Welcome to BusinessBankruptcies.com!

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

John H. Hicks III, MD Consulting, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:14-bk-54706
TYPE / CHAPTER
Voluntary / 7

Filed

11-24-14

Updated

3-24-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Jan 4, 2015

Docket Entries by Year

Nov 24, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by John H. Hicks III, MD Consulting, Inc.. Order Meeting of Creditors due by 12/8/2014. (Rao, David). ERROR: PAGE 25 AND 26 APPEARED TO BE SCANNED SIDE-WAY. Modified on 11/25/2014 (kd). (Entered: 11/24/2014)
Nov 24, 2014 Receipt of filing fee for Voluntary Petition (Chapter 7)(14-54706) [misc,volp7] ( 335.00). Receipt number 23775786, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 11/24/2014)
Nov 24, 2014 First Meeting of Creditors with 341(a) meeting to be held on 12/16/2014 at 10:30 AM at San Jose Room 130. (Rao, David) (Entered: 11/24/2014)
Nov 24, 2014 2 Application to Designate John H. Hicks III, Chief Executive Officer as Responsible Individual Filed by Debtor John H. Hicks III, MD Consulting, Inc. (Rao, David) (Entered: 11/24/2014)
Nov 25, 2014 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (kd) (Entered: 11/25/2014)
Nov 25, 2014 4 Certificate of Service of the [proposed] Order Approving Designation of Responsible Individual for Debtor (RE: related document(s)2 Application to Designate Responsible Individual). Filed by Debtor John H. Hicks III, MD Consulting, Inc. (Rao, David) (Entered: 11/25/2014)
Nov 27, 2014 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 11/27/2014. (Admin.) (Entered: 11/27/2014)
Dec 2, 2014 6 Request for Notice Filed by Debtor John H. Hicks III, MD Consulting, Inc. (Attachments: # 1 Certificate of Service) (Malter, Michael) (Entered: 12/02/2014)
Dec 3, 2014 7 Order Granting Application to Designate Responsible Individual John H. Hicks, III (Related Doc # 2) (kd) (Entered: 12/03/2014)
Dec 16, 2014 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 12/30/2014 at 11:00 AM at San Jose Room 130 Debtor appeared. (Bowyer, Kari) (Entered: 12/16/2014)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:14-bk-54706
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Nov 24, 2014
Type
voluntary
Terminated
Jan 2, 2015
Updated
Mar 24, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dr. Andrea Friese
    Global Financing and Leasing Services
    Green Health Cube, Inc.
    Harvard State Bank
    Harvard State Bank
    John H. Hicks III and Elizabeth Hicks

    Parties

    Debtor

    John H. Hicks III, MD Consulting, Inc.
    405 Alberto Way, Suite 1
    Los Gatos, CA 95032
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx8566

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com
    David B. Rao
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: David@bindermalter.com

    Trustee

    Kari Bowyer
    6146 Bollinger Rd. #700096
    San Jose, CA 95129
    (408) 641-1327

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 Iron Springs Development, LLC 11 5:2024bk50504
    Oct 30, 2023 Eclipz.io, Inc. 11V 5:2023bk51253
    Aug 25, 2023 Scott Street LLC 7 5:2023bk50941
    Jun 29, 2022 The Overlook Road Los Gatos Development, LLC 11 5:2022bk50557
    Aug 5, 2019 Almanor Lakefront L.L.C., a Nevada limited liabili 11 5:2019bk51578
    May 28, 2019 Gypsum Reno Development, LLC 11 5:2019bk51066
    Nov 18, 2015 Ohlone I, LLC 11 5:15-bk-53651
    Oct 16, 2013 Friends of Scotland, Inc. 7 5:13-bk-55474
    Oct 14, 2013 Gosh Grand Dell, Inc. 7 5:13-bk-55433
    Feb 14, 2013 Game2Mobile, Inc. and Tarsin, Inc. 11 5:13-bk-52062
    Apr 24, 2012 Mountain Property Development, Inc. 11 5:12-bk-53090
    Nov 28, 2011 Bella Floors, Inc. 7 5:11-bk-60888
    Nov 3, 2011 1495 Investors, LLC 11 2:11-bk-46208
    Aug 23, 2011 Ohlone I, LLC 7 5:11-bk-57915
    Aug 1, 2011 Ohlone I, LLC 11 5:11-bk-57222