Welcome to BusinessBankruptcies.com!

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

Nanotune Technologies Corp.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:16-bk-50922
TYPE / CHAPTER
Voluntary / 7

Filed

3-29-16

Updated

9-13-23

Last Checked

4-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 30, 2016
Last Entry Filed
Mar 29, 2016

Docket Entries by Year

Mar 29, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Nanotune Technologies Corp.. Order Meeting of Creditors due by 04/12/2016. (Sopko, Dominique) (Entered: 03/29/2016)
Mar 29, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-50922) [misc,volp7] ( 335.00). Receipt number 26120421, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 03/29/2016)
Mar 29, 2016 First Meeting of Creditors with 341(a) meeting to be held on 04/26/2016 at 09:30 AM at San Jose Room 130. (Sopko, Dominique) (Entered: 03/29/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:16-bk-50922
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Mar 29, 2016
Type
voluntary
Terminated
May 10, 2017
Updated
Sep 13, 2023
Last checked
Apr 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Chemical Transport, Inc.
    Airgas USA LLC
    Airgas USA, LLC
    AT&T
    AT&T
    Bay Alarm Company
    CBF International Co., Ltd.
    Chi-Jen Chou
    Chi-Ping Yang
    Chia-Jean Wang
    Chuan-Shi Wang
    Chuan-Yuan Wang
    Cindy Shi
    City of Mountain View
    City of Mountain View
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nanotune Technologies Corp.
    PO Box 70244
    Sunnyvale, CA 94086
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx5763

    Represented By

    Dominique Sopko
    Diemer, Whitman & Cardosi, LLP
    75 E Santa Clara St. #290
    San Jose, CA 95113
    (408) 971-6270
    Fax : (408) 971-6271
    Email: dsopko@diemerwhitman.com

    Trustee

    Fred Hjelmeset
    P.O.Box 4188
    Mountain View, CA 94040
    (650)386-5634

    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 #
    Dec 27, 2023 MedTruly, Inc. 11V 5:2023bk51507
    Oct 31, 2023 CRadar.ai LLC 7 5:2023bk51283
    Feb 7, 2023 Face-N-Body, LLC 7 5:2023bk50119
    Jan 4, 2022 Aakilarose Inc. and David Merritt 11V 5:2022bk50007
    Feb 24, 2021 ISmart Alarm, Inc. 7 5:2021bk50239
    Nov 7, 2019 50820 Nectareo, LLC 7 6:2019bk19862
    Oct 3, 2019 50820 Nectareo, LLC 7 5:2019bk52017
    Sep 23, 2019 53245 Martinez LLC 7 5:2019bk51929
    Jun 22, 2017 All Phase Care, Inc. 11 5:17-bk-51508
    Jul 21, 2016 Far Western Graphics, Inc. 11 5:16-bk-52108
    Feb 19, 2015 AQH, LLC 11 5:15-bk-50553
    Jun 27, 2014 Leva Energy, Inc. 7 5:14-bk-52763
    May 1, 2014 ClearEdge Power Inc. 11 5:14-bk-51955
    Jan 4, 2012 Trident Microsystems (Far East) Ltd. parent case 11 1:12-bk-10070
    Jan 4, 2012 Trident Microsystems, Inc. 11 1:12-bk-10069