Welcome to BusinessBankruptcies.com!

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

Moxy

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:16-bk-40896
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-16

Updated

9-13-23

Last Checked

5-5-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2016
Last Entry Filed
Apr 4, 2016

Docket Entries by Year

Apr 4, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Moxy. Order Meeting of Creditors due by 04/11/2016.Incomplete Filings due by 04/18/2016. (Voisenat, Marc) (Entered: 04/04/2016)
Apr 4, 2016 First Meeting of Creditors with 341(a) meeting to be held on 05/02/2016 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 08/01/2016. (admin, ) (Entered: 04/04/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:16-bk-40896
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Apr 4, 2016
Type
voluntary
Terminated
Jul 19, 2016
Updated
Sep 13, 2023
Last checked
May 5, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    AmTrust North
    Auburn Alehouse
    Bay Area Alarm
    Bay Area Beverage Company
    BiRite Foodservice
    City of Berkely
    Classic Wines of
    CLASSIC WINES OF CALIFORNIA
    Cooks Company Produce
    Cooks Company Produce, Inc.
    Cooks Company Produce, Inc.
    Development Dept
    Ebmud
    Employment Development Dept
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Moxy
    3136 Sacramento St.
    Berkeley, CA 94702
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx6104

    Represented By

    Marc Voisenat
    Law Offices of Marc Voisenat
    1330 Broadway #734
    Oakland, CA 94612
    (510) 272-9710
    Email: voisenatecf@gmail.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 9, 2023 Amyris Fuels, LLC parent case 11 1:2023bk11136
    Aug 9, 2023 Amyris-Olika, LLC parent case 11 1:2023bk11133
    Aug 9, 2023 AB Technologies LLC parent case 11 1:2023bk11132
    Aug 9, 2023 Amyris, Inc. 11 1:2023bk11131
    Feb 22, 2023 Lucira Health, Inc. 11 1:2023bk10242
    Feb 25, 2021 Key Family Estate, LLC 7 4:2021bk40259
    Feb 19, 2020 1054 63rd Street LLC 7 4:2020bk40382
    Feb 27, 2017 Zak SIlverman Associates, LLC 7 4:17-bk-40548
    Aug 5, 2016 Berkeley Fuller Paints, Inc 7 4:16-bk-42218
    Dec 17, 2015 West Coast Consulting & Construction Inc 7 2:15-bk-29685
    Oct 20, 2014 Metropolitan Coffee and Concession Company, LLC 11 4:14-bk-44242
    Sep 19, 2014 Wise Auto Tech 11 4:14-bk-43840
    Feb 8, 2013 New Light Christian Center 11 4:13-bk-40757
    Jul 24, 2012 Fresh Choice, LLC 11 4:12-bk-46157
    Jan 19, 2012 Kodak Imaging Network, Inc. 11 1:12-bk-10210