Welcome to BusinessBankruptcies.com!

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

Xicepta Sciences Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:16-bk-31404
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-16

Updated

9-13-23

Last Checked

2-2-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 2, 2017
Last Entry Filed
Dec 31, 2016

Docket Entries by Year

Dec 31, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Xicepta Sciences Inc.. Incomplete Filings due by 01/17/2017. Section 521 Filings due by 02/14/2017. Order Meeting of Creditors due by 01/17/2017. (Sagaria, Scott) (Entered: 12/31/2016)
Dec 31, 2016 First Meeting of Creditors with 341(a) meeting to be held on 02/08/2017 at 10:00 AM at Office of the U.S. Trustee Office 450. (Sagaria, Scott) (Entered: 12/31/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:16-bk-31404
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Dec 31, 2016
Type
voluntary
Terminated
Sep 5, 2017
Updated
Sep 13, 2023
Last checked
Feb 2, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abby and Dominique Paclibar
    Amy and Robert Souza
    Archana Sharma
    Blacky Investments Inc
    Cal-Fund/ Jack Caple
    Chase Bank
    Danniela Duran
    David Messenger
    Eleven Eleven Corp
    Emmanuel Imson
    Esther and Arnold Lino
    Garrett Kray
    Gary Hoag
    John Foster III
    Laure Barbosa
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Xicepta Sciences Inc.
    111 Industrial Road, Ste. 6
    Belmont, CA 94002
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx9843

    Represented By

    Scott J. Sagaria
    Law Offices of Scott J. Sagaria
    2033 Gateway Pl. 5th Fl
    San Jose, CA 95110
    (408)279-2288
    Email: SagariaBK@sagarialaw.com

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    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 #
    Aug 16, 2022 Clean Power Innovation, LLC 7 3:2022bk30418
    Apr 20, 2021 Hanlin Academy, Inc. 11 3:2021bk30296
    Sep 10, 2020 Red Plum LG, LLC 11V 3:2020bk30710
    Aug 31, 2018 De Paul Ventures, LLC parent case 11 2:2018bk20176
    Feb 26, 2018 TechShop, Inc. 7 5:2018bk50398
    Aug 21, 2017 Dollar Super Store & More, Inc. 7 3:17-bk-30826
    Sep 16, 2016 XTV Networks US, Inc. 7 3:16-bk-31006
    May 13, 2016 Grove Plaza Partners, LLC 11 3:16-bk-30531
    Feb 15, 2016 Edison Business Systems, Inc. 7 3:16-bk-30171
    Dec 30, 2013 RFX Racing, Inc. 7 3:13-bk-32706
    Jul 8, 2013 Arce Oakland, LLC 7 3:13-bk-31557
    Jan 28, 2013 Laboratory Skin Care, Inc. 11 3:13-bk-30195
    Aug 6, 2012 Bel Mateo Auto Repair, Inc. 7 3:12-bk-32313
    Jun 28, 2012 Benchmark Construction of Northern California, Inc 7 5:12-bk-54846
    Mar 5, 2012 Omega Auto Center, Inc. 7 3:12-bk-30705