Welcome to BusinessBankruptcies.com!

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

The Institute for Transformative Technologies, Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2018bk40909
TYPE / CHAPTER
Voluntary / 7

Filed

4-18-18

Updated

9-13-23

Last Checked

5-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2018
Last Entry Filed
Apr 18, 2018

Docket Entries by Year

Apr 18, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by The Institute for Transformative Technologies, Inc. . Incomplete Filings due by 5/2/2018. Order Meeting of Creditors due by 5/2/2018. (dts) (Entered: 04/18/2018)
Apr 18, 2018 First Meeting of Creditors with 341(a) meeting to be held on 05/23/2018 at 10:00 AM at Oakland U.S. Trustee Office 13th Floor. (dts) (Entered: 04/18/2018)
Apr 18, 2018 Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 335.00 from The Institute For Transformati. Receipt Number 40101982. (admin) (Entered: 04/18/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk40909
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Apr 18, 2018
Type
voluntary
Terminated
May 18, 2018
Updated
Sep 13, 2023
Last checked
May 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Orrick, Herrington & Sutcliffe LLP

    Parties

    Debtor

    The Institute for Transformative Technologies, Inc.
    812 Creek Road
    Oakland, CA 94610
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx1509
    dba LIGTT Corporation
    dba The Institute for Transformative Technologies, Inc.

    Represented By

    Joseph Trujillo
    Orrick, Herrington & Sutcliffe LLP
    405 Howard St.
    San Francisco, CA 94105
    415-773-5700
    Email: jtrujillo@orrick.com

    Trustee

    Paul Mansdorf
    1569 Solano Ave. #703
    Berkeley, CA 94707
    (510) 526-5993

    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
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 8, 2023 The Roman Catholic Bishop of Oakland 11 4:2023bk40523
    Mar 3, 2023 NGI East Bay Portfolio, LLC 11 4:2023bk40243
    Feb 16, 2023 ReadyUp, Inc. 7 4:2023bk40167
    Jan 30, 2023 Charles M. Griffis 11 4:2023bk40100
    Oct 27, 2022 Savonix, Inc. 7 4:2022bk41073
    Jul 20, 2022 Harrell Realty Corporation 11 3:2022bk30362
    Apr 22, 2022 Artesian Future Technology, LL 11V 4:2022bk40396
    Jan 3, 2022 Tender Tenders LLC 7 4:2022bk40007
    Aug 18, 2020 BAYGREENS SALAD WALNUT CREEK, INCORPORATED 7 4:2020bk41359
    Jan 18, 2018 TAOW LLC 11 4:2018bk40158
    Apr 28, 2017 C&G Cycles, Inc. 7 4:17-bk-41144
    Jul 31, 2015 NNN Met Center 15 32, a Delaware limited liability 11 4:15-bk-42397
    Oct 2, 2013 Ten23 Design, Inc. 7 4:13-bk-45540
    Jul 17, 2013 The Lake Veterinary Hospital, Inc. 7 4:13-bk-44052
    Oct 10, 2011 Timothy F. Geraci P.C. 11 4:11-bk-70797