Case number: 3:17-bk-30708 - Radicand, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 17-30708

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  07/21/2017
341 meeting:  10/10/2017
Deadline for filing claims:  11/20/2017
Deadline for objecting to discharge:  10/23/2017

Debtor

Radicand, Inc.

301 11th St. #3A
San Francisco, CA 94107
SAN FRANCISCO-CA
Tax ID / EIN: 46-2039222

represented by
Drew Henwood

Law Offices of Drew Henwood
510 N 1st St. #205
San Jose, CA 95112
(408) 279-2730
Email: dfhenwood@aol.com

Responsible Ind

Gregory Kress

55 Grace Street
San Francisco, CA 94103

 
 
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
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510)637-3210
Email: lynette.c.kelly@usdoj.gov

Minnie Loo

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415- 705-3333
Email: minnieloo@netscape.net
TERMINATED: 10/10/2017

Latest Dockets

Date Filed#Docket Text
05/16/201871Order Approving Motion to Approve Sale of Personal Property to Mere Coffee, Inc. (Related Doc # 53) (lp) (Entered: 05/16/2018)
05/14/201870Order Approving Motion to Approve Sale of Personal Property to X-Stream Trucking, Inc. (Related Doc # 52) (lp) (Entered: 05/14/2018)
05/13/201869Request for Entry of Default Re: Mere (Related Entity) (RE: related document(s) 53 Motion for Sale of Property). Filed by Debtor Radicand, Inc. (Henwood, Drew) (Entered: 05/13/2018)
05/13/201868Request for Entry of Default Re: Sale of XStream Shares (RE: related document(s) 52 Motion for Sale of Property). Filed by Debtor Radicand, Inc. (Henwood, Drew) (Entered: 05/13/2018)
05/13/201867Corrected Certificate of Service (RE: related document(s) 52 Motion for Sale of Property, 57 Opportunity for Hearing, 58 Declaration). Filed by Debtor Radicand, Inc. (Henwood, Drew) (Entered: 05/13/2018)
05/03/201866Certificate of Service (RE: related document(s) 65 Notice of Hearing). Filed by Debtor Radicand, Inc. (Henwood, Drew) (Entered: 05/03/2018)
05/03/201865Notice of Hearing (RE: related document(s) 64 Chapter 11 Small Business Plan Filed by Debtor Radicand, Inc..).
Hearing scheduled for 6/7/2018 at 10:30 AM at San Francisco Courtroom 17 - Montali.
Last day to oppose disclosure statement is 5/31/2018. Filed by Debtor Radicand, Inc. (Henwood, Drew) (Entered: 05/03/2018)
05/03/201864Proposed Combined Plan of Reorganization and Tentatively Approved Disclosure Statement Filed by Debtor Radicand, Inc.. (Henwood, Drew) DEFECTIVE ENTRY: Additional event code(s) not selected. CORRECTIVE ENTRY: Clerk modified the docket text to reflect the information contained in the PDF. Modified on 5/7/2018 (cf) (Entered: 05/03/2018)
05/02/201863BNC Certificate of Mailing (RE: related document(s) 62 Order Denying Approval Of Disclosure Statement). Notice Date 05/02/2018. (Admin.) (Entered: 05/02/2018)
04/30/201862Order Disapproving Combined Plan and Disclosure Statement (lp) (Entered: 04/30/2018)