Welcome to BusinessBankruptcies.com!

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

Pneuma International, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2020bk41618
TYPE / CHAPTER
Voluntary / 11V

Filed

10-6-20

Updated

9-13-23

Last Checked

10-30-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2020
Last Entry Filed
Oct 6, 2020

Docket Entries by Quarter

Oct 6, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Pneuma International, Inc.. Application to Employ Counsel by Debtor due by 11/5/2020. Order Meeting of Creditors due by 10/13/2020. Chapter 11 Small Business Subchapter V Plan Due by 01/4/2021. (Fuller, Lars) (Entered: 10/06/2020)
Oct 6, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-41618) [misc,volp11] (1717.00). Receipt number 30821011, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 10/06/2020)
Oct 6, 2020 First Meeting of Creditors with 341(a) meeting to be held on 11/09/2020 at 11:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proof of Claim due by 12/15/2020. (Fuller, Lars) (Entered: 10/06/2020)
Oct 6, 2020 2 Application to Designate Mikahel Chang as Responsible Individual Filed by Debtor Pneuma International, Inc. (Attachments: # 1 Declaration of Mikahel Chang in Support of Application Designating Responsible Individual # 2 Certificate of Service) (Fuller, Lars) (Entered: 10/06/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2020bk41618
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11V
Filed
Oct 6, 2020
Type
voluntary
Terminated
Apr 7, 2021
Updated
Sep 13, 2023
Last checked
Oct 30, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bruce Chalmers
    Bruce Chalmers
    Central United Packaging
    CyberPacific
    Employment Development Department
    Franchise Tax Board
    Hannover Properties, LTD
    Internal Revenue Service
    Law Office s of Hoa T. Cooc
    Lollicup USA, Inc.
    Maple Trade Corporation
    SB Green Packaging, LLC
    SB Trading Company
    Stephen M. Fuerch, Esq.
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pneuma International, Inc.
    23663 Foley St.
    Hayward, CA 94545
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3607

    Represented By

    Lars T. Fuller
    The Fuller Law Firm
    60 N Keeble Ave.
    San Jose, CA 95126
    (408)295-5595
    Email: Fullerlawfirmecf@aol.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 Wise Choice Trans Corp 7 4:2024bk40013
    Nov 21, 2023 Potrero Medical, Inc. 11V 1:2023bk11900
    Nov 16, 2022 Krug Associates, Inc. 7 4:2022bk41161
    Aug 31, 2020 TerrAvion, Inc. 11 1:2020bk12058
    Aug 3, 2020 Creagri, Inc. 7 4:2020bk41289
    Jun 2, 2020 OptiScan Biomedical Corporation 7 1:2020bk11465
    Nov 11, 2019 Synergy Health Services, Inc. 7 4:2019bk42544
    Feb 15, 2019 Aradigm Corporation 11 4:2019bk40363
    Aug 25, 2017 Pneuma International, Inc. 11 4:17-bk-42149
    Feb 13, 2017 Pacheco Brothers Gardening, Inc. 11 4:17-bk-40403
    Sep 8, 2016 FloraTech Landscape Management, Inc. 7 4:16-bk-42521
    Jan 21, 2015 Smart Builders Inc. 7 4:15-bk-40210
    Sep 16, 2014 Integrity Mechanical Systems Corporation 7 4:14-bk-43776
    Jun 13, 2013 Sky Facilities Maintenance Corporation, dba, SkyBu 7 4:13-bk-43411
    May 11, 2012 North American Transportation, LLC 7 4:12-bk-44111