Welcome to BusinessBankruptcies.com!

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

Kendon Candies, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:15-bk-51681
TYPE / CHAPTER
Voluntary / 7

Filed

5-17-15

Updated

9-13-23

Last Checked

6-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 18, 2015
Last Entry Filed
May 17, 2015

Docket Entries by Year

May 17, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Kendon Candies, Inc.. Order Meeting of Creditors due by 06/1/2015. (Tyson, Zachary) (Entered: 05/17/2015)
May 17, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-51681) [misc,volp7] ( 335.00). Receipt number 24679866, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 05/17/2015)
May 17, 2015 First Meeting of Creditors with 341(a) meeting to be held on 06/25/2015 at 01:30 PM at San Jose Room 130. (Tyson, Zachary) (Entered: 05/17/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:15-bk-51681
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
May 17, 2015
Type
voluntary
Terminated
Dec 20, 2016
Updated
Sep 13, 2023
Last checked
Jun 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Batory Foods
    City of San Jose
    City of San Jose
    City Of San Jose, Finance Dept.
    Comenity Capital Bank / Orchard Supply
    County of Santa Clara
    Daylight Transport, LLC
    Dunham Associates, CPAs, Inc.
    Evelyn Allan
    FedEx Freight
    Internal Revenue Service
    KRAF & Associates, Inc.
    Richard G. Maul, Esq.
    Southern Lumber Company
    State Compensation Insurance Fund
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kendon Candies, Inc.
    1270 Redcliff Drive
    San Jose, CA 95118
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx9326

    Represented By

    Zachary Tyson
    Nova Law Group
    800 West El Camino Real #180
    Mountain View, CA 94040
    (650)265-4045
    Email: zacharytyson@novalawgroup.com

    Trustee

    Doris A. Kaelin
    P.O. Box 1582
    Santa Cruz, CA 95061
    (831)600-8093

    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 #
    Aug 7, 2023 Cook's Peninsula Pools, Inc. 7 5:2023bk50861
    May 13, 2022 Light of the World Apostolic Cathedral Church 11 5:2022bk50412
    Apr 27, 2021 Paradise Redevelopment Company, LLC 11 5:2021bk50596
    Apr 2, 2021 Alterlume, Inc 7 5:2021bk50433
    Oct 11, 2018 Selco Heating and Air Conditioning, Inc. 7 5:2018bk52304
    Mar 18, 2016 Cresta Technology Corporation 7 5:16-bk-50808
    Feb 10, 2016 Boom Limo LLC 11 5:16-bk-50390
    Mar 13, 2015 Air Maze Services, Inc. 7 5:15-bk-50838
    Dec 12, 2014 Royal Plumbing & Sewer Service Inc. 7 5:14-bk-54906
    Oct 15, 2012 Sparizione Management, LLC 11 5:12-bk-57452
    Sep 1, 2012 Sparizione Management, LLC 11 5:12-bk-56522
    May 9, 2012 JCSD Enterprise, Inc. 7 5:12-bk-53551
    Mar 1, 2012 Instratum Corporation 7 5:12-bk-51649
    Feb 3, 2012 Dudley Acoustics, Inc. 7 5:12-bk-50876
    Nov 23, 2011 Allied Property Services, Inc. 7 5:11-bk-60818