Welcome to BusinessBankruptcies.com!

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

Weigel MEPF, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:15-bk-53921
TYPE / CHAPTER
Voluntary / 7

Filed

12-14-15

Updated

9-13-23

Last Checked

1-15-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2015
Last Entry Filed
Dec 14, 2015

Docket Entries by Year

Dec 14, 2015 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Weigel MEPF, Inc.. Order Meeting of Creditors due by 12/28/2015. (Rendler, Henry) (Entered: 12/14/2015)
Dec 14, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-53921) [misc,volp7] ( 335.00). Receipt number 25727284, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/14/2015)
Dec 14, 2015 First Meeting of Creditors with 341(a) meeting to be held on 01/21/2016 at 01:30 PM at San Jose Room 130. (Rendler, Henry) (Entered: 12/14/2015)
Dec 14, 2015 2 Statement of Authority to Sign and File Petition and Resolution of Board of Directors of Weigel MEPF, Inc. (RE: related document(s) Meeting (AutoAssign Chapter 7b)). Filed by Debtor Weigel MEPF, Inc. (Rendler, Henry) (Entered: 12/14/2015)
Dec 14, 2015 3 Application to Designate Wesley W. Weigel as Responsible Individual Filed by Debtor Weigel MEPF, Inc. (Rendler, Henry) (Entered: 12/14/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:15-bk-53921
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Dec 14, 2015
Type
voluntary
Terminated
Aug 2, 2016
Updated
Sep 13, 2023
Last checked
Jan 15, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aflac
    American Express
    Aramark
    Aramark
    AT & T
    Bank of America, N.A.
    Biggs Cardosa
    California Hydronics Corporation
    California State Board of Equalization
    California State Board of Equalization
    Chart Inc./Cryotech Int.
    Comcast
    Comcast
    Comcast Business Services
    Commercial Credit Collection Services
    There are 39 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Weigel MEPF, Inc.
    P.O. Box 60608
    Sunnyvale, CA 94088-0608
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6789
    fdba Weigel MEPF

    Represented By

    Henry G. Rendler
    Law Offices of Henry G. Rendler
    1550 The Alameda #308
    San Jose, CA 95126
    (408) 293-5112
    Email: henry@rendlerlaw.com

    Trustee

    Doris A. Kaelin
    P.O. Box 1582
    Santa Cruz, CA 95061
    (831)600-8093

    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 16 Hiruko Wellness, Inc. 7 5:2024bk50046
    Aug 2, 2022 Amed 21, Inc. dba Bella Vita 7 5:2022bk50681
    Jun 20, 2022 Nexsan Technologies Incorporated parent case 11 5:2022bk50521
    Jun 20, 2022 Nexsan Corporation parent case 11 5:2022bk50520
    Jun 20, 2022 VS Acquisition Company, LLC parent case 11 5:2022bk50519
    Jun 20, 2022 Retrospect, Inc. parent case 11 5:2022bk50518
    Jun 20, 2022 Drobo, Inc. parent case 11 5:2022bk50517
    Jun 20, 2022 Connected Data, Inc. parent case 11 5:2022bk50516
    Jun 20, 2022 StorCentric, Inc. 7 5:2022bk50515
    May 10, 2017 Westak, Inc. 11 5:17-bk-51123
    Dec 20, 2013 Citala US, Inc. 7 5:13-bk-56486
    Sep 17, 2013 Magnolia Blossom Inc. parent case 11 1:13-bk-12423
    Sep 17, 2013 Global Alphabet, Inc. parent case 11 1:13-bk-12419
    Dec 15, 2011 Encinal Real Estate, Inc. 11 5:11-bk-61446
    Dec 15, 2011 Encinal Del Monte Plant 48 Reuse, LLC 11 5:11-bk-61445