Welcome to BusinessBankruptcies.com!

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

Vitriflex, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2019bk52276
TYPE / CHAPTER
Voluntary / 7

Filed

11-8-19

Updated

9-13-23

Last Checked

12-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 11, 2019
Last Entry Filed
Nov 10, 2019

Docket Entries by Quarter

Nov 8, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Vitriflex, Inc.. Order Meeting of Creditors due by 11/22/2019. (Malter, Michael)CORRECTIVE ENTRY: Clerk modified statistical data to reflect asset case. Clerk terminated all deadlines relating to the incorrect asset selection. Clerk to docket meeting of creditors Chapter 7 asset and enter the new 341 date/time/location. DEFECTIVE ENTRY: PDF is illegible on page #65. Modified on 11/8/2019 (aw). (Entered: 11/08/2019)
Nov 8, 2019 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 44665.00 Filed by Debtor Vitriflex, Inc. (Malter, Michael)NOTE: Correct compensation fee to reflect pdf. Modified on 11/8/2019 (aw). . (Entered: 11/08/2019)
Nov 8, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-52276) [misc,volp7] ( 335.00). Receipt number 30051367, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 11/08/2019)
Nov 8, 2019 First Meeting of Creditors with 341(a) meeting to be held on 12/10/2019 at 09:00 AM at San Jose Room 130. (Malter, Michael) (Entered: 11/08/2019)
Nov 8, 2019 3 Application to Designate David Pearce as Responsible Individual for Corporate Debtor Filed by Debtor Vitriflex, Inc. (Malter, Michael) (Entered: 11/08/2019)
Nov 8, 2019 4 Notice of Failure to Provide Debtor's Social Security Number and/or List of Creditors. Social Security Form/Matrix due by 11/22/2019. (aw) (Entered: 11/08/2019)
Nov 8, 2019 Amended Meeting of Creditors 341(a) meeting to be held on 12/10/2019 at 09:00 AM San Jose Room 130 Proofs of Claims due by 1/17/2020 (aw) (Entered: 11/08/2019)
Nov 8, 2019 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (aw) (Entered: 11/08/2019)
Nov 10, 2019 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 11/10/2019. (Admin.) (Entered: 11/10/2019)
Nov 10, 2019 7 BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 4 Notice of Failure to Provide SSN/List of Creditors). Notice Date 11/10/2019. (Admin.) (Entered: 11/10/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2019bk52276
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Nov 8, 2019
Type
voluntary
Terminated
Aug 17, 2021
Updated
Sep 13, 2023
Last checked
Dec 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas USA, LLC
    California Alternative Energy and
    California Dept. of Tax and Fee Admin.
    Ching-lin Chang
    County Government Center, East Wing
    Cryospec, Inc.
    D & D Compressor, Inc.
    D&S Pearce Family Partnership
    D&S Pearce Family Partnership and
    David & Naomi Living Revocable Trust
    David B. Pearce
    David Pearce
    David Priesche
    Dennis Ray Hollars and Jeryln Virginia
    DNX, aka Draper Nexus Partners, LLC.
    There are 83 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Vitriflex, Inc.
    2350 Zanker Road
    San Jose, CA 95131
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx3029

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com

    Trustee

    Fred Hjelmeset
    P.O.Box 4188
    Mountain View, CA 94040
    (650)386-5634

    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 #
    May 3, 2023 Breere, Inc 7 5:2023bk50477
    Aug 29, 2022 Luminescence Coperatief U.A. parent case 11 1:2022bk11163
    Aug 29, 2022 Aegletes B.V. parent case 11 1:2022bk11160
    Aug 4, 2021 SVXR, Inc. 11 5:2021bk51050
    Apr 23, 2021 MMR Technologies, Inc. 7 5:2021bk50580
    Feb 24, 2021 Fremont Hills Development Corporation 11 5:2021bk50240
    Oct 9, 2020 Fremont Hills Development Corporation 11 5:2020bk51485
    Dec 17, 2018 XTAL Inc. 11 5:2018bk52770
    Oct 19, 2017 Capitol Auto Mall Plaza, LLC 7 5:17-bk-52543
    Aug 18, 2016 Boom Limo LLC 11 5:16-bk-52378
    Apr 7, 2014 Syrus Systems, LLC 7 5:14-bk-51500
    Jan 11, 2013 Heavenly Charioteer Technology, Inc. 7 5:13-bk-50183
    Dec 20, 2012 Sunpods Inc. 11 5:12-bk-58997
    Jun 21, 2012 Douglass Enterprises, Inc. 7 5:12-bk-54671
    Dec 29, 2011 ATOP TRC INC. 7 4:11-bk-73432