Welcome to BusinessBankruptcies.com!

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

i2a Technologies, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-44239
TYPE / CHAPTER
Voluntary / 11

Filed

10-20-14

Updated

3-25-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
May 1, 2015

Docket Entries by Year

There are 66 older docket entries.

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

login purchase single case subscribe now

Jan 15, 2015 Hearing Held 1/15/2015 at 10:30 am. (related document(s): 46 Motion Miscellaneous Relief filed by Heritage Bank of Commerce, 48 Motion to Use Cash Collateral filed by i2a Technologies, Inc.) Minutes: As to Secured Creditor Heritage Bank of Commerce's Motion to Approve Joint Stipulation for Relief from the Automatic Stay: The motion is granted. Mr. Kottmeier will submit the order. As to Motion for Approval of Second Interim Cash Collateral Stipulation Between i2a Technologies, Inc. and Heritage Bank of Commerce: The motion is granted. Mr. Nyberg will submit the order. (rba ) (Entered: 01/15/2015)
Jan 15, 2015 58 Brief/Memorandum in Opposition to Dolce Farr Niente, LLC's Motion for Relief from Stay (RE: related document(s)52 Motion for Relief From Stay). Filed by Debtor i2a Technologies, Inc. (Nyberg, Eric) (Entered: 01/15/2015)
Jan 15, 2015 59 Brief/Memorandum in Opposition to Heritage Bank of Commerce's Motion for Relief from Stay (RE: related document(s)54 Motion for Relief From Stay). Filed by Debtor i2a Technologies, Inc. (Attachments: # 1 Exhibit A) (Nyberg, Eric) (Entered: 01/15/2015)
Jan 15, 2015 60 PDF with attached Audio File. Court Date & Time [ 1/15/2015 10:57:00 AM ]. File Size [ 564 KB ]. Run Time [ 00:02:21 ]. ( ). (admin). (Entered: 01/15/2015)
Jan 16, 2015 61 Order Granting Motion to Approve Joint Stipulation for Relief from the Automatic Stay (RE: related document(s)40 Stipulation, Granting Secured Creditor Heritage Bank of Commerce Relief From the Automatic Stay filed by Creditor Heritage Bank of Commerce, 46 Secured Creditor Heritage Bank of Commerce's Motion to Approve Joint Stipulation for Relief from the Automatic Stay filed by Creditor Heritage Bank of Commerce). (tw) (Entered: 01/16/2015)
Jan 16, 2015 62 Order Approving Second Interim Stipulation for Use of Cash Collateral and for Adequate Protection Secured by Liens on Property of the Estate (Related Doc # 48) (tw) (Entered: 01/16/2015)
Jan 23, 2015 Hearing Held 1/23/2015 at 10:00 am. (related document(s): 52 Motion for Relief From Stay filed by Dolce Farr Niente, LLC) Minutes: The motion is granted. The 14-day stay is waived. Movant's counsel will submit the order. (rba ) (Entered: 01/23/2015)
Jan 23, 2015 Hearing Held 1/23/2015 at 10:00 am. (related document(s): 54 Motion for Relief From Stay filed by Heritage Bank of Commerce) Minutes: The motion is granted. The 14-day stay is not waived. Movant's counsel will submit the order. (rba ) (Entered: 01/23/2015)
Jan 27, 2015 63 Order Granting Motion for Relief From the Automatic Stay Filed by Secured Creditor Heritage Bank of Commerce (Related Doc # 54) (eh) (Entered: 01/27/2015)
Jan 30, 2015 64 Order Granting Motion For Relief From The Automatic Stay Filed By Dolce Farr Niente, LLC (Related Doc # 52) (rs) (Entered: 01/30/2015)
Show 10 more entries
Mar 31, 2015 73 Motion to Dismiss Case Under 11 U.S.C. § 1112(b) Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Memorandum of Points and Authorities in Support of UST Motion to Dismiss # 2 Main Document) (Matthews, Barbara) Modified on 4/1/2015 CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 03/31/2015)
Mar 31, 2015 74 Notice of Hearing on UST Motion to Dismiss (RE: related document(s)73 Motion to Dismiss Case Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Memorandum of Points and Authorities in Support of UST Motion to Dismiss # 2 Main Document)). Hearing scheduled for 4/30/2015 at 10:30 AM at Oakland Room 215 - Novack. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Matthews, Barbara) (Entered: 03/31/2015)
Mar 31, 2015 75 Withdrawal of Documents to Dismiss Case (RE: related document(s)73 Motion to Dismiss Case). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Matthews, Barbara) (Entered: 03/31/2015)
Mar 31, 2015 76 Corrected Motion to Dismiss Case Under 11 U.S.C. § 1112(b) Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Memorandum of Points and Authorities in Support of UST Motion to Dismiss # 2 Declaration in Support of UST Motion to Dismiss) (Matthews, Barbara) Modified on 4/1/2015 PDF DOES NOT STATE "CORRECTED". CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 03/31/2015)
Mar 31, 2015 77 Corrected Notice of Hearing (RE: related document(s)76 Corrected Motion to Dismiss Case Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Memorandum of Points and Authorities in Support of UST Motion to Dismiss # 2 Declaration in Support of UST Motion to Dismiss)). Hearing scheduled for 4/30/2015 at 10:30 AM at Oakland Room 215 - Novack. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Matthews, Barbara) Modified on 4/1/2015 PDF DOES NOT STATE "CORRECTED". (tw). (Entered: 03/31/2015)
Mar 31, 2015 78 Certificate of Service (RE: related document(s)76 Motion to Dismiss Case). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Matthews, Barbara). Related document(s) 77 Notice of Hearing. Modified on 4/1/2015 CORRECTIVE ENTRY: COURT HAS ADDED LINKAGE TO DOC #77. (tw). (Entered: 03/31/2015)
Mar 31, 2015 79 Corrected Certificate of Service (RE: related document(s)76 Motion to Dismiss Case). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Matthews, Barbara). Related document(s) 77 Notice of Hearing, 78 Certificate of Service. Modified on 4/1/2015 PDF DOES NOT STATE "CORRECTED". CORRECTIVE ENTRY: COURT HAS ADDED LINKAGE TO DOC #77,#78. (tw). (Entered: 03/31/2015)
Apr 2, 2015 80 Order to Show Cause Why the Chapter 11 Case Should Not be Dismissed (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor i2a Technologies, Inc.). Show Cause hearing scheduled for 4/23/2015 at 10:30 AM at Oakland Room 215 - Novack. Response due by 4/16/2015. (eh) (Entered: 04/02/2015)
Apr 4, 2015 81 BNC Certificate of Mailing (RE: related document(s) 80 Order to Show Cause for Dismissal). Notice Date 04/04/2015. (Admin.) (Entered: 04/04/2015)
Apr 7, 2015 82 Statement of Non-Opposition to U.S. Trustee's Motion to Dismiss Case Under 11 U.S.C. § 1112(b) (RE: related document(s)76 Motion to Dismiss Case). Filed by Debtor i2a Technologies, Inc. (Nyberg, Eric) (Entered: 04/07/2015)

There are 10 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
4:14-bk-44239
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Oct 20, 2014
Type
voluntary
Terminated
May 1, 2015
Updated
Mar 25, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AeroFund Financial, Inc.
    Angel Ganotisi
    Angel Rodriguez
    Armando Santos
    Constante Yanos
    D. Brad Jones
    Daniel Salgado
    De Lage Landen Services, Inc.
    Dolce Farr
    Donald Anderson
    Employment Development Dept
    Frank Scanlon
    Frank Torres
    Fredrik Solomon
    Genesem Inc.
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    i2a Technologies, Inc.
    3399 West Warren Ave
    Fremont, CA 94538
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx7702

    Represented By

    Eric A. Nyberg
    Kornfield, Nyberg, Bendes and Kuhner
    1970 Broadway #225
    Oakland, CA 94612
    (510)763-1000
    Email: e.nyberg@kornfieldlaw.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Represented By

    Barbara A. Matthews
    Office of the U.S.Trustee
    1301 Clay St. #690N
    Oakland, CA 94512
    (510) 637-3206
    Email: barbara.a.matthews@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2023 Renovii Inc 7 4:2023bk40110
    Dec 3, 2021 Tribeni Enterprises, a California Corporation 7 4:2021bk41447
    Sep 3, 2020 University of Silicon Valley 11 5:2020bk51314
    Dec 20, 2019 PKVS, LLC 7 6:2019bk21012
    Nov 13, 2019 1014 Diamond St LLC 11 4:2019bk42562
    Oct 24, 2019 PKVS LLC 7 4:2019bk42413
    Nov 4, 2016 UNIVE Inc 11 4:16-bk-43098
    Jun 8, 2016 Britesol, LLC 7 4:16-bk-41583
    Dec 22, 2014 M.L. Nielsen Construction, Inc. 7 4:14-bk-44960
    Feb 28, 2014 Global SemiFab Solutions, LLC 11 4:14-bk-40910
    Jul 17, 2013 One H2, LLC 7 4:13-bk-44037
    Feb 20, 2013 Foodmaster Express Inc. 7 4:13-bk-40984
    Sep 27, 2012 Milpitas Mowers, Inc. 7 5:12-bk-57046
    Sep 6, 2011 360 Degree Solar Holdings, Inc. 11 1:11-bk-12800
    Sep 6, 2011 Solyndra LLC 11 1:11-bk-12799