLC 7 3:2020bk30947
    Jun 15, 2020 Proteus Digital Health, Inc. 11 1:2020bk11580
    May 5, 2020 Crosscode, Inc. 11V 3:2020bk30383
    Feb 19, 2020 The Chowdhry Corporation 11 3:2020bk30176
    Feb 26, 2019 Chestnut Investments, Inc. 11 2:2019bk21147
    Jan 30, 2019 Chestnut Investments, Inc. 11 2:2019bk20560
    Aug 21, 2018 SunRock Capital, LLC 7 3:2018bk30919
    Aug 21, 2018 Li's Capital LLC 7 3:2018bk30918
    Jun 5, 2017 FirstRain, Inc. 11 1:17-bk-11249
    May 8, 2017 Searchmetrics Inc. 11 1:17-bk-11032
    Oct 17, 2016 Ventana Group LLC 11 3:16-bk-31121
    Nov 13, 2014 Draco Resources, Inc. 11 3:14-bk-31654
    Jan 6, 2014 Kia of Hayward 11 3:14-bk-30017
    Nov 16, 2012 Genesis Vacuum Technologies, Inc. 7 3:12-bk-33254