Welcome to BusinessBankruptcies.com!

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

Phoebe Micro, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:17-bk-51904
TYPE / CHAPTER
Voluntary / 7

Filed

8-10-17

Updated

9-13-23

Last Checked

9-11-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2017
Last Entry Filed
Aug 10, 2017

Docket Entries by Year

Aug 10, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Phoebe Micro, Inc.. Order Meeting of Creditors due by 08/24/2017. (Hammes, Norma) (Entered: 08/10/2017)
Aug 10, 2017 First Meeting of Creditors with 341(a) meeting to be held on 09/19/2017 at 09:00 AM at San Jose Room 130. Proof of Claim due by 12/18/2017. (Hammes, Norma) (Entered: 08/10/2017)
Aug 10, 2017 2 Application to Designate Peter Lui as Responsible Individual Filed by Debtor Phoebe Micro, Inc. (Hammes, Norma) (Entered: 08/10/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:17-bk-51904
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Aug 10, 2017
Type
voluntary
Terminated
Sep 27, 2017
Updated
Sep 13, 2023
Last checked
Sep 11, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alpha Networks, Inc
    Calif Secy of State
    Calif Secy of State
    Cameo Communications Inc
    Cathay Bank
    Cyrus Hsu
    Dianne Sweeney Esq
    EDD - Payroll Taxes
    FTB - Corporations
    Good Way Technology Inc
    Internal Revenue Service
    IRS - Insolvency
    Lan Ready Technologies Inc
    Nancy Ting
    Netis Systems USA Corp
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Phoebe Micro, Inc.
    c/o Peter Lui
    7531 Donegal Dr
    Cupertino, CA 95014
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx2470

    Represented By

    Norma L. Hammes
    Law Offices of Gold and Hammes
    1570 The Alameda #223
    San Jose, CA 95126
    (408) 297-8750
    Email: goldandhammes@ecf-document-robot.com

    Trustee

    Kari Bowyer
    P.O. Box 700096
    San Jose, CA 95170
    (408) 641-1327

    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 14, 2022 Diamond Creek Villa, LLC 11 5:2022bk51125
    Nov 16, 2022 No Bears Asset Group, Inc. 7 5:2022bk51040
    Aug 18, 2022 Bay Rim Services, Inc. 7 5:2022bk50738
    Jun 29, 2020 Belenje & Chetia, LLC 7 5:2020bk50962
    Aug 3, 2018 ThinAir Labs, Inc 7 5:2018bk51743
    Apr 5, 2018 Artistic Cafes Inc. 7 5:2018bk50771
    Aug 11, 2016 iNDx Lifecare, Inc. 11 5:16-bk-52307
    Oct 7, 2014 Menage Automation, Inc. 7 5:14-bk-54090
    Jun 12, 2013 Kelora Systems, LLC 7 5:13-bk-53200
    Sep 25, 2012 Park Capital Properties, LLC 11 5:12-bk-56989
    Aug 2, 2012 ML Park Enterprise, Inc. 7 5:12-bk-55796
    Dec 22, 2011 Cleared Travel Corporation 11 1:11-bk-12578
    Dec 22, 2011 Priva Design Services, Inc. 11 1:11-bk-12577
    Dec 22, 2011 Priva Technologies, Inc. 11 1:11-bk-12574
    Jul 27, 2011 Auctor Corporation 7 5:11-bk-57001