Welcome to BusinessBankruptcies.com!

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

Tmtm Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:17-bk-30239
TYPE / CHAPTER
Voluntary / 11

Filed

3-15-17

Updated

9-13-23

Last Checked

4-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 16, 2017
Last Entry Filed
Mar 15, 2017

Docket Entries by Year

Mar 15, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by TMTM INC.. Order Meeting of Creditors due by 03/22/2017.Incomplete Filings due by 03/29/2017. (Goldstein, Robert) (Entered: 03/15/2017)
Mar 15, 2017 Receipt of filing fee for Voluntary Petition (Chapter 11)(17-30239) [misc,volp11] (1717.00). Receipt number 27309219, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 03/15/2017)
Mar 15, 2017 First Meeting of Creditors with 341(a) meeting to be held on 04/25/2017 at 10:30 AM at Office of the U.S. Trustee Office 450. Proof of Claim due by 07/24/2017. (admin, ) (Entered: 03/15/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:17-bk-30239
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
Mar 15, 2017
Type
voluntary
Terminated
May 9, 2017
Updated
Sep 13, 2023
Last checked
Apr 17, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAN Capital, Inc.
    Employers Preferred Ins. Co.
    Employers Preferred Insurance Company
    Franchise Tax Board
    Franchise Tax Board
    Internal Revenue Service
    Performance Food Group, Inc.
    PG&E
    State Board of Equalization
    Sysco San Francisco, Inc.
    TMTM Inc.
    TRACY HOPE DAVIS

    Parties

    Debtor

    TMTM INC.
    819 A Street, Suite 32
    San Rafael, CA 94901
    MARIN-CA
    Tax ID / EIN: xx-xxx3700
    dba Pizza Orgasmica and Brewing Company

    Represented By

    Robert L. Goldstein
    Law Offices of Robert L. Goldstein
    100 Bush St. #501
    San Francisco, CA 94104
    (415)391-8710
    Email: rgoldstein@taxexit.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15 Proshop, Inc. 7 3:2024bk30092
    Dec 12, 2023 iBelieveInSwordfish, Inc. 11V 3:2023bk30835
    Dec 8, 2023 Tempo Automation, Inc. 7 1:2023bk11970
    Dec 8, 2023 Tempo Automation Holdings, Inc. 7 1:2023bk11969
    Dec 23, 2021 424 Group, Inc. 11V 2:2021bk19407
    Mar 11, 2020 Richard M. Glantz, Incorporated 7 3:2020bk30267
    Mar 11, 2020 Lakeview Investment, LP 7 3:2020bk30265
    Mar 2, 2020 Jelris & Associates, L.P. 7 3:2020bk30232
    Mar 2, 2020 EJS Associates, L.P. 7 3:2020bk30231
    Mar 2, 2020 Grace & Company, G.P. 7 3:2020bk30229
    Dec 30, 2012 Steve Zappetini & Son, Inc. 11 3:12-bk-33618
    Dec 2, 2012 85 Spring Lane LLC 11 3:12-bk-33398
    Jul 20, 2012 Greenback Mortgage Fund, LLC 11 3:12-bk-32142
    Dec 1, 2011 MC2 Capital Partners, LLC 11 1:11-bk-14366
    Nov 23, 2011 Richmond Yacht Harbor, Ltd. 11 1:11-bk-14244