Welcome to BusinessBankruptcies.com!

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

Petulant Child LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:16-bk-31257
TYPE / CHAPTER
Voluntary / 7

Filed

11-21-16

Updated

9-13-23

Last Checked

12-23-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 22, 2016
Last Entry Filed
Nov 21, 2016

Docket Entries by Year

Nov 21, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Petulant Child LLC. Incomplete Filings due by 12/5/2016. Section 521 Filings due by 01/5/2017. Order Meeting of Creditors due by 12/5/2016. (Walcher, Alan) (Entered: 11/21/2016)
Nov 21, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-31257) [misc,volp7] ( 335.00). Receipt number 26948100, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 11/21/2016)
Nov 21, 2016 First Meeting of Creditors with 341(a) meeting to be held on 12/21/2016 at 10:00 AM at Office of the U.S. Trustee Office 450. (admin, ) (Entered: 11/21/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:16-bk-31257
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Nov 21, 2016
Type
voluntary
Terminated
Feb 10, 2017
Updated
Sep 13, 2023
Last checked
Dec 23, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barry K. Rothman
    Peter Griffith
    Tarik Mahdi
    William L. Carlile

    Parties

    Debtor

    Petulant Child LLC
    Petulant Child LLC
    301 Mission Street Unit 504
    Aan Francisco, CA 94103
    SAN FRANCISCO-CA
    415-823-6392
    Tax ID / EIN: xx-xxx4370

    Represented By

    Alan E. Walcher
    Law Offices of Barry K. Rothman
    1901 Ave. of the Stars #370
    Los Angeles, CA 90067
    (310) 557-0062
    Email: bkr@bkrlegal.com

    Trustee

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

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 1, 2023 Underground Enterprises, Inc. 7 1:2023bk10553
    Jul 24, 2020 Salt House, LLC 7 3:2020bk30602
    Jan 7, 2020 Lotus Research, Inc. 11 1:2020bk10032
    Jan 29, 2019 Pacific Gas and Electric Company parent case 11 3:2019bk30089
    Jan 29, 2019 PG&E Corporation 11 3:2019bk30088
    May 23, 2016 San Francisco Welding & Fabrication, Inc. 7 3:16-bk-30556
    May 23, 2016 Continental Maritime of San Francisco, Inc. 7 3:16-bk-30555
    Nov 10, 2015 BrandWave Corporation, a Delaware corportion 7 3:15-bk-31400
    Oct 7, 2015 Beanstock Media, Inc. 7 1:15-bk-12077
    May 20, 2015 Aparc Systems, Inc. 7 1:15-bk-11111
    Apr 17, 2015 Parktoria Technologies, LLC 7 1:15-bk-10834
    Dec 24, 2014 CrowdMob, Inc. 7 3:14-bk-31835
    Sep 23, 2011 Peninsula Towers, LLC 11 4:11-bk-70233
    Sep 23, 2011 First/Jessie, LLC 11 4:11-bk-70231
    Sep 23, 2011 518 Mission, LLC 11 4:11-bk-70229