Welcome to BusinessBankruptcies.com!

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

John Naimi, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-57366
TYPE / CHAPTER
Voluntary / 7

Filed

10-11-12

Updated

9-13-23

Last Checked

10-12-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2012
Last Entry Filed
Oct 11, 2012

Docket Entries by Year

Oct 11, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by John Naimi, Inc.. Order Meeting of Creditors due by 10/25/2012. (Greene, Charles) (Entered: 10/11/2012)
Oct 11, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-57366) [misc,volp7] ( 306.00). Receipt number 17954441, amount $ 306.00 (U.S. Treasury) (Entered: 10/11/2012)
Oct 11, 2012 First Meeting of Creditors with 341(a) meeting to be held on 11/13/2012 at 10:30 AM at San Jose Room 130. (admin, ) (Entered: 10/11/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-57366
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Oct 11, 2012
Type
voluntary
Terminated
May 13, 2013
Updated
Sep 13, 2023
Last checked
Oct 12, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    AT&T
    Aurora Bank Commercial Services
    Aurora Loan Services
    Carlos Medina
    Central Piers
    Central Piers, Inc.
    Chris Deininger
    De Lage Landen Financial Svc
    Donald J. Dowling, Esq.
    Employment Development Department
    Franchise Tax Board
    Franchise Tax Board
    Greenwaste Recovery, Inc.
    Hollins Law Attorneys
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    John Naimi, Inc.
    P.O. Box 3327
    Alviso, CA 95002
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx1872
    dba New Horizon Mobile Homes
    dba New Horizon Homes

    Represented By

    Charles B. Greene
    Law Offices of Charles B. Greene
    84 W Santa Clara St. #770
    San Jose, CA 95113
    (408) 279-3518
    Email: cbgattyecf@aol.com

    Trustee

    Mohamed Poonja
    P.O. Box 1510
    Los Altos, CA 94023-1510
    650-941-3400

    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 #
    Apr 2 IOTIUM, Inc. parent case 11 1:2024bk10694
    Apr 2 View Operating Corporation parent case 11 1:2024bk10693
    Apr 2 View Inc. 11 1:2024bk10692
    Jun 20, 2022 Drobo, Inc. parent case 11 5:2022bk50517
    Jun 20, 2022 Connected Data, Inc. parent case 11 5:2022bk50516
    Jun 20, 2022 StorCentric, Inc. 7 5:2022bk50515
    Jan 13, 2017 ATopTech, Inc. 11 1:17-bk-10111
    Apr 21, 2016 Spinneret Acquisitions, LLC. 11 5:16-bk-51191
    Dec 14, 2015 Weigel MEPF, Inc. 7 5:15-bk-53921
    Dec 20, 2013 Citala US, Inc. 7 5:13-bk-56486
    Oct 4, 2012 Merced Housing, Inc. 7 5:12-bk-57253
    Oct 4, 2012 F. John Naimi, Inc. 7 5:12-bk-57250
    Dec 15, 2011 Encinal Real Estate, Inc. 11 5:11-bk-61446
    Dec 15, 2011 Encinal Del Monte Plant 48 Reuse, LLC 11 5:11-bk-61445
    Nov 18, 2011 Kogent Corporation 7 5:11-bk-60666