Welcome to BusinessBankruptcies.com!

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

Keimar, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:11-bk-61158
TYPE / CHAPTER
Voluntary / 7

Filed

12-6-11

Updated

9-14-23

Last Checked

12-8-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 8, 2011
Last Entry Filed
Dec 6, 2011

Docket Entries by Year

Dec 6, 2011 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Keimar, Inc.. Order Meeting of Creditors due by 12/20/2011. (Lewis, William) (Entered: 12/06/2011)
Dec 6, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-61158) [misc,volp7] ( 306.00). Receipt number 14851717, amount $ 306.00 (U.S. Treasury) (Entered: 12/06/2011)
Dec 6, 2011 First Meeting of Creditors with 341(a) meeting to be held on 01/10/2012 at 11:00 AM at San Jose Room 130. (Lewis, William) (Entered: 12/06/2011)
Dec 6, 2011 2 Application to Designate David Stevens as Responsible Individual Filed by Debtor Keimar, Inc. (Lewis, William) (Entered: 12/06/2011)
Dec 6, 2011 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tp) (Entered: 12/06/2011)
Dec 6, 2011 4 Order Granting Application to Designate Responsible Individual David Stevens (Related Doc # 2) (acp) (Entered: 12/06/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:11-bk-61158
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Dec 6, 2011
Type
voluntary
Terminated
Jan 12, 2012
Updated
Sep 14, 2023
Last checked
Dec 8, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CA-Board of Equalization
    CPA Global
    CPA Global Ltd
    Daniel Fishkin
    Delaware Business Incorporators, Inc.
    Delaware Division of Corporations
    Dorsey & Whitney LLP
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    James M. Gansinger
    Jim Martini
    Knobbe, Martens, Olson & Bear, LLP
    Kurt Hollibaugh
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Keimar, Inc.
    171 Main Street, #137
    Los Altos, CA 94022
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx9011

    Represented By

    William C. Lewis
    Law Offices of William C. Lewis
    510 Waverley St.
    Palo Alto, CA 94301
    (650) 322-3300
    Email: ecf@williamclewis.com

    Trustee

    Carol Wu
    25A Crescent Dr. #413
    Pleasant Hill, CA 94523
    408-404-7039

    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 #
    Jul 19, 2023 BASECAMP 116 LLC 11 1:2023bk11548
    Nov 2, 2022 Relola, Inc. 7 5:2022bk51013
    Jul 26, 2022 Veriphyr, Inc. 7 5:2022bk50654
    Mar 21, 2022 Retrotope, Inc. 11V 1:2022bk10228
    Sep 29, 2021 Dutchints Development LLC 11 5:2021bk51255
    Dec 19, 2019 Clusterone, Inc 7 5:2019bk52557
    Nov 23, 2016 RFSPOT, Inc. 7 5:16-bk-53325
    Apr 13, 2016 2654 Highway 169, LLC 11 6:16-bk-10644
    Dec 31, 2015 De Anza Services, Inc. 7 5:15-bk-54086
    Dec 4, 2015 Silicon Valley Technology Group, Inc. 7 5:15-bk-53843
    Dec 4, 2015 Silicon Valley Technology Group, Inc. 7 5:15-bk-53842
    Nov 16, 2015 Bayside Health & Wealth LLC 11 5:15-bk-53631
    Jun 27, 2013 272 E Santa Clara Grocery, LLC 11 5:13-bk-53491
    Jan 19, 2012 Monterey Wave Street Partners, LP 11 5:12-bk-50404
    Jan 6, 2012 Mac-Go Corporation d/b/a First Automotive Distribu 7 5:12-bk-50118