Welcome to BusinessBankruptcies.com!

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

Calicomp Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2022bk30319
TYPE / CHAPTER
Voluntary / 11V

Filed

6-29-22

Updated

9-13-23

Last Checked

7-25-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2022
Last Entry Filed
Jun 29, 2022

Docket Entries by Month

Jun 29, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Calicomp Corporation. Application to Employ Counsel by Debtor due by 07/29/2022. Order Meeting of Creditors due by 07/6/2022. Chapter 11 Small Business Subchapter V Plan Due by 09/27/2022. (Rougeau, Gregory) CORRECTIVE ENTRY: Clerk modified Statistical Data to reflect the information contained in the PDF. Modified on 6/29/2022 (bg). (Entered: 06/29/2022)
Jun 29, 2022 2 First Meeting of Creditors with 341(a) meeting to be held on 7/26/2022 at 10:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/7/2022. (Scheduled Automatic Assignment) (Entered: 06/29/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2022bk30319
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11V
Filed
Jun 29, 2022
Type
voluntary
Terminated
Jun 16, 2023
Updated
Sep 13, 2023
Last checked
Jul 25, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Asset Mover
    Collection Bureau of America
    County of Santa Clara
    Daimler Trust
    Daylight Foods, Inc.
    EastGroup Properties, LP
    EastGroup Properties, LP
    Employment Development Department
    Employment Development Dept.
    Foakautu U. Remillong
    Franchise Tax Board
    Franchise Tax Board
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Calicomp Corporation
    660 Vista Way
    Milpitas, CA 95035
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx7338

    Represented By

    Gregory A. Rougeau
    Brunetti Rougeau LLP
    400 Montgomery St. #1000
    San Francisco, CA 94104
    (415) 992-8957
    Fax : (415) 992-8940
    Email: grougeau@brlawsf.com

    Trustee

    Not Assigned - SF

    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 #
    Apr 15 Advanced Custom Shutters, Inc. 11 5:2024bk50536
    Mar 31, 2023 Frozen Ninja, LLC 7 5:2023bk50359
    Jun 30, 2022 Milpitas Montessori School, Inc. 7 5:2022bk50563
    Apr 22, 2021 Yaana Technologies LLC 11 5:2021bk50561
    May 24, 2020 Art of Reflexology Milpitas, LLC 7 5:2020bk50806
    Sep 12, 2019 Summitridge Venture Group, LLC 7 5:2019bk51855
    Dec 2, 2018 Supreme Services, Inc. 7 5:2018bk52664
    Feb 13, 2018 Corona Bumpers, Inc. 7 5:2018bk50309
    May 12, 2017 Custom Flatbed Services, Inc. 11 5:17-bk-51138
    Dec 31, 2014 Skylite Communications, Inc. 7 5:14-bk-55126
    Sep 29, 2014 Elan Esprit Preschool, Inc. 7 5:14-bk-53971
    Jul 22, 2013 Cha Cha Enterprises, LLC 11 5:13-bk-53894
    Jan 18, 2012 Meridian Shopping Center, LLC 11 5:12-bk-50380
    Dec 5, 2011 IMPERIAL INVESTMENT & DEVELOPMENT CO., LLC 11 5:11-bk-61156
    Oct 25, 2011 K&S Machine Manufacturing, Inc. 7 5:11-bk-59876