Welcome to BusinessBankruptcies.com!

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

Xenonics Holdings, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:16-bk-01313
TYPE / CHAPTER
Voluntary / 7

Filed

3-10-16

Updated

6-14-18

Last Checked

6-14-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 14, 2018
Last Entry Filed
Feb 23, 2017

Docket Entries by Year

Mar 10, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals, Schedules A-J & Statement of Financial Affairs Fee Amount $ 335.00 filed by Michael D. Breslauer of Solomon Ward Seidenwurm & Smith, LLP on behalf of Xenonics Holdings, Inc.. Declaration re: ECF due by 3/24/2016, (Breslauer, Michael) (Entered: 03/10/2016)
Mar 10, 2016 2 Receipt of Chapter 7 Voluntary Petition( 16-01313-7) [misc,1027u] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number A12147675 (re: Doc# 1); (U.S. Treasury) (Entered: 03/10/2016)
Mar 10, 2016 3 Declaration Re: Electronic Filing filed by Michael D. Breslauer on behalf of Xenonics Holdings, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Breslauer, Michael) (Entered: 03/10/2016)
Mar 11, 2016 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Ronald E. Stadtmueller, 341(a) meeting to be held on 04/12/2016 at 10:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Admin., ) (Entered: 03/11/2016)
Mar 16, 2016 5 Court Certificate of Mailing with Service by BNC. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 03/16/2016. (Admin.) (Entered: 03/16/2016)
Mar 23, 2016 6 Trustee's Notice of Proposed Abandonment of Property filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (Stadtmueller, Ronald) (Entered: 03/23/2016)
Mar 25, 2016 7 Court Certificate of Mailing- BNC (related documents 6 Notice of Proposed Abandonment of Property) Notice Date 03/25/2016. (Admin.) (Entered: 03/25/2016)
Mar 26, 2016 8 Court Notice Served On: 03/25/2016. Unless an Order Shortening Time has been entered, Opposition due by: 04/15/2016. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 04/18/2016. (related document 7 Notice of Proposed Abandonment of Property) (Admin) (Entered: 03/26/2016)
Apr 12, 2016 9 Trustee's Initial Report & 341 Meeting Held and Concluded. (Stadtmueller, Ronald) (Entered: 04/12/2016)
Apr 20, 2016 10 Application to Employ [EX PARTE APPLICATION FOR AUTHORITY TO EMPLOY GENERAL COUNSEL FOR TRUSTEE] filed by Gary B. Rudolph on behalf of Ronald E. Stadtmueller (Attachments: # 1 Declaration [DECLARATION OF GARY B. RUDOLPH, ESQ., IN SUPPORT OF EX PARTE APPLICATION FOR AUTHORITY TO EMPLOY GENERAL COUNSEL FOR TRUSTEE] # 2 Proof of Service) (Rudolph, Gary) (Entered: 04/20/2016)
Apr 28, 2016 11 Statement of Position: The U.S. Trustee has no objection to the application. filed by United States Trustee (related documents 10 Application to Employ) (Orr, Melissa) (Entered: 04/28/2016)
Apr 28, 2016 12 Order Regarding Ex Parte Application to Employ General Counsel for Trustee; with Service by BNC (Related Doc # 10) signed on 4/28/2016. (Duran, K.) (Entered: 04/28/2016)
Apr 28, 2016 13 Certificate of Service filed by Gary B. Rudolph on behalf of Ronald E. Stadtmueller. (related documents 12 Order re: Application to Employ) (Rudolph, Gary) (Entered: 04/28/2016)
Apr 30, 2016 14 Court Certificate of Mailing with Service by BNC. (related documents 12 Order re: Application to Employ) Notice Date 04/30/2016. (Admin.) (Entered: 04/30/2016)
Jun 16, 2016 15 Trustee's Notice of Intended Action and Opportunity for Hearing . filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (Stadtmueller, Ronald) (Entered: 06/16/2016)
Jun 18, 2016 16 Court Certificate of Mailing- BNC (related documents 15 Notice of Intended Action and Opportunity for Hearing) Notice Date 06/18/2016. (Admin.) (Entered: 06/18/2016)
Jun 19, 2016 17 Court Notice Served On: 06/18/2016. Opposition due by: 07/11/2016. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 07/14/2016. (related document 16 Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 06/19/2016)
Jul 20, 2016 18 Order Regarding Notice of Intended Action ; with BNC Service (Related Doc # 15) signed on 7/20/2016. (Elimu, M.) (Entered: 07/20/2016)
Jul 22, 2016 19 Court Certificate of Mailing with Service by BNC. (related documents 18 Order re: Notice of Intended Action) Notice Date 07/22/2016. (Admin.) (Entered: 07/22/2016)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:16-bk-01313
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louise DeCarl Adler
Chapter
7
Filed
Mar 10, 2016
Type
voluntary
Terminated
Feb 23, 2017
Updated
Jun 14, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Industries, Inc.
    Adler, Robert
    AdvanTel Networks
    AFLAC
    Anderson, Lupita
    Armstrong, Robert
    AT Conference
    Atlantis Group LLC
    Austin Precision Products, Inc
    Belson/Goldstein
    Biderman, Charles
    Blitz, Harvey
    Bock Trustee, David
    California Bank & Trust
    Colex and Associates, Inc.
    There are 90 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Xenonics Holdings, Inc.
    3186 Lionshead Avenue, Suite 100
    Carlsbad, CA 92010
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx5966
    fka Xenonics, Inc.

    Represented By

    Michael D. Breslauer
    Solomon Ward Seidenwurm & Smith, LLP
    401 B Street, Suite 1200
    San Diego, CA 92101
    (619) 231-0303
    Email: mbreslauer@swsslaw.com

    Trustee

    Ronald E. Stadtmueller
    10755 Scripps Poway Pkwy., #370
    San Diego, CA 92131
    858-564-9310

    Represented By

    Gary B. Rudolph
    SULLIVAN HILL LEWIN REZ & ENGEL
    550 West C Street, Suite 1500
    San Diego, CA 92101
    619.233.4100
    Fax : 619.231.4372
    Email: rudolph@sullivanhill.com
    Ronald E. Stadtmueller
    10755 Scripps Poway Pkwy., #370
    San Diego, CA 92131
    858-564-9310
    Email: ecfstadt@aol.com

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 19 PIRCH, Inc. 7 3:2024bk01376
    Sep 8, 2023 Modern Fab, LLC 7 3:2023bk02716
    Dec 7, 2022 TRU GRIT FITNESS LLC 11 2:2022bk14320
    Jan 13, 2022 Medical Acquisition Company, Inc. 11 3:2022bk00058
    May 11, 2020 Paul & Meghan, LLC 7 3:2020bk02443
    Apr 9, 2020 CAV, Inc. 11 3:2020bk01932
    Feb 6, 2019 All Device Source, Inc 7 3:2019bk00636
    Dec 22, 2017 Outsource Manufacturing, Inc. 7 3:2017bk07633
    Sep 1, 2017 Reverse Sports, Inc. 7 3:17-bk-05387
    May 23, 2016 Anaheim Cinema Group, Inc. 7 8:16-bk-12177
    Jan 17, 2013 BSlattery Real Estate Holdings, Inc 7 3:13-bk-00430
    Dec 26, 2012 C.B.L., LLC 11 3:12-bk-16694
    Dec 26, 2012 Pacific Shoreline Electric, Inc. 7 3:12-bk-16690
    Jan 5, 2012 BAR CODES UNLIMITED, INC. 7 3:12-bk-00117
    Aug 25, 2011 Corig Electrical Contractors, Inc. 7 3:11-bk-14226