Welcome to BusinessBankruptcies.com!

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

RedCannon Security, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:15-bk-41700
TYPE / CHAPTER
Voluntary / 7

Filed

5-28-15

Updated

9-13-23

Last Checked

1-27-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2016
Last Entry Filed
Jan 26, 2016

Docket Entries by Year

May 28, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by RedCannon Security, Inc.. Order Meeting of Creditors due by 06/11/2015. (Lee, Edward) (Entered: 05/28/2015)
May 28, 2015 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2500 Filed by Debtor RedCannon Security, Inc. (Lee, Edward) (Entered: 05/28/2015)
May 28, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-41700) [misc,volp7] ( 335.00). Receipt number 24731656, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 05/28/2015)
May 28, 2015 First Meeting of Creditors with 341(a) meeting to be held on 07/15/2015 at 08:30 AM at Oakland U.S. Trustee Office. (Lee, Edward) (Entered: 05/28/2015)
May 28, 2015 3 Document: Designation of Responsible Officer. Filed by Debtor RedCannon Security, Inc. (Lee, Edward) (Entered: 05/28/2015)
May 28, 2015 4 Document: Resolution of Board of Directors. Filed by Debtor RedCannon Security, Inc. (Lee, Edward) (Entered: 05/28/2015)
May 29, 2015 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tp) (Entered: 05/29/2015)
May 31, 2015 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 05/31/2015. (Admin.) (Entered: 05/31/2015)
Jun 12, 2015 7 Application to Employ Wendel Rosen Black & Dean LLP as Counsel for Trustee Filed by Trustee Michael G. Kasolas (Attachments: # 1 Exhibit A to Application to Employ # 2 Declaration of Proposed Counsel # 3 Certificate of Service) (Bostick, Mark) (Entered: 06/12/2015)
Jun 15, 2015 8 Order Authorizing Employment Of Counsel for Trustee (Related Doc # 7) (acc) (Entered: 06/15/2015)
Show 6 more entries
Aug 25, 2015 14 Trustee's Request for Notice of Possible Dividends . (Kasolas, Michael) (Entered: 08/25/2015)
Aug 25, 2015 15 Notice of Possible Dividends Proofs of Claims due by 11/23/2015(admin) (Entered: 08/25/2015)
Aug 28, 2015 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 10/7/2015 at 10:00 AM at Oakland U.S. Trustee Office Debtor appeared. (Kasolas, Michael) (Entered: 08/28/2015)
Aug 28, 2015 16 BNC Certificate of Mailing - Notice of Possible Dividend. (RE: related document(s) 15 Notice of Possible Dividends). Notice Date 08/28/2015. (Admin.) (Entered: 08/28/2015)
Aug 31, 2015 17 Notice of Order (RE: related document(s) 341 Meeting of Creditors Continued). (cf) (Entered: 08/31/2015)
Sep 2, 2015 18 BNC Certificate of Mailing - Order for Debtor(s) to Appear at Continued Meeting of Creditors . (RE: related document(s) 17 Notice of Order). Notice Date 09/02/2015. (Admin.) (Entered: 09/02/2015)
Oct 7, 2015 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 11/4/2015 at 10:00 AM at Oakland U.S. Trustee Office Debtor absent. (Kasolas, Michael) (Entered: 10/07/2015)
Oct 9, 2015 19 Notice of Order (RE: related document(s) 341 Meeting of Creditors Continued). (tw) (Entered: 10/09/2015)
Oct 11, 2015 20 BNC Certificate of Mailing - Order for Debtor(s) to Appear at Continued Meeting of Creditors . (RE: related document(s) 19 Notice of Order). Notice Date 10/11/2015. (Admin.) (Entered: 10/11/2015)
Nov 4, 2015 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 12/2/2015 at 09:30 AM at Oakland U.S. Trustee Office Debtor absent. (Kasolas, Michael) (Entered: 11/04/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:15-bk-41700
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
May 28, 2015
Type
voluntary
Terminated
Apr 3, 2019
Updated
Sep 13, 2023
Last checked
Jan 27, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brad Brak
    Carr & Ferrell
    Franchise Tax Board
    Franchise Tax Board
    SNS Technologies
    Vimal and Shubhangi Vaidya Rev. Liv. Tr.
    Vimal Vaidya
    Vimal Viadya

    Parties

    Debtor

    RedCannon Security, Inc.
    c/o Vimal Vaidya
    720 Vista Cerro Terrace
    Fremont, CA 94539
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx0219
    dba DSecurity

    Represented By

    Edward O. Lee
    Law Offices of Edward O. Lee
    152 Anza St. #101
    Fremont, CA 94539
    (510) 651-0175
    Email: edolee@sbcglobal.net

    Trustee

    Michael G. Kasolas
    P.O. Box 26650
    San Francisco, CA 94126
    (415) 504-1926

    Represented By

    Mark Bostick
    Wendel, Rosen, Black and Dean
    1111 Broadway 24th Fl.
    Oakland, CA 94607
    (510) 834-6600
    Email: mbostick@wendel.com
    Michael G. Kasolas
    P.O. Box 26650
    San Francisco, CA 94126
    (415) 504-1926
    Email: trustee@kasolas.net

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 1, 2023 Columbia Asthma & Allergy Clinic I, PC 11V 2:2023bk10579
    Jan 31, 2023 Renovii Inc 7 4:2023bk40110
    Apr 15, 2022 Maverick Technologies, Inc. 7 4:2022bk40358
    Mar 4, 2022 KJ Auto Sales Inc. 7 4:2022bk40207
    Feb 14, 2022 AAIM CARE, LLC 11 3:2022bk30228
    Jun 11, 2020 TD VENTURE FUND LLC parent case 11 2:2020bk12833
    Jun 11, 2020 BEACHHEAD ROOFING & SUPPLY, INC. parent case 11 2:2020bk12815
    Dec 20, 2019 PKVS, LLC 7 6:2019bk21012
    Nov 13, 2019 1014 Diamond St LLC 11 4:2019bk42562
    Oct 24, 2019 PKVS LLC 7 4:2019bk42413
    Jan 4, 2018 Znyx Networks, Inc. 7 4:2018bk40031
    Nov 4, 2016 UNIVE Inc 11 4:16-bk-43098
    Feb 20, 2013 Foodmaster Express Inc. 7 4:13-bk-40984
    Feb 2, 2012 Behavior Tech Computer (USA) Corp. 7 4:12-bk-41002
    Nov 21, 2011 Foster's Enterprise Inc. 7 4:11-bk-72275