Welcome to BusinessBankruptcies.com!

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

Northern California Telecard, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:15-bk-31451
TYPE / CHAPTER
Voluntary / 7

Filed

11-21-15

Updated

9-13-23

Last Checked

1-5-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2016
Last Entry Filed
Dec 30, 2015

Docket Entries by Year

Nov 21, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 335. filed by Craig K. Welch of Law Office of Craig K. Welch on behalf of Northern California Telecard, Inc.. (Welch, Craig) (Entered: 11/21/2015)
Nov 21, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(15-31451) [caseupld,1027u] ( 335.00). Receipt number 25635160, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7) - Case Upload) (U.S. Treasury) (Entered: 11/21/2015)
Nov 21, 2015 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5000 Filed by Debtor Northern California Telecard, Inc. (Welch, Craig) (Entered: 11/21/2015)
Nov 21, 2015 First Meeting of Creditors with 341(a) meeting to be held on 12/30/2015 at 09:30 AM at San Francisco U.S. Trustee Office. (Welch, Craig) (Entered: 11/21/2015)
Nov 21, 2015 3 Creditor Matrix Filed by Debtor Northern California Telecard, Inc. (Attachments: # 1 Creditor List) (Welch, Craig) (Entered: 11/21/2015)
Nov 24, 2015 4 Application to Employ shierkatz RLLP as Counsel for Chapter 7 Trustee Filed by Trustee Janina M. Hoskins (Attachments: # 1 Certificate of Service of Jeremy W. Katz # 2 [Proposed] Order (for information purposes only) # 3 Certificate of Service) (Katz, Jeremy) (Entered: 11/24/2015)
Nov 24, 2015 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (gh) (Entered: 11/24/2015)
Nov 26, 2015 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 11/26/2015. (Admin.) (Entered: 11/26/2015)
Nov 30, 2015 7 Order Authorizing Trustee To Employ shierkatz RLLP. (Jeremy W. Katz) for Janina M. Hoskins Added to the Case (Related Doc # 4) (ac) (Entered: 11/30/2015)
Nov 30, 2015 8 Trustee's Request for Notice of Possible Dividends . (Hoskins, Janina) (Entered: 11/30/2015)
Nov 30, 2015 9 Notice of Possible Dividends Proofs of Claims due by 02/28/2016(admin) (Entered: 11/30/2015)

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
3:15-bk-31451
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Nov 21, 2015
Type
voluntary
Terminated
Mar 30, 2018
Updated
Sep 13, 2023
Last checked
Jan 5, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dollar Phone Enterprise Inc.
    EDD State Of California
    Franchise Tax Board
    Haddad, Nor
    Internal Revenue Service
    International Telephony Group
    Mercury Telecom
    Michael Lee
    Nobel Ltd. Company
    Primeco Wholesale, Inc.
    Primeco Wholesale, Inc.
    SDI Sohel Distributor Inc.
    Union Telecard Alliance LLC
    Wattis Properties, LLC

    Parties

    Debtor

    Northern California Telecard, Inc.
    159 W. Harris Avenue
    South San Francisco, CA 94880
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx0972

    Represented By

    Craig K. Welch
    Law Office of Craig K. Welch
    809 Petaluma Blvd. N
    Petaluma, CA 94952
    (707) 782-1790
    Email: cwelch@craigwelchlegal.com

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    Represented By

    Jeremy W. Katz
    shierkatz RLLP
    930 Montgomery St. 6th Fl.
    San Francisco, CA 94133
    (415)895-2895
    Email: jkatz@shierkatz.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 5, 2023 United Brands Products Design Development & Market 11V 3:2023bk30604
    Sep 27, 2018 Rejuvi Laboratory, Inc. 11 3:2018bk31069
    Aug 2, 2017 Solazyme Manufacturing 1, LLC parent case 11 1:17-bk-11657
    Aug 2, 2017 Solazyme Brazil LLC parent case 11 1:17-bk-11656
    Aug 2, 2017 TerraVia Holdings, Inc. 11 1:17-bk-11655
    May 26, 2017 Montgomery Sansome, L.P. 11 3:17-bk-30515
    Dec 16, 2016 J Copello International Corporaton 11 3:16-bk-31345
    Dec 29, 2015 Kalobios Pharmaceuticals, Inc. 11 1:15-bk-12628
    Jul 13, 2015 United Prosperity Group, Inc. 11 3:15-bk-30897
    Mar 16, 2015 Green Shoots Distribution, LLC 7 3:15-bk-30321
    Jan 23, 2015 D J Simpson Company 11 3:15-bk-30083
    Sep 23, 2012 A-1 Sandwich, Inc. 7 3:12-bk-32703
    Jul 31, 2012 Select Appliance Sales, Inc. 7 3:12-bk-32273
    May 22, 2012 Max Renovation, Inc. 7 3:12-bk-31527
    Jul 28, 2011 B.A.R. Contractors, Inc. 11 3:11-bk-32771