Welcome to BusinessBankruptcies.com!

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

Radicand, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:17-bk-30708
TYPE / CHAPTER
Voluntary / 11

Filed

7-21-17

Updated

9-13-23

Last Checked

8-24-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2017
Last Entry Filed
Jul 22, 2017

Docket Entries by Year

Jul 21, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Radicand, Inc.. Order Meeting of Creditors due by 07/28/2017. (Henwood, Drew) (Entered: 07/21/2017)
Jul 21, 2017 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10000 Filed by Debtor Radicand, Inc. (Henwood, Drew) (Entered: 07/21/2017)
Jul 22, 2017 Receipt of filing fee for Voluntary Petition (Chapter 11)(17-30708) [misc,volp11] (1717.00). Receipt number 27720586, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 07/22/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:17-bk-30708
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 21, 2017
Type
voluntary
Terminated
Dec 3, 2019
Updated
Sep 13, 2023
Last checked
Aug 24, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    55 Grace Street LLC
    Brentley Wiles
    Character, Inc.
    Comar Law
    Eric Hale
    Fenwick & West
    Franchise Tax Board
    Gregory Kress
    Internal Revenue Service
    Maya Kelley
    Michael Chiasson
    San Francisco City and County Collector
    Scott Steber
    Scott Steber
    Stratasys
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Radicand, Inc.
    55 Grace Street
    San Francisco, CA 94103
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx9222

    Represented By

    Drew Henwood
    Law Offices of Drew Henwood
    510 N 1st St. #205
    San Jose, CA 95112
    (408) 279-2730
    Email: dfhenwood@aol.com

    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 #
    Nov 29, 2023 1376 Church LLC 11 3:2023bk30817
    Jun 14, 2023 1376 Church LLC 11V 3:2023bk30379
    Mar 10, 2021 Don Ramon's Real Estate LLC 11V 3:2021bk30191
    Jan 31, 2021 901 Market St SF LLC parent case 11 1:2021bk10247
    Jan 31, 2021 818 Mission St SF LLC parent case 11 1:2021bk10242
    Jan 31, 2021 750 HARRISON ST SF LLC parent case 11 1:2021bk10241
    Sep 30, 2020 Rodge Cleaners Inc 7 3:2020bk30786
    Jun 29, 2020 California Harvest Commissary Inc. 7 3:2020bk30520
    Feb 17, 2020 Sanchez RE LLC 7 3:2020bk30168
    Feb 5, 2020 18-22 Sanchez LLC 7 3:2020bk30126
    Dec 11, 2019 18-22 Sanchez LLC 7 3:2019bk31271
    Jan 14, 2019 ARTtwo50, Inc 7 3:2019bk30046
    Aug 30, 2017 CONTECH AUTO REPAIR CENTER, INC. 7 3:17-bk-30869
    Nov 21, 2016 Alchemy Networks LLC 7 3:16-bk-31258
    Aug 22, 2012 Fish Group, LLC 7 3:12-bk-32452