Welcome to BusinessBankruptcies.com!

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

Nephoscale, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2019bk51522
TYPE / CHAPTER
Voluntary / 7

Filed

7-29-19

Updated

1-29-21

Last Checked

1-29-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2021
Last Entry Filed
Sep 21, 2019

Docket Entries by Quarter

Jul 29, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Nephoscale, Inc.. Order Meeting of Creditors due by 08/12/2019. (Malter, Michael) (Entered: 07/29/2019)
Jul 29, 2019 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 8132.95 Filed by Debtor Nephoscale, Inc. (Malter, Michael) CORRECTIVE ENTRY: Clerk modified amount to reflect PDF. DEFECTIVE ENTRY: PDF is incorrect. Modified on 7/29/2019 (tp). (Entered: 07/29/2019)
Jul 29, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-51522) [misc,volp7] ( 335.00). Receipt number 29787288, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 07/29/2019)
Jul 29, 2019 First Meeting of Creditors with 341(a) meeting to be held on 08/22/2019 at 10:30 AM at San Jose Room 130. (Malter, Michael) (Entered: 07/29/2019)
Jul 29, 2019 3 Application to Designate Bruce Templeton as Responsible Individual Filed by Debtor Nephoscale, Inc. (Attachments: # 1 Statement Regarding Authority to Sign and File Petition) (Malter, Michael) (Entered: 07/29/2019)
Jul 29, 2019 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tp) (Entered: 07/29/2019)
Jul 31, 2019 5 Order Approving Designation of Responsible Individual For Corporate Debtor (Related Doc # 3) (rdr) (Entered: 07/31/2019)
Jul 31, 2019 6 Document: Trustee's Rejection of Appointment. (RE: related document(s)4 Generate 341 Notices). Filed by Trustee Kari Bowyer (Bowyer, Kari) (Entered: 07/31/2019)
Jul 31, 2019 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 07/31/2019. (Admin.) (Entered: 07/31/2019)
Aug 2, 2019 Trustee Fred Hjelmeset added to case (myt) (Entered: 08/02/2019)
Show 5 more entries
Aug 16, 2019 12 Order Approving Trustees Rejection Of Unexpired Non-Residential Real Property Leases (Related Doc # 10) (al) (Entered: 08/16/2019)
Aug 19, 2019 13 Ex Parte Motion to Reject Lease or Executory Contract of Non-residential Real Property Lease Filed by Trustee Fred Hjelmeset (Attachments: # 1 Declaration of Trustee in Support # 2 Certificate of Service) (Marshall, Mariam) (Entered: 08/19/2019)
Aug 20, 2019 14 Certificate of Service (Related document(s) 4 Generate 341 Notices) Filed by Debtor Nephoscale, Inc. (Malter, Michael). CORRECTIVE ENTRY: Clerk added linkage to document(s) #4. Modified on 8/20/2019 (ka). (Entered: 08/20/2019)
Aug 21, 2019 15 Amended Schedule G,. , Amended Schedule D Schedule E/F . Fee Amount $31., Statement of Financial Affairs for Non-Individual Filed by Debtor Nephoscale, Inc. (Attachments: # 1 Certificate of Service) (Malter, Michael) (Entered: 08/21/2019)
Aug 21, 2019 Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(19-51522) [misc,amdsch] ( 31.00). Receipt number 29850046, amount $ 31.00 (re: Doc# 15 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 08/21/2019)
Aug 26, 2019 16 Order Authorizing Employment of Counsel by Trustee. Mariam S. Marshall for Fred Hjelmeset Added to the Case (Related Doc # 11) (al) (Entered: 08/26/2019)
Aug 27, 2019 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on on 9/10/2019 at 09:30 AM at San Jose Room 130. (Hjelmeset, Fred) (Entered: 08/27/2019)
Aug 28, 2019 17 Order Approving Trustee's Rejection of Unexpired Non-Residential Real Property Lease (Related Doc # 13) (al) (Entered: 08/28/2019)
Sep 10, 2019 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on on 9/24/2019 at 10:00 AM at San Jose Room 130. (Hjelmeset, Fred) (Entered: 09/10/2019)
Sep 12, 2019 18 Amended Schedule A/B,. , Amended Schedule D . Fee Amount $31., Amended Statement of Financial Affairs for Non-Individual Filed by Debtor Nephoscale, Inc. (Attachments: # 1 Certificate of Service) (Malter, Michael) DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 9/13/2019 (pw). (Entered: 09/12/2019)

There are 5 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
5:2019bk51522
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Jul 29, 2019
Type
voluntary
Terminated
Sep 19, 2019
Updated
Jan 29, 2021
Last checked
Jan 29, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    0978518 BC Ltd.
    1805400 Alberta Ltd.
    Abbas Sabbah
    Abhishek Shah
    Ahmad Chaudhary
    Alan Meadows
    Albert Adhoot
    American Express
    Andrew E. Roosevelt
    Andy Wong
    Anexia
    Arvind Bhargava
    B. Michael Reardon
    Baker McKenzie
    BB&T Commercial Equipment
    There are 130 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nephoscale, Inc.
    P. O. Box 2236
    Saratoga, CA 95070
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6410
    dba Silicon Valley Web Hosting

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com

    Trustee

    Kari Bowyer
    P.O. Box 700096
    San Jose, CA 95170
    (408) 641-1327
    TERMINATED: 08/02/2019

    Trustee

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

    Represented By

    Mariam S. Marshall
    Marshall and Ramos, LLP
    11 Worlds Center
    91 Gregory Ln. #7
    Pleasant Hill, CA 94523
    (925) 446-4546
    Email: mmarshall@marshallramoslaw.com

    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 #
    Nov 21, 2023 Atlas Capital Investments, LLC 11 8:2023bk05269
    Oct 12, 2023 Global Cancer Research Institute, Inc. 11V 5:2023bk51174
    Aug 24, 2023 Elessar Properties, LLC 11V 5:2023bk50934
    Sep 7, 2021 Dream Shop, Inc. 7 5:2021bk51163
    Jun 29, 2020 Belenje & Chetia, LLC 7 5:2020bk50962
    Sep 5, 2019 Revolights, Inc. 7 4:2019bk42020
    Feb 16, 2017 Lexington Construction Consulting, Inc. 11 5:17-bk-50377
    Apr 4, 2016 Hawaiian Riverbend LLC 11 1:16-bk-00348
    Jun 8, 2015 Enecsys LLC 7 5:15-bk-51955
    Aug 5, 2014 Sierra-Saratoga Investments, LLC 11 5:14-bk-53288
    Oct 7, 2013 Tradestaff Contracting Services, Inc. 7 5:13-bk-55309
    Sep 11, 2013 Sobarea Ranches, LLC 11 5:13-bk-54819
    Feb 10, 2012 Primary Global Research, LLC 7 5:12-bk-51049
    Jul 19, 2011 Roulette PCH, Inc. 7 5:11-bk-56724
    Jul 19, 2011 Roulette Enterprises, Inc. 7 5:11-bk-56723