California Northern Bankruptcy Court

Case number: 3:22-bk-30218 - Growth Capital Services, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Growth Capital Services, Inc.
Chapter
7
Judge
Hannah L. Blumenstiel
Filed
05/03/2022
Last Filing
03/29/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 22-30218

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Voluntary
No asset

Date filed:  05/03/2022
341 meeting:  06/08/2022

Debtor

Growth Capital Services, Inc.

582 Market St.
San Francisco, CA 94104
SAN FRANCISCO-CA
Tax ID / EIN: 87-2900206

represented by
Robert G. Harris

Binder & Malter, LLP
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
05/17/202212Docket Text
Certificate of Service (RE: related document(s)4 Generate 341 Notices). Filed by Debtor Growth Capital Services, Inc. (Harris, Robert) (Entered: 05/17/2022)
05/16/2022Docket Text
Receipt of filing fee for Amended Creditor Matrix (Fee)( 22-30218) [misc,amdcm] ( 32.00). Receipt number A31936749, amount $ 32.00 (re: Doc# 11 Amended Creditor Matrix (Fee)) (U.S. Treasury) (Entered: 05/16/2022)
05/16/202211Docket Text
Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual , Amendment to List of Creditors . Fee Amount $32 Filed by Debtor Growth Capital Services, Inc. (Attachments: # 1 Schedule Amended MAL) (Harris, Robert) DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 5/17/2022 (ka). (Entered: 05/16/2022)
05/16/2022Docket Text
Receipt of filing fee for Amended Creditor Matrix (Fee)( 22-30218) [misc,amdcm] ( 32.00). Receipt number A31935552, amount $ 32.00 (re: Doc# 10 Amended Creditor Matrix (Fee)) (U.S. Treasury) (Entered: 05/16/2022)
05/16/202210Docket Text
Amendment to List of Creditors . Fee Amount $32 Filed by Debtor GROWTH CAPITAL SERVICES, INC. (Harris, Robert) (Entered: 05/16/2022)
05/09/20229Docket Text
Notice of Appearance and Request for Notice by Bernard Kornberg. Filed by Creditor Intellivest Securities, Inc. (Kornberg, Bernard) (Entered: 05/09/2022)
05/06/20228Docket Text
Certificate of Service (RE: related document(s)4 Generate 341 Notices). Filed by Debtor GROWTH CAPITAL SERVICES, INC. (Harris, Robert) (Entered: 05/06/2022)
05/05/20227Docket Text
BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 05/05/2022. (Admin.) (Entered: 05/05/2022)
05/05/20226Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 05/05/2022. (Admin.) (Entered: 05/05/2022)
05/03/20225Docket Text
Order to File Required Documents and Notice of Automatic Dismissal. (lb) (Entered: 05/03/2022)