Welcome to BusinessBankruptcies.com!

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

Step 3 Ventures, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:16-bk-50640
TYPE / CHAPTER
Voluntary / 7

Filed

3-3-16

Updated

9-13-23

Last Checked

4-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2016
Last Entry Filed
Mar 3, 2016

Docket Entries by Year

Mar 3, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Step 3 Ventures, Inc.. Incomplete Filings due by 03/17/2016. Order Meeting of Creditors due by 03/17/2016. (Malter, Michael) ERROR: CREDITOR MATRIX COVER SHEET IS MISSING; CORRECTIVE ENTRY: (1) COURT TERMINATED THE SECTION 521 DEADLINE AND REMOVED IT FROM THE DOCKET TEXT, (2) COURT ADDED ALL ZEROS TO THE SUMMARY OF SCHEDULES DATA. Modified on 3/3/2016 (dmf). (Entered: 03/03/2016)
Mar 3, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-50640) [misc,volp7] ( 335.00). Receipt number 26021749, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 03/03/2016)
Mar 3, 2016 First Meeting of Creditors with 341(a) meeting to be held on 04/12/2016 at 10:00 AM at San Jose Room 130. (Malter, Michael) (Entered: 03/03/2016)
Mar 3, 2016 2 Application to Designate Bradley Serwin, Independent Corporate Director as Responsible Individual for Corporate Debtor Filed by Debtor Step 3 Ventures, Inc. (Malter, Michael) (Entered: 03/03/2016)
Mar 3, 2016 3 Order To File Required Documents and Notice Regarding Dismissal (dmf) (Entered: 03/03/2016)
Mar 3, 2016 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dmf) (Entered: 03/03/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:16-bk-50640
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Mar 3, 2016
Type
voluntary
Terminated
Oct 10, 2018
Updated
Sep 13, 2023
Last checked
Apr 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brad Serwin
    Chengwen Chris Wang
    Comerica Bank & Trust, N.A.
    Dan Yue
    Esper Ventures, LLC
    Fenwick & West LLP
    Gusto Payroll
    Law Offices of Margaret Crawford
    Ling Xiao
    Miclean Gleason LLP
    Pepper Hamilton LLP
    Pulse Software, Inc.
    Seubert French Frimel & Warner LLP
    STEP 3 VENTURES, INC.

    Parties

    Debtor

    Step 3 Ventures, Inc.
    c/o Brad Serwin, Director
    100 Shoreline Hwy
    Mill Valley, CA 94941
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx3007

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com

    Trustee

    Mohamed Poonja
    P.O. Box 1510
    Los Altos, CA 94023-1510
    650-941-3400

    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 #
    Oct 15, 2023 LP MV, Inc. 7 3:2023bk30714
    Oct 3, 2022 OrthoScience, Inc., a Delaware corporation 7 3:2022bk30526
    Jun 27, 2022 Thiara Holdings, LLC 7 3:2022bk30313
    Nov 20, 2020 Diamond J Farms LLC 11 3:2020bk30933
    Feb 4, 2020 Harmonia Wellness, LLC 11 3:2020bk30124
    Aug 8, 2018 Promia Incorporated 11 3:2018bk30874
    Dec 21, 2017 AFG Properties Limited LLC 7 3:2017bk31273
    Jul 20, 2017 C&D Holding LLC 7 3:17-bk-30693
    Nov 9, 2016 ChinaCast Education Corporation 11 1:16-bk-13121
    Aug 14, 2014 Pier 35 Events, Inc. 11 3:14-bk-31179
    May 6, 2014 SPG Group, Inc. 7 1:14-bk-10699
    May 21, 2012 Gira Polli of Mill Valley, LP 11 3:12-bk-31524
    Feb 7, 2012 EHM Energy Partners 1, LLC 7 1:12-bk-10341
    Sep 23, 2011 Public Media Works Inc 11 6:11-bk-40137
    Aug 29, 2011 Atlantis Distribution Inc. 7 1:11-bk-13209