Welcome to BusinessBankruptcies.com!

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

Grail Semiconductor

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-29890
TYPE / CHAPTER
Voluntary / 11

Filed

12-30-15

Updated

9-13-23

Last Checked

2-1-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 31, 2015
Last Entry Filed
Dec 30, 2015

Docket Entries by Year

Dec 30, 2015 Case participants added via Case Upload. (Entered: 12/30/2015)
Dec 30, 2015 1 Petition Chapter 11 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 01/13/2016. (Fee Paid $1717.00) (eFilingID: 5700225) (Entered: 12/30/2015)
Dec 30, 2015 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 57478, eFilingID: 5700225) (auto) (Entered: 12/30/2015)
Dec 30, 2015 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (svim) (Entered: 12/30/2015)
Dec 30, 2015 3 Master Address List (auto) (Entered: 12/30/2015)
Dec 30, 2015 4 Motion/Application to Authorize the Continued Employment and Retention of Michael F. Burkart as the Debtor's Chief Resolution Officer Effective as of the Petition Date [FWP-1] Filed by Debtor Grail Semiconductor (wmim) (Entered: 12/30/2015)
Dec 30, 2015 5 Notice of Hearing Re: 4 Motion/Application to Authorize the Continued Employment and Retention of Michael F. Burkart as the Debtor's Chief Resolution Officer Effective as of the Petition Date [FWP-1] to be held on 1/27/2016 at 10:00 AM at Sacramento Courtroom 34, Department D. (wmim) (Entered: 12/30/2015)
Dec 30, 2015 6 Declaration of Michael F. Burkart in support of 4 Motion/Application to Authorize the Continued Employment and Retention of Michael F. Burkart as the Debtor's Chief Resolution Officer Effective as of the Petition Date [FWP-1] (wmim) (Entered: 12/30/2015)
Dec 30, 2015 7 Declaration of Richard L. Gilbert in support of 4 Motion/Application to Authorize the Continued Employment and Retention of Michael F. Burkart as the Debtor's Chief Resolution Officer Effective as of the Petition Date [FWP-1] (wmim) (Entered: 12/30/2015)
Dec 30, 2015 8 Exhibit(s) to 4 Motion/Application to Authorize the Continued Employment and Retention of Michael F. Burkart as the Debtor's Chief Resolution Officer Effective as of the Petition Date [FWP-1] (wmim) (Entered: 12/30/2015)

There are 1 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 Eastern Bankruptcy Court
Case number
2:15-bk-29890
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
11
Filed
Dec 30, 2015
Type
voluntary
Terminated
Feb 14, 2022
Updated
Sep 13, 2023
Last checked
Feb 1, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Class Legal IS Limited
    Aaron Goldsmith
    Aaron Wegner
    Abba Brenenson
    Akiva Yaakov Fuld
    Alain Champagne
    Alain Champagne
    Alain Champagne
    Alan Boxenbaum Devora Weiss
    Albert Malachi Rosenhaus
    Avital Cohen
    Barya Schachter Bonnie Buller
    Bergeson LLP
    Betty J E Wells
    Brad Woods
    There are 110 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Grail Semiconductor
    5150 Fair Oaks Blvd., #101-185
    Carmichael, CA 95608
    SACRAMENTO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx2007
    dba Grail Semiconductor, Inc.

    Represented By

    Paul J. Pascuzzi
    400 Capitol Mall #1750
    Sacramento, CA 95814
    916-329-7400

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 4, 2023 Crazy for Yogurt, Inc. 7 2:2023bk20366
    Dec 14, 2022 ABIQUIU INVESTMENTS, LLC 7 2:2022bk23242
    Oct 17, 2022 Abquiu Investments LLC 7 2:2022bk22647
    Jul 14, 2022 Abiquiu Investments 7 2:2022bk21759
    Apr 16, 2022 AV & JC, Inc. 7 2:2022bk20960
    Jan 3, 2019 LOA PROPERTIES INC. 11 2:2019bk20021
    Nov 13, 2018 Arcade Old Sac LLC 11 2:2018bk27136
    Mar 23, 2018 Paramount Education, Inc. 7 2:2018bk21696
    Mar 10, 2016 Scrubs & Gloves CPR Training LLC 11 2:16-bk-21491
    May 5, 2015 Indy Packaging, Inc. 7 2:15-bk-23696
    Feb 26, 2015 Bella Propiedad, LLC 11 2:15-bk-21491
    Feb 6, 2015 Carmichael Care, Inc. 11 8:15-bk-10612
    Nov 27, 2013 Impasto Services, Inc 7 2:13-bk-35163
    Jun 8, 2012 Lively Decorating, Inc. 7 2:12-bk-30924
    Aug 18, 2011 DVD Magnet Inc and 7 2:11-bk-40103