Welcome to BusinessBankruptcies.com!

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

Respond Please, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-42800
TYPE / CHAPTER
Voluntary / 7

Filed

6-30-14

Updated

9-13-23

Last Checked

7-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2014
Last Entry Filed
Jun 30, 2014

Docket Entries by Year

Jun 30, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Respond Please, Inc.. Order Meeting of Creditors due by 07/14/2014. (Sagaria, Scott) (Entered: 06/30/2014)
Jun 30, 2014 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 995 Filed by Debtor Respond Please, Inc. (Sagaria, Scott) (Entered: 06/30/2014)
Jun 30, 2014 First Meeting of Creditors with 341(a) meeting to be held on 08/06/2014 at 09:00 AM at Oakland U.S. Trustee Office. (Sagaria, Scott) (Entered: 06/30/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:14-bk-42800
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Jun 30, 2014
Type
voluntary
Terminated
Dec 5, 2014
Updated
Sep 13, 2023
Last checked
Jul 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atty Gen, US Dept of Justice
    Chet Helms
    Citi Bank
    CitiBusiness Credit Center
    Franchise Tax Board
    Gordon Muirhead
    Internal Revenue Service
    Michael Clark
    Outlook Group Corp
    State of California Board of Equalizatio
    Steven L. Friedland
    US Attorney, Chief Tax Division

    Parties

    Debtor

    Respond Please, Inc.
    39962 Cedar Blvd. #287
    Newark, CA 94560
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2094

    Represented By

    Scott J. Sagaria
    Law Offices of Scott J. Sagaria
    2033 Gateway Pl. 5th Fl
    San Jose, CA 95110
    (408)279-2288
    Email: ECFGotNotices@Gmail.com

    Trustee

    Paul Mansdorf
    1563 Solano Ave. #703
    Berkeley, CA 94707
    (510)526-5993

    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 #
    Aug 2, 2020 Tailored Brands Gift Card Co LLC parent case 11 4:2020bk33914
    Aug 2, 2020 Tailored Shared Services, LLC parent case 11 4:2020bk33913
    Aug 2, 2020 Tailored Brands Purchasing LLC parent case 11 4:2020bk33912
    Aug 2, 2020 The Mens Wearhouse, Inc. parent case 11 4:2020bk33911
    Aug 2, 2020 Moores The Suit People Corp. parent case 11 4:2020bk33910
    Aug 2, 2020 Renwick Technologies, Inc. parent case 11 4:2020bk33909
    Aug 2, 2020 MWDC Holding Inc. parent case 11 4:2020bk33908
    Aug 2, 2020 Tailored Brands Worldwide Purchasing Co. parent case 11 4:2020bk33907
    Aug 2, 2020 Moores Retail Group Corp. parent case 11 4:2020bk33906
    Aug 2, 2020 Nashawena Mills Corp. parent case 11 4:2020bk33905
    Aug 2, 2020 Joseph Abboud Manufacturing Corp. parent case 11 4:2020bk33904
    Aug 2, 2020 Jos. A. Bank Clothiers, Inc. parent case 11 4:2020bk33903
    Aug 2, 2020 K&G Mens Company Inc. parent case 11 4:2020bk33902
    Aug 2, 2020 JA Apparel Corp. parent case 11 4:2020bk33901
    Aug 2, 2020 Tailored Brands, Inc. 11 4:2020bk33900