Welcome to BusinessBankruptcies.com!

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

RTH Services, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2018bk30496
TYPE / CHAPTER
Voluntary / 7

Filed

5-2-18

Updated

9-13-23

Last Checked

5-28-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2018
Last Entry Filed
May 2, 2018

Docket Entries by Year

May 2, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $ 335. Filed by RTH Services, Inc.. (Weng, Nancy) (Entered: 05/02/2018)
May 2, 2018 First Meeting of Creditors with 341(a) meeting to be held on 05/29/2018 at 11:00 AM at Office of the U.S. Trustee Office 450. (Weng, Nancy) (Entered: 05/02/2018)
May 2, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(18-30496) [caseupld,1027u] ( 335.00). Receipt number 28560015, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7) - Case Upload) (U.S. Treasury) (Entered: 05/02/2018)
May 2, 2018 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 05/02/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2018bk30496
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
May 2, 2018
Type
voluntary
Terminated
Jun 7, 2021
Updated
Sep 13, 2023
Last checked
May 28, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Internal Revenue Service
    Josue Lopez
    Tyler M. Paetkau

    Parties

    Debtor

    RTH Services, Inc.
    117 Madison Ave.
    Redwood City, CA 94062
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx8985

    Represented By

    Nancy Weng
    Tsao-Wu and Yee, LLP
    99 N 1st St. #200
    San Jose, CA 95113
    (408) 635-2334
    Fax : (415) 777-2298
    Email: nweng@tsaoyee.com

    Trustee

    Andrea A. Wirum
    P.O. Box 1108
    Lafayette, CA 94549
    (415) 294-7710

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 17, 2021 Kane Corporation 7 3:2021bk30819
    Sep 30, 2020 Previvo Genetics, Inc. 7 1:2020bk16517
    Jan 29, 2020 Douce France 11 3:2020bk30095
    May 2, 2019 Volition, LLC 7 3:2019bk30500
    Aug 29, 2016 Sterling Mergers & Acquisitions, LTD. 7 3:16-bk-30932
    Mar 21, 2016 Menlo Millwork, LLC 11 3:16-bk-30298
    Sep 29, 2015 Edison Business Systems, Inc 7 3:15-bk-31210
    Jul 3, 2015 Amir Technology Labs, Inc. 7 3:15-bk-30871
    Dec 31, 2014 Genitope Corporation 7 1:14-bk-12857
    Dec 17, 2014 Connections for Design, Ltd. 7 3:14-bk-31808
    Jan 7, 2014 Sierra Pacific Recycling, Inc. 11 3:14-bk-30022
    Sep 28, 2012 EMBO, INC. 7 3:12-bk-32783
    Jan 20, 2012 Fliptrack, Inc. 7 3:12-bk-30197
    Nov 23, 2011 Rebholtz Mechanical, Inc. 7 3:11-bk-34221
    Aug 3, 2011 Ammenti Ornamental Metals, Inc. 7 3:11-bk-32867