Welcome to BusinessBankruptcies.com!

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

ThinkTank Learning, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2020bk40505
TYPE / CHAPTER
Voluntary / 7

Filed

3-3-20

Updated

12-5-22

Last Checked

12-21-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2022
Last Entry Filed
Dec 1, 2022

Docket Entries by Quarter

There are 65 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 8, 2020 57 Order on Stipulation Between East West Bank, Debtor and Chapter 7 Trustee for Relief from the Automatic Stay (RE: related document(s)54 Stipulation for Relief From Stay filed by Creditor East West Bank). (cf) (Entered: 07/08/2020)
Jul 13, 2020 58 Notice of Change of Address Filed by Creditor Rajesh Sao (Castaneda, Damian) (Entered: 07/13/2020)
Jul 17, 2020 59 Request for Entry of Default Re: Motion to Sell Vehicles at Public Auction (RE: related document(s)47 Motion for Sale of Property). Filed by Trustee Lois I. Brady (MacConaghy, John) (Entered: 07/17/2020)
Jul 21, 2020 60 Order Authorizing Trustee's Motion to Sell Vehicles at Public Auction (Related Doc # 47). (cf) (Entered: 07/21/2020)
Jul 29, 2020 Hearing Held. Minutes of Proceeding: For reasons stated on the record, Application for Compensation Approved minus 2.3 hours. Order to be submitted to reflect the court's comments. (related document(s): 45 Application for Compensation filed by Timothy Nelson) (cf) (Entered: 07/29/2020)
Jul 30, 2020 61 The Audio File attached to the PDF contains several hearings. Court Date & Time [ 7/29/2020 10:30:00 AM ]. File Size [ 6780 KB ]. Run Time [ 00:28:13 ]. (admin). (Entered: 07/30/2020)
Aug 18, 2020 62 Document: Copy Request Form. (RE: related document(s)60 Order on Motion for Sale of Property). Filed by Trustee Lois I. Brady (Brady, Lois) (Entered: 08/18/2020)
Aug 18, 2020 63 Document: Copy Request Form. (RE: related document(s)60 Order on Motion for Sale of Property). Filed by Trustee Lois I. Brady (Brady, Lois) (Entered: 08/18/2020)
Aug 20, 2020 Fee Due Copies $ 40 for 2 copies of document #60(RE: related document(s)62 Document). (jf) (Entered: 08/20/2020)
Aug 20, 2020 Fee Due Certification $ 22.00 for 2 copies of Order docket #60 (RE: related document(s)63 Document). (jf) (Entered: 08/20/2020)
Show 10 more entries
Jun 8, 2021 72 Withdrawal of Claim: 73 Filed by Creditor Martin J. Walsh, U.S. Secretary of Labor, OBO ThinkTank Learning, Inc. 40l(k) Plan . (rs) (Entered: 06/08/2021)
Jan 10, 2022 Adversary Case Closed 4:21-ap-4021. (lea) (Entered: 01/10/2022)
Jan 19, 2022 73 Final Application for Compensation for John H. MacConaghy, Trustee's Attorney, Fee: $15,487.50, Expenses: $1035.39. Filed by Attorney John H. MacConaghy (Attachments: # 1 Trustee's Statement of Review # 2 Time Record) (MacConaghy, John) (Entered: 01/19/2022)
Feb 11, 2022 74 Application for Compensation for Richard L. Pierotti, Trustee's Accountant, Fee: $15,465.00, Expenses: $150.32. Filed by Trustee Accountant Richard L. Pierotti (Attachments: # 1 Certificate of Service) (Pierotti, Richard) (Entered: 02/11/2022)
May 10, 2022 75 Chapter 7 Trustee's Final Report filed on behalf of Trustee Lois I. Brady. 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 Lois I. Brady. (Jimenez, Cecilia) (Entered: 05/10/2022)
May 10, 2022 76 Application for Compensation for Lois I. Brady, Trustee Chapter 7, Fee: $5,955.16, Expenses: $208.09. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Lois I. Brady. (Jimenez, Cecilia) (Entered: 05/10/2022)
May 10, 2022 77 Notice of Filing of Trustee's Final Report . Filed by Trustee Lois I. Brady. (Jimenez, Cecilia) (Entered: 05/10/2022)
May 10, 2022 78 Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 6/9/2022 at 01:30 PM in/via Oakland Room 220 - Lafferty. Filed by Trustee Lois I. Brady. (Jimenez, Cecilia) (Entered: 05/10/2022)
May 13, 2022 79 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 78 Final Meeting Sched/Resched). Notice Date 05/13/2022. (Admin.) (Entered: 05/13/2022)
May 13, 2022 80 BNC Certificate of Mailing (RE: related document(s) 77 Notice of Final Report). Notice Date 05/13/2022. (Admin.) (Entered: 05/13/2022)

There are 10 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
4:2020bk40505
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Mar 3, 2020
Type
voluntary
Terminated
Nov 29, 2022
Updated
Dec 5, 2022
Last checked
Dec 21, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Christopher Lewis
    AG Security Sevices, Inc.
    Aidan Liang
    Alameda County Secured Property Tax
    Alan Xie
    Allen Chau & Susan Chau
    Allen Maxwell & Silver
    American Express Business Card
    American Express Business Gold Rewards
    Anand Kumar Neralagi & Sanjana Desa
    Andrew H. Henrotin
    Angeline Yang
    Ann Wang
    Anna Yan
    Annie Midorikawa
    There are 205 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ThinkTank Learning, Inc.
    8038 Rockford Place
    Pleasanton, CA 94566
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5889

    Represented By

    Lars T. Fuller
    The Fuller Law Firm
    60 N Keeble Ave.
    San Jose, CA 95126
    (408)295-5595
    Email: Fullerlawfirmecf@aol.com

    Trustee

    Timothy Nelson
    160 West Huffaker Lane
    Reno, NV 89511
    (775) 825-6008
    TERMINATED: 04/27/2020

    Represented By

    Timothy Nelson
    160 West Huffaker Lane
    Reno, NV 89511
    (775) 825-6008
    Email: tnelson@encpas.com

    Trustee

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200

    Represented By

    John H. MacConaghy
    MacConaghy and Barnier
    645 1st St. W #D
    Sonoma, CA 95476
    (707) 935-3205
    Email: macclaw@macbarlaw.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

    Represented By

    Timothy S. Laffredi
    Office of the U.S. Trustee - SF
    450 Golden Gate Ave.
    Suite 05-0153
    San Francisco, CA 94102
    (415) 705-3333
    Email: timothy.s.laffredi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 29, 2021 Exact 10, LLC 7 4:2021bk40884
    Aug 20, 2020 K & K Technology Corp 11V 4:2020bk41366
    Jul 1, 2020 BAP Properties, LLC 11V 4:2020bk41119
    Jun 3, 2019 Fusion MPHC Holding Corporation parent case 11 1:2019bk11832
    Jun 3, 2019 Fusion MPHC Group, Inc. parent case 11 1:2019bk11831
    Jun 3, 2019 Fusion Cloud Company LLC parent case 11 1:2019bk11830
    Apr 23, 2018 KMC Partners, LLC 11 4:2018bk40938
    Oct 13, 2017 Stratitude, Inc. parent case 11 1:17-bk-30724
    Jul 6, 2017 RB Technology, Inc. 7 4:17-bk-41745
    Jul 29, 2014 Bakery Innovators Ltd. 7 4:14-bk-43144
    May 26, 2014 818 GREEN STREET LLC 11 4:14-bk-42286
    Apr 16, 2013 American Financial Funding, Inc. 7 4:13-bk-42227
    Jan 31, 2013 Little Valley Developers, Sunol, LLC 11 4:13-bk-40552
    Nov 20, 2012 Clarity Solutions, LLC 7 4:12-bk-49323
    Jul 19, 2011 Sycamore Glen Holdings, LLC 7 1:11-bk-10422