Welcome to BusinessBankruptcies.com!

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

ReadyUp, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40167
TYPE / CHAPTER
Voluntary / 7

Filed

2-16-23

Updated

3-3-24

Last Checked

3-14-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 21, 2023
Last Entry Filed
Feb 18, 2023

Docket Entries by Month

Feb 16, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by ReadyUp, Inc.. Order Meeting of Creditors due by 03/2/2023. (Cline, Jake) (Entered: 02/16/2023)
Feb 16, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 4662 Filed by Debtor ReadyUp, Inc. (Cline, Jake) (Entered: 02/16/2023)
Feb 16, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-40167) [misc,volp7] ( 338.00). Receipt number A32391691, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 02/16/2023)
Feb 16, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 3/24/2023 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Cline, Jake) (Entered: 02/16/2023)
Feb 16, 2023 Meeting of Creditors 341(a) meeting to be held on 3/24/2023 at 09:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars Proofs of Claims due by 4/27/2023 (no) (Entered: 02/16/2023)
Feb 16, 2023 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 02/16/2023)
Feb 18, 2023 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 02/18/2023. (Admin.) (Entered: 02/18/2023)

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40167
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Feb 16, 2023
Type
voluntary
Updated
Mar 3, 2024
Last checked
Mar 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    66 Degrees
    Business Counsel Law Group
    Business Counsel Law Group, LLP
    CPL
    Dan Hammill
    Dave Throop
    Fenwick & West, LLP
    Jeff Wood
    KMV Digital
    Kym Nelson
    Mike Farrar
    Qualtiance
    Roderick Alemania
    Sheila Leunig Law Group

    Parties

    Debtor

    ReadyUp, Inc.
    18 Manor Dr.
    Piedmont, CA 94611
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx7833

    Represented By

    Jake Cline
    Cline Law Group
    1970 Broadway
    Suite # 1000
    Oakland, CA 94612
    510-255-4632
    Fax : 510-255-4691
    Email: jake@maxcline.com

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510) 485-0740

    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 #
    Apr 17, 2023 Asmara MLK, LLC 11 4:2023bk40430
    Mar 3, 2023 NGI East Bay Portfolio, LLC 11 4:2023bk40243
    Jan 30, 2023 Charles M. Griffis 11 4:2023bk40100
    Dec 13, 2022 Asmara MLK, LLC 11V 4:2022bk41268
    Oct 27, 2022 Savonix, Inc. 7 4:2022bk41073
    Jan 3, 2022 Tender Tenders LLC 7 4:2022bk40007
    Apr 18, 2018 The Institute for Transformative Technologies, Inc 7 4:2018bk40909
    Jan 18, 2018 TAOW LLC 11 4:2018bk40158
    Jul 31, 2015 NNN Met Center 15 32, a Delaware limited liability 11 4:15-bk-42397
    Dec 18, 2013 Ashley Development LLC 7 4:13-bk-46679
    Oct 2, 2013 Ten23 Design, Inc. 7 4:13-bk-45540
    Jul 17, 2013 The Lake Veterinary Hospital, Inc. 7 4:13-bk-44052
    Mar 5, 2012 13978 Hughes Lane LP 11 3:12-bk-31454
    Jan 3, 2012 13978 Hughes Lane LP 11 3:12-bk-30153
    Oct 10, 2011 Timothy F. Geraci P.C. 11 4:11-bk-70797