Welcome to BusinessBankruptcies.com!

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

Kamu Labs, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30829
TYPE / CHAPTER
Voluntary / 7

Filed

12-7-23

Updated

1-7-24

Last Checked

1-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2023
Last Entry Filed
Dec 10, 2023

Docket Entries by Week of Year

Dec 7, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by KAMU LABS, INC.. Incomplete Filings due by 12/21/2023. Order Meeting of Creditors due by 12/21/2023. (Rougeau, Gregory) (Entered: 12/07/2023)
Dec 7, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-30829) [misc,volp7] ( 338.00). Receipt number A32905666, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/07/2023)
Dec 7, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 1/3/2024 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 12/07/2023)
Dec 8, 2023 3 Order to File Required Documents and Notice of Automatic Dismissal . (pw) (Entered: 12/08/2023)
Dec 8, 2023 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 12/08/2023)
Dec 8, 2023 5 Schedules A-H. Filed by Debtor KAMU LABS, INC. (Rougeau, Gregory) (Entered: 12/08/2023)
Dec 10, 2023 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 12/10/2023. (Admin.) (Entered: 12/10/2023)
Dec 10, 2023 7 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 12/10/2023. (Admin.) (Entered: 12/10/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30829
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Dec 7, 2023
Type
voluntary
Terminated
Jan 4, 2024
Updated
Jan 7, 2024
Last checked
Jan 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California State Board of Equalization
    Claire Cochran
    Electric Owl Studio, Inc.
    Employment Development Department
    Employment Development Dept.
    Franchise Tax Board
    Franchise Tax Board
    Franchise Tax Board
    Hollister Interactive Group, LLC
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    Jonathan Harris
    Robyn Caywood
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    KAMU LABS, INC.
    1017 Black Mountain Rd.
    Hillsborough, CA 94010
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx6064

    Represented By

    Gregory A. Rougeau
    Brunetti Rougeau LLP
    400 Montgomery St. #1000
    San Francisco, CA 94104
    (415) 992-8957
    Fax : (415) 992-8940
    Email: grougeau@brlawsf.com

    Trustee

    Janina M. Hoskins
    Janina M. Hoskins, Trustee
    P.O. Box 158
    Middletown, CA 95461
    707-483-2910

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18, 2023 FVR Medical Group, Inc. 11 4:2023bk41095
    Apr 26, 2022 General Builders Group 7 3:2022bk30203
    Nov 7, 2020 Cred (Puerto Rico) LLC parent case 11 1:2020bk12840
    Nov 7, 2020 Cred Merchant Solutions LLC parent case 11 1:2020bk12839
    Nov 7, 2020 Cred Capital, Inc. parent case 11 1:2020bk12838
    Nov 7, 2020 Cred (US) LLC parent case 11 1:2020bk12837
    Nov 7, 2020 Cred Inc. 11 1:2020bk12836
    Nov 3, 2020 Zenanli Parking, Inc. 7 3:2020bk30872
    May 14, 2020 Sophie Harrison and Jarrod Harrison 11 3:2020bk30404
    Feb 12, 2016 910 La Senda, LLC 11 3:16-bk-30163
    Dec 12, 2013 Kera Vacaville 11 3:13-bk-32633
    Jul 8, 2013 Kera Oakland 11 4:13-bk-43885
    Dec 6, 2012 PACIFICA PARK APARTMENTS, LLC 11 1:12-bk-60039
    May 7, 2012 910 La Senda, LLC 7 3:12-bk-31403
    Feb 3, 2012 910 La Senda, LLC 7 3:12-bk-30358