Docket Entries by Month
There are 38 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Mar 3, 2020 | 1 | Petition Chapter 11 Voluntary Petition for Individual, Fee Amount $1717, Filed by ThinkTank Learning, Inc.. Order Meeting of Creditors due by 03/10/2020.Incomplete Filings due by 03/17/2020. Chapter 11 Small Business Subchapter V Plan Due by 06/1/2020. (Fuller, Lars) (Entered: 03/03/2020) | |
---|---|---|---|
Mar 3, 2020 | First Meeting of Creditors with 341(a) meeting to be held on 04/27/2020 at 10:00 AM at Oakland U.S. Trustee Office 13th Floor. Last Day to Determine Dischargeability of Certain Debts due by 06/26/2020. Proof of Claim due by 05/12/2020. (Fuller, Lars) (Entered: 03/03/2020) | ||
Mar 3, 2020 | 2 | Creditor Matrix Filed by Debtor ThinkTank Learning, Inc. (Fuller, Lars) (Entered: 03/03/2020) | |
Mar 3, 2020 | Receipt of filing fee for Voluntary Petition (Chapter 11)(20-40505) [misc,volp11] (1717.00). Receipt number 30341495, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 03/03/2020) | ||
Mar 4, 2020 | 3 | Notice of Appearance and Request for Notice by Timothy S. Laffredi. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Laffredi, Timothy) (Entered: 03/04/2020) | |
Mar 4, 2020 | 4 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ls) (Entered: 03/04/2020) | |
Mar 4, 2020 | 5 | Order to File Required Documents and Notice of Automatic Dismissal. (ls) (Entered: 03/04/2020) | |
Mar 4, 2020 | 6 | Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/29/2020 at 10:30 AM at Oakland Room 220 - Lafferty. Pre-Status Conference Report due by 4/15/2020 (ls) (Entered: 03/04/2020) | |
Mar 4, 2020 | 7 | Appointment of Trustee and Approval of Bond Notice of Appointment of Subchapter V Trustee. (Attachments: # 1 Verified Statement) (Laffredi, Timothy) (Entered: 03/04/2020) | |
Mar 4, 2020 | 8 | Order for Payment of State and Federal Taxes (admin) (Entered: 03/04/2020) | |
Mar 5, 2020 | Trustee Timothy Nelson added to case (trw) (Entered: 03/05/2020) | ||
Mar 5, 2020 | 9 | Certificate of Service (RE: related document(s)7 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Laffredi, Timothy) (Entered: 03/05/2020) | |
Mar 6, 2020 | 10 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 03/06/2020. (Admin.) (Entered: 03/06/2020) | |
Mar 6, 2020 | 11 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 03/06/2020. (Admin.) (Entered: 03/06/2020) | |
Mar 6, 2020 | 12 | BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 03/06/2020. (Admin.) (Entered: 03/06/2020) | |
Mar 8, 2020 | 13 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 03/07/2020. (Admin.) (Entered: 03/08/2020) | |
Mar 17, 2020 | 14 | Notice Regarding Scheduled Hearings Before the Honorable William J. Lafferty, III From March 23, 2020 Through April 30, 2020. (Admin.) (Entered: 03/17/2020) | |
Mar 17, 2020 | 15 | Schedule A/B: Property - for Non-Individual , Schedule C , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors , for Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , List of Equity Security Holders , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities for Non-Individual (RE: related document(s)5 Order to File Missing Documents). Filed by Debtor ThinkTank Learning, Inc. (Fuller, Lars) (Entered: 03/17/2020) | |
Mar 17, 2020 | 16 | Declaration re Tax Returns, Balance Sheet, Cash Flow Statement and Statement of Operations [11 U.S.C. § 1187(a)] (RE: related document(s)6 Order and Notice of Status Conference Chp 11). Filed by Debtor ThinkTank Learning, Inc. (Attachments: # 1 Exhibit 1-2 to Declaration) (Fuller, Lars) (Entered: 03/17/2020) | |
Log-in to access entire docket |
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 |
ThinkTank Learning, Inc.
8038 Rockford Place
Pleasanton, CA 94566
ALAMEDA-CA
Tax ID / EIN: xx-xxx5889
Lars T. Fuller
The Fuller Law Firm
60 N Keeble Ave.
San Jose, CA 95126
(408)295-5595
Email: Fullerlawfirmecf@aol.com
Timothy Nelson
160 West Huffaker Lane
Reno, NV 89511
(775) 825-6008
TERMINATED: 04/27/2020
Timothy Nelson
160 West Huffaker Lane
Reno, NV 89511
(775) 825-6008
Email: tnelson@encpas.com
Lois I. Brady
P.O. Box 12425
Oakland, CA 94604
(510) 452-4200
John H. MacConaghy
MacConaghy and Barnier
645 1st St. W #D
Sonoma, CA 95476
(707) 935-3205
Email: macclaw@macbarlaw.com
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
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Aug 20, 2020 | K & K Technology Corp | 11 | 4:2020bk41366 |
Jul 1, 2020 | BAP Properties, LLC | 11 | 4:2020bk41119 |
Jun 3, 2019 |
Fusion MPHC Holding Corporation
![]() |
11 | 1:2019bk11832 |
Jun 3, 2019 |
Fusion MPHC Group, Inc.
![]() |
11 | 1:2019bk11831 |
Jun 3, 2019 |
Fusion Cloud Company LLC
![]() |
11 | 1:2019bk11830 |
Apr 23, 2018 | KMC Partners, LLC | 11 | 4:2018bk40938 |
Oct 13, 2017 |
Stratitude, Inc.
![]() |
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 20, 2012 | Aegis Fire Sytesm Technology, Inc. | 7 | 1:12-bk-12120 |
Jul 19, 2011 | Sycamore Glen Holdings, LLC | 7 | 1:11-bk-10422 |