Welcome to BusinessBankruptcies.com!

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

XD Industries, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk12656
TYPE / CHAPTER
Voluntary / 11V

Filed

12-14-23

Updated

3-31-24

Last Checked

1-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 17, 2023

Docket Entries by Week of Year

Dec 14, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by XD Industries, Inc. Chapter 11 Plan Subchapter V Due by 03/13/2024. (Rothstein, Jeremy) (Entered: 12/14/2023)
Dec 14, 2023 Receipt of Voluntary Petition (Chapter 11)( 8:23-bk-12656) [misc,volp11] (1738.00) Filing Fee. Receipt number A56280272. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/14/2023)
Dec 15, 2023 2 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Robert Paul Goe (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (united states trustee (kmh)) (Entered: 12/15/2023)
Dec 15, 2023 3 Order Setting Scheduling And Case Management Conference In Subchapter V Case (BNC-PDF) (Related Doc # doc ) Hearing Will Be Held On January 24, 2024 at 10:00 A.M., Rm 5B Via Zoom/Gov, 411 W. 4th Street, Santa Ana, CA 92701 Signed on 12/15/2023 (GD) Modified on 12/15/2023 (GD). (Entered: 12/15/2023)
Dec 15, 2023 4 Hearing Set Re: Status Conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor XD Industries, Inc.) Status hearing to be held on 1/24/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 12/15/2023)
Dec 15, 2023 5 Meeting of Creditors 341(a) meeting to be held on 1/9/2024 at 01:00 PM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 3/11/2024. Proofs of Claims due by 2/22/2024. Government Proof of Claim due by 6/11/2024. (HC) (Entered: 12/15/2023)
Dec 17, 2023 6 BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 8. Notice Date 12/17/2023. (Admin.) (Entered: 12/17/2023)
Dec 17, 2023 7 BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/17/2023. (Admin.) (Entered: 12/17/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk12656
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11V
Filed
Dec 14, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 9, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexander Mutuc
    Ambit Consulting LLC
    America Express
    ASE Structure Design Private Ltd.
    Bank of America
    Cinq Holdings Inc.
    FRANCHISE TAX BOARD
    Jeremy Rothstein
    Matthew Tag, Esq.
    Northwest Federal Credit Union
    Servicing Solutions LLC
    The Artful Cortex
    U.S. Bank National Association
    U.S. Small Business Administration
    U.S. Small Business Administration
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    XD Industries, Inc.
    25422 Trabuco Road, Suite 105-627
    Lake Forest, CA 92630
    ORANGE-CA
    Tax ID / EIN: xx-xxx1074

    Represented By

    Jeremy H Rothstein
    G&B Law, LLP
    16000 Ventura Blvd Ste 1000
    Encino, CA 91436
    818-382-6200
    Fax : 818-382-6200
    Email: jrothstein@gblawllp.com

    Trustee

    Robert Paul Goe (TR)
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Building D
    Ste 210
    Irvine, CA 92614
    949-794-2460

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 26, 2023 All Concept Hospitality Group, Inc. 7 8:2023bk12222
    Aug 29, 2023 Punta San Carlos, Inc 7 8:2023bk11760
    Jun 10, 2023 Nob Hill Inn City Plan Owners 11V 3:2023bk30368
    Mar 18, 2023 The Beauty Academy 7 8:2023bk10559
    Nov 22, 2022 Tao Therapy Center, LLC 7 8:2022bk11997
    Jul 30, 2021 Haah Automotive Holdings Inc. 7 8:2021bk11886
    Oct 18, 2019 Modern Technology Engineering, LLC 7 8:2019bk14091
    Aug 9, 2017 Pearson Stucco Systems, Inc 7 8:17-bk-13187
    Apr 20, 2015 C. WEST RICHINS & CO., INC. 7 8:15-bk-12006
    May 1, 2014 AP Contracting, Inc. 7 8:14-bk-12722
    Jun 26, 2012 Robert B. Wenk, Jr., Inc. 7 8:12-bk-17812
    May 31, 2012 Genesis Real Estate Group, LLC 7 8:12-bk-16862
    Mar 27, 2012 Genesis Real Estate Group, LLC 7 8:12-bk-13850
    Mar 19, 2012 Expresso Italiano, LLC 7 8:12-bk-13446
    Aug 26, 2011 De Novo Inc. 7 8:11-bk-22040