Case number: 4:19-bk-41284 - CloudStream Media, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
JNTADMN, PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 19-41284

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/31/2019
Date terminated:  12/11/2019
Debtor dismissed:  12/06/2019
341 meeting:  07/26/2019
Deadline for filing claims:  09/30/2019
Deadline for objecting to discharge:  08/30/2019

Debtor

CloudStream Media, Inc.

5880 W. Las Positas Blvd.
#37
Pleasanton, CA 94588
ALAMEDA-CA
Tax ID / EIN: 46-2726031

represented by
Jane Kim

Keller Benvenutti Kim LLP
650 California St, Suite 1900
San Francisco, CA 94108
(415) 364-6793
Email: jkim@kbkllp.com

Thomas B. Rupp

Keller Benvenutti Kim LLP
650 California Street, Suite 1900
San Francisco, CA 94108
415-636-9015
Email: trupp@kbkllp.com

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
(415) 252-2080
 
 

Latest Dockets

Date Filed#Docket Text
12/13/201922BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 21 Notice of Dismissal). Notice Date 12/13/2019. (Admin.) (Entered: 12/13/2019)
12/11/201921Notice of Dismissal (RE: related document(s) 1 Voluntary Petition (Chapter 11), 19 Order). (cf) (Entered: 12/11/2019)
12/06/201920Declaration of Sajid Sohail Regarding Order Dismissing Chapter 11 Case of CloudStream Media, Inc. (RE: related document(s) 19 Order). Filed by Debtor CloudStream Media, Inc. (Rupp, Thomas) (Entered: 12/06/2019)
12/06/201919Order Pursuant to 11 U.S.C. § 1112 Dismissing Chapter 11 Case of CloudStream Media, Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor CloudStream Media, Inc.). (cf) (Entered: 12/06/2019)
06/12/201918Notice of Continuance of Meeting of Creditors . 341(a) meeting to be held on 7/26/2019 at 10:01 AM Oakland U.S. Trustee Office 13th Floor (Blumberg, Jason) (Entered: 06/12/2019)
06/08/201917BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 15 Generate 341 Notices). Notice Date 06/08/2019. (Admin.) (Entered: 06/08/2019)
06/06/201916BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 10 Order for Payment of State and Federal Taxes). Notice Date 06/06/2019. (Admin.) (Entered: 06/06/2019)
06/06/201915Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 06/06/2019)
06/05/201914BNC Certificate of Mailing (RE: related document(s) 7 Order to File Missing Documents). Notice Date 06/05/2019. (Admin.) (Entered: 06/05/2019)
06/05/201913BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 8 Notice of Failure to Provide SSN/List of Creditors). Notice Date 06/05/2019. (Admin.) (Entered: 06/05/2019)