Welcome to BusinessBankruptcies.com!

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

Revolights, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk42020
TYPE / CHAPTER
Voluntary / 7

Filed

9-5-19

Updated

3-18-22

Last Checked

4-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2022
Last Entry Filed
Mar 13, 2022

Docket Entries by Quarter

Sep 5, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Revolights, Inc.. Order Meeting of Creditors due by 09/19/2019. (Arietta, David) (Entered: 09/05/2019)
Sep 5, 2019 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 4000 Filed by Debtor Revolights, Inc. (Arietta, David) (Entered: 09/05/2019)
Sep 5, 2019 First Meeting of Creditors with 341(a) meeting to be held on 10/11/2019 at 09:00 AM at Oakland U.S. Trustee Office 13th Floor. (Arietta, David) (Entered: 09/05/2019)
Sep 5, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-42020) [misc,volp7] ( 335.00). Receipt number 29885396, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 09/05/2019)
Sep 6, 2019 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jmb) (Entered: 09/06/2019)
Sep 8, 2019 4 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 09/08/2019. (Admin.) (Entered: 09/08/2019)
Oct 11, 2019 Meeting of Creditors Held and Concluded Debtor appeared. (Little, Sarah) (Entered: 10/11/2019)
Nov 25, 2019 5 Trustee's Request for Notice of Possible Dividends . (Little, Sarah) (Entered: 11/25/2019)
Nov 25, 2019 6 Notice of Possible Dividends Proofs of Claims due by 02/23/2020(admin) (Entered: 11/25/2019)
Nov 28, 2019 7 BNC Certificate of Mailing - Notice of Possible Dividend. (RE: related document(s) 6 Notice of Possible Dividends). Notice Date 11/28/2019. (Admin.) (Entered: 11/28/2019)
Show 5 more entries
Mar 12, 2020 13 **NOTICE OF DEFECTIVE PROOF OF CLAIM** (pw) (Entered: 03/12/2020)
Mar 14, 2020 14 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 13 Notice of Defective Proof of Claim). Notice Date 03/14/2020. (Admin.) (Entered: 03/14/2020)
Oct 18, 2021 15 Chapter 7 Trustee's Final Report filed on behalf of Trustee Sarah Little. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. No Aversary Proceeding Filing Fee is Due to the Court Filed by Trustee Sarah L. Little. (Villacorta, Marta (pv)) (Entered: 10/18/2021)
Oct 18, 2021 16 Application for Compensation for Sarah L. Little, Trustee Chapter 7, Fee: $1,473.94, Expenses: $13.93. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Sarah L. Little. (Villacorta, Marta (pv)) (Entered: 10/18/2021)
Oct 18, 2021 17 Notice of Filing of Trustee's Final Report . Filed by Trustee Sarah L. Little. (Villacorta, Marta (pv) NOTE: Signature missing on page 1 of PDF. Modified on 10/19/2021 (ka). (Entered: 10/18/2021)
Oct 18, 2021 18 Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 12/1/2021 at 02:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Trustee Sarah L. Little. (Villacorta, Marta (pv)) (Entered: 10/18/2021)
Oct 21, 2021 19 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 18 Final Meeting Sched/Resched). Notice Date 10/21/2021. (Admin.) (Entered: 10/21/2021)
Oct 21, 2021 20 BNC Certificate of Mailing (RE: related document(s) 17 Notice of Final Report). Notice Date 10/21/2021. (Admin.) (Entered: 10/21/2021)
Nov 4, 2021 21 Notice of Change of Address Filed by Creditor George Badway (dts) (Entered: 11/04/2021)
Nov 18, 2021 22 Clerk's Notice RE Hearing on Calendar via Zoom Webinar scheduled for 12/1/2021 at 02:00 PM re: Final Account (RE: related document(s)12 Application for Compensation for Richard L. Pierotti, Trustee's Accountant, Fee: $1,126.50,Expenses: $76.35 and 16 Application for Compensation for Sarah L. Little, Trustee Chapter 7, Fee: $1,473.94,Expenses: $13.93). (mab) (Entered: 11/18/2021)

There are 8 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
4:2019bk42020
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Sep 5, 2019
Type
voluntary
Terminated
Mar 11, 2022
Updated
Mar 18, 2022
Last checked
Apr 5, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan R. Stephenson
    Alex Wolfson
    Alexander Farms LLC
    Anh-Thu Truong
    Bret Engelkemier
    Cathy Chiu
    Charles Smith
    Christopher Jaeger
    Dale Meyer
    Dave Christensen
    Edwards, Ellis,Stanley, Armstrong,
    George Alexander Willman
    George Badway
    Greenberg Traurig, LLP
    Greg Seal
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Revolights, Inc.
    5032 Pine Tree Terr
    Campbell, CA 95008
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5313

    Represented By

    David A. Arietta
    Law Offices of David A. Arietta
    700 Ygnacio Valley Rd. #150
    Walnut Creek, CA 94596
    (925) 472-8000
    Email: david@ariettalaw.com

    Trustee

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

    Represented By

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510) 485-0740
    Email: sarah@littletrustee.com

    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 #
    Jan 2 3651 Alta Mesa Drive Acquisitions, LLC 11 5:2024bk50001
    Feb 23, 2023 Mouroux Family Chiropractic, Inc. 11V 5:2023bk50186
    Apr 14, 2022 Hawaiian Riverbend, LLC 11V 5:2022bk50314
    Sep 7, 2021 Dream Shop, Inc. 7 5:2021bk51163
    Jun 29, 2020 Belenje & Chetia, LLC 7 5:2020bk50962
    Aug 1, 2018 TWA Construction, Inc. 7 5:2018bk51731
    Apr 27, 2018 New Century Audio/Video, Inc. 7 5:2018bk50939
    Mar 28, 2018 Ivy League Consultants LLC and Ivy League Consultants LLC 11 5:2018bk50672
    Mar 16, 2015 Brilliant Instruments, Inc. 11 5:15-bk-50868
    Mar 10, 2015 Clement Support Services, Inc. 11 5:15-bk-50794
    Feb 20, 2014 Advanced Quality Concrete, Inc. 7 5:14-bk-50722
    Jun 25, 2012 Quality Cellular, Inc 7 5:12-bk-54750
    Apr 26, 2012 Lexington Consulting, Inc. 11 5:12-bk-53153
    Mar 31, 2012 Cobra Mechanical Piping And Technology Systems Inc 7 5:12-bk-52485
    Aug 8, 2011 Sandlot Venture Group LLC 7 5:11-bk-57438