California Northern Bankruptcy Court

Case number: 4:16-bk-43098 - Unive, Inc - California Northern Bankruptcy Court

Case Information
Case title
Unive, Inc
Chapter
11
Judge
Roger L. Efremsky
Filed
11/04/2016
Last Filing
01/31/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 16-43098

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset

Date filed:  11/04/2016
341 meeting:  12/05/2016
Deadline for filing claims:  03/06/2017

Debtor

Unive, Inc

45401 Research Ave., #132
Fremont, CA 94539
ALAMEDA-CA
Tax ID / EIN: 77-0493176

represented by
Mufthiha Sabaratnam

Sabaratnam and Associates
1300 Clay St. #600
Oakland, CA 94612
(510) 205-0986
Fax : (510)225-2417
Email: [email protected]

Responsible Ind

Deuk Soo Jang

UNIVE, Incorporated
45401 Research Avenue #132
Fremont, CA 94539
(408) 315-2103

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200
represented by
Shining J. Hsu

Office of the United States Trustee
280 S 1st St, #268
San Jose, CA 95113
(408)535.5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/07/20168Docket Text
Order On Application For Designation of Responsible Individual Pursuant To Northern District Rule 4002-1 (Related Doc # 7 Application for Deuk Soo Jang). (mab) (Entered: 11/07/2016)
11/07/20167Docket Text
Application to Designate Deuk Soo Jang as Responsible Individual Filed by Debtor Unive, Inc (Sabaratnam, Mufthiha) (Entered: 11/07/2016)
11/07/20166Docket Text
Notice of
Status Conference scheduled for 12/20/2016 at 01:30 PM at Oakland Room 201 - Efremsky.
(cf) (Entered: 11/07/2016)
11/07/20165Docket Text
Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 11/21/2016. (cf) (Entered: 11/07/2016)
11/07/20164Docket Text
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. (Generated) (cf) (Entered: 11/07/2016)
11/07/20163Docket Text
Notice of Appearance and Request for Notice by Shining J. Hsu. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Hsu, Shining) (Entered: 11/07/2016)
11/05/20162Docket Text
Order for Payment of State and Federal Taxes (admin) (Entered: 11/07/2016)
11/04/2016Docket Text
First Meeting of Creditors with 341(a) meeting to be held on 12/05/2016 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 03/06/2017. (Sabaratnam, Mufthiha) (Entered: 11/04/2016)
11/04/2016Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 11)(16-43098) [misc,volp11] (1717.00). Receipt number 26897994, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 11/04/2016)
11/04/20161Docket Text
Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by UNIVE Inc. Order Meeting of Creditors due by 11/14/2016. (Sabaratnam, Mufthiha) DISCLOSURE OF COMPENSATION AND LIST OF EQUITY SECURITY HOLDERS INCLUDED. CORRECTIVE ENTRY: COURT CORRECTED STATISTICAL DATA TO MATCH PDF. Modified on 11/7/2016 (cf). (Entered: 11/04/2016)