Welcome to BusinessBankruptcies.com!

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

Kamimura International Corporation

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:15-bk-05534
TYPE / CHAPTER
Voluntary / 7

Filed

8-24-15

Updated

9-13-23

Last Checked

9-25-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2015
Last Entry Filed
Aug 24, 2015

Docket Entries by Year

Aug 24, 2015 1 Petition Chapter 7 Voluntary Petition, Schedules A-J & Statement of Financial Affairs Fee Amount $ 335.00 filed by Jeffrey D. Schreiber of The Schreiber Law Firm on behalf of Kamimura International Corporation. Declaration re: ECF due by 9/8/2015, (Schreiber, Jeffrey) (Entered: 08/24/2015)
Aug 24, 2015 2 Declaration Re: Electronic Filing filed by Jeffrey D. Schreiber on behalf of Kamimura International Corporation. (related documents 1 Chapter 7 Voluntary Petition) (Schreiber, Jeffrey) (Entered: 08/24/2015)
Aug 24, 2015 3 Receipt of Statement of Social Security Number COURT NOTE: The PDF document is a secured image. filed by Jeffrey D. Schreiber on behalf of Kamimura International Corporation. (Schreiber, Jeffrey) (Entered: 08/24/2015)
Aug 24, 2015 4 Receipt of Chapter 7 Voluntary Petition(15-05534-7) [misc,1027u] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number 11663822 (re: Doc# 1); (U.S. Treasury) (Entered: 08/24/2015)
Aug 24, 2015 5 Meeting of Creditors & Notice of Appointment of InterimTrustee Gerald H. Davis, 341(a) meeting to be held on 09/21/2015 at 10:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Schreiber, Jeffrey) (Entered: 08/24/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:15-bk-05534
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
7
Filed
Aug 24, 2015
Type
voluntary
Terminated
Oct 13, 2015
Updated
Sep 13, 2023
Last checked
Sep 25, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    California Employment
    Central Credit Services LLC
    Cox Communications
    Discover Bank
    Merchant Services
    Nelson & Kennard
    T Mobile USA
    Yamoto Transport

    Parties

    Debtor

    Kamimura International Corporation
    1039 River Ash Drive
    Chula Vista, CA 91910
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx7092
    dba K.I.C. Import & Export

    Represented By

    Jeffrey D. Schreiber
    The Schreiber Law Firm
    4275 Executive Square, Suite 200
    La Jolla, CA 92037
    858-643-9011
    Email: jschreiber@msn.com

    Trustee

    Gerald H. Davis
    P.O. Box 124640
    San Diego, CA 92112-4640
    (619) 400-9997

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 27, 2023 Villa Co 7 3:2023bk03710
    Jan 31, 2021 ES Glass Company Inc. 7 3:2021bk00393
    Dec 15, 2020 Zuna, Inc. 7 3:2020bk06007
    Aug 19, 2020 dba Quattrodamus ROR Health Management, LLC 7 3:2020bk04188
    Jun 5, 2019 Uniforms Express Int'l, Inc. 7 3:2019bk03366
    Nov 1, 2017 San Diego Aggregate, Inc. 7 3:17-bk-06735
    Sep 25, 2017 Fear Trucking, Inc. 7 3:17-bk-05799
    Dec 27, 2016 DKIEL GROUP LLC 7 3:16-bk-07778
    Jul 31, 2015 Fairhill Castle LLC 7 3:15-bk-05024
    Apr 16, 2014 EC Contracting and Development Inc. 7 3:14-bk-02963
    Oct 26, 2012 J.N.G. Wood Products, Inc., a California Corporati 7 3:12-bk-14317
    Sep 13, 2012 Carnegie Fund LLC 11 3:12-bk-12599
    Aug 22, 2012 Carnegie Fund LLC 11 3:12-bk-11583
    Jun 5, 2012 E S Creative Glass, Inc. 7 3:12-bk-08109
    Aug 31, 2011 Project Thor Inc. dba GC Laundry 7 3:11-bk-14636