Welcome to BusinessBankruptcies.com!

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

Diamond Organics, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:11-bk-60816
TYPE / CHAPTER
Voluntary / 7

Filed

11-23-11

Updated

9-14-23

Last Checked

11-30-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2011
Last Entry Filed
Nov 29, 2011

Docket Entries by Year

Nov 23, 2011 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Diamond Organics, Inc.. Order Meeting of Creditors due by 12/7/2011. (Kaplan, Emily) (Entered: 11/23/2011)
Nov 23, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-60816) [misc,volp7] ( 306.00). Receipt number 14729687, amount $ 306.00 (U.S. Treasury) (Entered: 11/23/2011)
Nov 23, 2011 First Meeting of Creditors with 341(a) meeting to be held on 12/15/2011 at 01:00 PM at Salinas Suite 214. (admin, ) (Entered: 11/23/2011)
Nov 29, 2011 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (kd) (Entered: 11/29/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:11-bk-60816
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Nov 23, 2011
Type
voluntary
Terminated
Aug 7, 2012
Updated
Sep 14, 2023
Last checked
Nov 30, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AGA
    Air Unlimited
    American Express
    Applied Merchant Systems
    Area Distributors
    AT&T
    AT&T Mobile
    Authorize.net
    Bank of America
    Bank of America
    Bank of America
    Bar D Ranch
    Betty Van Dyke
    BMW Card
    cdfa
    There are 82 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Diamond Organics, Inc.
    1272 Highway 1
    Moss Landing, CA 95039
    MONTEREY-CA
    Tax ID / EIN: xx-xxx2508

    Represented By

    Emily M. Kaplan
    Law Offices of Emily M. Kaplan
    312 Lincoln #D
    Santa Cruz, CA 95060
    (831)426-2041
    Email: emkap@msn.com

    Trustee

    Marc Del Piero
    P. O. Box 1127
    Pebble Beach, CA 93953-1127
    (831) 644-0602

    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 #
    Dec 5, 2021 Watsonville Hospital Corporation 11 5:2021bk51477
    Oct 24, 2016 Mushroom Express, Inc. 11 3:16-bk-06447
    Jul 31, 2014 2 G Roses, LLC 7 5:14-bk-53210
    Mar 28, 2014 SREP IV, LLC 11 5:14-bk-51327
    Dec 31, 2013 Energy Alternative Solutions, Incorporated 7 5:13-bk-56583
    Dec 6, 2013 SREP V, LLC 11 1:13-bk-17744
    May 6, 2013 Tres Coronas Farm, LLC 7 5:13-bk-52495
    Mar 21, 2013 Fernandez Farms, Incorporated, a California Corpor and Oscar Chavez 7 5:13-bk-51613
    Nov 16, 2012 Farmers Processing, Inc. 7 5:12-bk-58260
    Oct 24, 2012 Sterling Capital Partners, LLC 11 5:12-bk-57684
    Sep 7, 2012 Young's Tires Service, Inc 7 5:12-bk-56639
    Aug 21, 2012 3752 West Shields, LLC 11 5:12-bk-56176
    Aug 3, 2012 Mexico Produce, Inc 7 5:12-bk-55833
    Mar 22, 2012 Sterling Capital Partners, LLC 11 5:12-bk-52170
    Oct 24, 2011 26157 Atherton Drive Partners, LLC 11 5:11-bk-59838