Welcome to BusinessBankruptcies.com!

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

Theta Microelectronics, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:15-bk-51770
TYPE / CHAPTER
Voluntary / 11

Filed

5-25-15

Updated

9-13-23

Last Checked

6-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2015
Last Entry Filed
May 25, 2015

Docket Entries by Year

May 25, 2015 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717, Filed by Theta Microelectronics, Inc.. Order Meeting of Creditors due by 06/1/2015. (Attachments: # 1 List of 20 Largest Creditors # 2 Rule 7007.1 Statement) (St. James, Michael) (Entered: 05/25/2015)
May 25, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-51770) [misc,volp11] (1717.00). Receipt number 24715260, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 05/25/2015)
May 25, 2015 First Meeting of Creditors with 341(a) meeting to be held on 07/01/2015 at 09:30 AM at San Jose Room 268. Proof of Claim due by 09/29/2015. (St. James, Michael) (Entered: 05/25/2015)
May 25, 2015 2 Schedules A-H. Filed by Debtor Theta Microelectronics, Inc. (St. James, Michael) (Entered: 05/25/2015)
May 25, 2015 3 Statement of Financial Affairs Filed by Debtor Theta Microelectronics, Inc. (St. James, Michael) (Entered: 05/25/2015)
May 25, 2015 4 List of Equity Security Holders Filed by Debtor Theta Microelectronics, Inc. (St. James, Michael) (Entered: 05/25/2015)
May 25, 2015 5 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 48000 Filed by Debtor Theta Microelectronics, Inc. (St. James, Michael) (Entered: 05/25/2015)
May 25, 2015 6 Disclosure Statement to Accompany Plan of Reorganization Dated May 22, 2015 Filed by Debtor Theta Microelectronics, Inc.. (St. James, Michael) (Entered: 05/25/2015)
May 25, 2015 7 Chapter 11 Plan of Reorganization Dated May 22, 2015 Filed by Debtor Theta Microelectronics, Inc.. (Attachments: # 1 Plan Attachments) (St. James, Michael) (Entered: 05/25/2015)
May 25, 2015 8 Certificate of Service of Plan Solicitation Materials (RE: related document(s)6 Disclosure Statement, 7 Chapter 11 Plan). Filed by Debtor Theta Microelectronics, Inc. (St. James, Michael) (Entered: 05/25/2015)

There are 2 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
5:15-bk-51770
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
May 25, 2015
Type
voluntary
Terminated
Oct 27, 2015
Updated
Sep 13, 2023
Last checked
Jun 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Theta LLC
    Alpha Investment Participation SA
    Amimon Corporation
    Arnold & Porter
    Band of Angels Fund, L.P.
    Blakely Sokoloff Taylor & Zafman LLP
    Bruce R. Bourbon
    Cadence Design Systems, Inc.
    Demetris Paraskevopoulos
    FRANCHISE TAX BOARD
    Horizon Ventures Advisors Fund I, L. P.
    Horizon Ventures, Fund I, L. P.
    Internal Revenue Service
    James E. Pagano, Esq.
    Mark Medearis
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Theta Microelectronics, Inc., Debtor
    19160 Bainter Ave
    Los Gatos, CA 95030
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx8444

    Represented By

    Michael St. James
    St. James Law
    155 Montgomery St. #1004
    San Francisco, CA 94104
    (415)391-7566
    Email: ecf@stjames-law.com

    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 #
    Jan 11 1974 Investors, LLC 11 5:2024bk50037
    Jan 3 4024 Investors, LLC 11 5:2024bk50004
    Aug 25, 2023 Scott Street LLC 7 5:2023bk50941
    Jul 27, 2023 MDMH Partners, LLC 11 5:2023bk50817
    Aug 8, 2022 Terrestrial Development, LLC 7 5:2022bk50696
    Jun 29, 2022 The Overlook Road Los Gatos Development, LLC 11 5:2022bk50557
    Jul 13, 2021 Terrestrial Development LLC 7 2:2021bk20321
    Jun 22, 2021 Terrestrial Development, LLC 7 5:2021bk50855
    Jan 11, 2021 Terrestrial Development, LLC 11 5:2021bk50031
    Nov 18, 2015 Ohlone I, LLC 11 5:15-bk-53651
    Feb 14, 2013 Game2Mobile, Inc. and Tarsin, Inc. 11 5:13-bk-52062
    Apr 24, 2012 Mountain Property Development, Inc. 11 5:12-bk-53090
    Aug 23, 2011 Ohlone I, LLC 7 5:11-bk-57915
    Aug 8, 2011 Sandlot Venture Group LLC 7 5:11-bk-57438
    Aug 1, 2011 Ohlone I, LLC 11 5:11-bk-57222