Welcome to BusinessBankruptcies.com!

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

RC Cubed, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2020bk51411
TYPE / CHAPTER
Voluntary / 7

Filed

9-22-20

Updated

3-31-24

Last Checked

10-8-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2020
Last Entry Filed
Sep 22, 2020

Docket Entries by Quarter

Sep 22, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee not paid. Filed by RC Cubed, Inc.. Order Meeting of Creditors due by 10/6/2020. (McDaniels, Keith) Incomplete Filings due by 10/6/2020. CORRECTIVE ENTRIES: Clerk set Incomplete Filing deadline and Clerk modified Statistical Data to reflect the information contained in the PDF. NOTE: Top box on page 1 of PDF is not filled out. Modified on 9/22/2020 (lm). (Entered: 09/22/2020)
Sep 22, 2020 First Meeting of Creditors with 341(a) meeting to be held on 10/23/2020 at 08:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proof of Claim due by 12/01/2020. (admin, ) (Entered: 09/22/2020)
Sep 22, 2020 Pay.gov Receipt Number 26Q0RHCD, Fee Amount $335.00 (RE: related document(s)1 Voluntary Petition (Chapter 7)). (jf) (Entered: 09/22/2020)
Sep 22, 2020 2 Order to File Required Documents and Notice of Automatic Dismissal. (lm) (Entered: 09/22/2020)
Sep 22, 2020 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lm) (Entered: 09/22/2020)
Sep 22, 2020 4 Application to Designate James Rector as Responsible Individual Filed by Debtor RC Cubed, Inc. (McDaniels, Keith) (Entered: 09/22/2020)

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2020bk51411
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Sep 22, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 8, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    711 Realty Co Inc
    Actieplan Consulting
    AF Mallet Excavating
    Afra Construction
    Akal Global 7 Infinity Loop,
    Also Energy
    Amazon Business
    American Express
    Amguard Insurance Company Berkshire Hathaway GUARD
    Andrew Smith
    Applied Interactive
    Arc Design & Consulting
    Armory Business Center
    Bank Of America
    Bart Bibler
    There are 193 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RC Cubed, Inc.
    4410 Gladys Ave
    Santa Cruz, CA 95062
    SANTA CRUZ-CA
    Tax ID / EIN: xx-xxx8490
    dba RC3

    Represented By

    Keith A. McDaniels
    Keller & Benvenutti LLP
    650 California St. #1900
    San Francisco, CA 94108
    (415) 484-6098
    Email: kmcdaniels@kellerbenvenutti.com

    Trustee

    Fred Hjelmeset
    P.O.Box 4188
    Mountain View, CA 94040
    (650)386-5634

    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 #
    Aug 5, 2022 Famera, Inc. 7 1:2022bk10713
    Mar 7, 2022 Joe Callero, Inc. 7 5:2022bk50190
    Oct 5, 2021 Blueberry Commons Sunnyvalle LLC 11 5:2021bk51275
    May 12, 2021 McAfee Construction Inc 7 5:2021bk50661
    Feb 6, 2018 DKSMITH, Inc. 7 5:2018bk50249
    Jul 6, 2017 HW Scenic, LLC 11 5:17-bk-51620
    Jan 31, 2017 Titans of Mavericks, LLC 11 2:17-bk-11181
    Jul 29, 2016 GOLDEN AGE CONVELESCENT HOSPITAL, INC. 11 5:16-bk-52187
    Jul 29, 2016 Golden Age Convelescent Hospital, Inc. 11 4:16-bk-42222
    Mar 26, 2015 San Jose Appliance Parts, Inc. 7 5:15-bk-50985
    Oct 10, 2014 Scott Beck Construction, Inc. 7 5:14-bk-54138
    Sep 16, 2013 Team 99 Soccer USA, Inc. 7 5:13-bk-54905
    Mar 30, 2013 Oliveria Care, LLC 7 5:13-bk-51855
    Feb 28, 2013 Correia Care Centers, Inc. 7 5:13-bk-51109
    Dec 21, 2012 Britannia Arms, Inc. 7 5:12-bk-59023