Welcome to BusinessBankruptcies.com!

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

KineMed, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:16-bk-41241
TYPE / CHAPTER
Voluntary / 11

Filed

5-4-16

Updated

4-24-20

Last Checked

4-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2020
Last Entry Filed
Apr 20, 2020

Docket Entries by Year

There are 360 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 1, 2019 Hearing Held 8/1/2019 at 10:00 AM (related document(s): 290 Objection to Claim filed by John Van Curren) Minutes: The Objection to Claim Number by Claimant National, Heart, Lung, and Blood Institute is sustained. Ms. Thompson will submit the order. (rba) (Entered: 08/01/2019)
Aug 1, 2019 Hearing Held 8/1/2019 at 10:00 AM (related document(s): 292 Objection to Claim filed by John Van Curren) Minutes: The Objection to Claim Number by Claimant QA GROUP, LLC dba Quantum Analytics is sustained. Ms. Thompson will submit the order. (rba) (Entered: 08/01/2019)
Aug 1, 2019 Hearing Held 8/1/2019 at 10:00 AM (related document(s): 294 Objection to Claim filed by John Van Curren) Minutes: The Objection to Claim Number 19 by Claimant Nimbus Discovery, Inc. s is sustained. Ms. Thompson will submit the order. (rba) (Entered: 08/01/2019)
Aug 1, 2019 319 PDF with attached Audio File. Court Date & Time [ 8/1/2019 10:24:38 AM ]. File Size [ 3772 KB ]. Run Time [ 00:07:51 ]. (admin). (Entered: 08/01/2019)
Aug 2, 2019 320 Withdrawal of Documents Notice Of Withdrawal Of Plan Agents Objection to Claim no. 20 (De Lage Landen Financial Services, Inc.) (RE: related document(s)285 Objection). Filed by Other Prof. John Van Curren (Attachments: # 1 Certificate of Service) (Meyers, Merle) (Entered: 08/02/2019)
Aug 6, 2019 321 Order Sustaining Plan Agent's First Omnibus Objection to Equity Interest Claims (RE: related document(s)274 Objection filed by Other Prof. John Van Curren). (rba) (Entered: 08/06/2019)
Aug 6, 2019 322 Order Sustaining Plan Agent's Second Omnibus Objection to Scheduled and Unfiled Claims (RE: related document(s)275 Objection filed by Other Prof. John Van Curren). (rba) (Entered: 08/06/2019)
Aug 6, 2019 323 Order Sustaining Plan Agent's Third Omnibus Objection to Released Claims (RE: related document(s)276 Objection filed by Other Prof. John Van Curren). (rba) (Entered: 08/06/2019)
Aug 6, 2019 324 Order Sustaining Objection to Scheduled Claim of NHLBI (National, Heart, Lung, and Blood Institute) (RE: related document(s)290 Objection to Claim filed by Other Prof. John Van Curren). (rba) (Entered: 08/06/2019)
Aug 6, 2019 325 Order Sustaining Objection to Scheduled Claim of Quantum Analytics (QA Group, LLC dba Quantum Analytics) (RE: related document(s)292 Objection to Claim filed by Other Prof. John Van Curren). (rba) (Entered: 08/06/2019)
Show 10 more entries
Jan 22, 2020 335 Operating Report for Filing Period Fourth Calendar Quarter12/31/ 2019 Filed by Other Prof. John Van Curren (Attachments: # 1 Certificate of Service) (Meyers, Merle) (Entered: 01/22/2020)
Jan 23, 2020 336 PDF with attached Audio File. Court Date & Time [ 1/23/2020 10:27:34 AM ]. File Size [ 56 KB ]. Run Time [ 00:00:07 ]. (admin). (Entered: 01/23/2020)
Mar 5, 2020 337 Application for Compensation Of Meyers Law Group, P.C. As Special Counsel For Plan Agent, For Final Approval Of Fees And Expenses for Meyers Law Group, P.C., Special Counsel, Fee: $52,553.00, Expenses: $6,195.70. Filed by Attorney Merle C. Meyers (Attachments: # 1 Declaration Merle C. Meyers) (Meyers, Merle) Modified on 3/6/2020 CORRECTIVE ENTRY: Clerk modified Professional Role Type. (dts). (Entered: 03/05/2020)
Mar 5, 2020 338 Application for Compensation Plan Agents Motion for Final Approval of Fees and Expenses for John Van Curren, Other Professional, Fee: $10,022.50, Expenses: $55.00. Filed by Attorney Merle C. Meyers (Attachments: # 1 Declaration John Van Curen) (Meyers, Merle) (Entered: 03/05/2020)
Mar 5, 2020 339 Notice of Hearing (RE: related document(s)337 Application for Compensation Of Meyers Law Group, P.C. As Special Counsel For Plan Agent, For Final Approval Of Fees And Expenses for Meyers Law Group, P.C., Attorney, Fee: $52,553.00, Expenses: $6,195.70. Filed by Attorney Merle C. Meyers (Attachments: # 1 Declaration Merle C. Meyers), 338 Application for Compensation Plan Agents Motion for Final Approval of Fees and Expenses for John Van Curren, Other Professional, Fee: $10,022.50, Expenses: $55.00. Filed by Attorney Merle C. Meyers (Attachments: # 1 Declaration John Van Curen)). Hearing scheduled for 3/26/2020 at 10:00 AM at Oakland Room 215 - Novack. Filed by Other Prof. John Van Curren (Attachments: # 1 Certificate of Service) (Meyers, Merle) (Entered: 03/05/2020)
Mar 16, 2020 340 Notice of Continued Hearing (RE: related document(s)337 Application for Compensation Of Meyers Law Group, P.C. As Special Counsel For Plan Agent, For Final Approval Of Fees And Expenses for Meyers Law Group, P.C., Special Counsel, Fee: $52,553.00, Expenses: $6,195.70. Filed by Attorney Merle C. Meyers, 338 Application for Compensation Plan Agents Motion for Final Approval of Fees and Expenses for John Van Curren, Other Professional, Fee: $10,022.50, Expenses: $55.00. Filed by Attorney Merle C. Meyers ). At the direction of Chief Judge Novack, The hearing on Applications for Compensation currently scheduled for 3/26/2020 at 10:00 AM is moved to 3/27/2020 at 11:00 AM at Oakland Room 215 - Novack. (rba) (Entered: 03/16/2020)
Mar 16, 2020 341 Notice Regarding Scheduled Hearings Before the Honarable Charles Novack from March 16, 2020 through April 30, 2020.(Admin.) (Entered: 03/16/2020)
Mar 16, 2020 342 Application for Entry of Final Decree Plan Agents Motion for Entry of Final Decree Filed by Other Prof. John Van Curren (Attachments: # 1 Declaration John Van Curen) (Meyers, Merle) (Entered: 03/16/2020)
Mar 16, 2020 343 Notice and Opportunity for Hearing (RE: related document(s)342 Application for Entry of Final Decree Plan Agents Motion for Entry of Final Decree Filed by Other Prof. John Van Curren (Attachments: # 1 Declaration John Van Curen)). Filed by Other Prof. John Van Curren (Attachments: # 1 Certificate of Service) (Meyers, Merle) (Entered: 03/16/2020)
Mar 18, 2020 344 BNC Certificate of Mailing - Notice to Creditors and Other Interested Parties (RE: related document(s) 340 Hearing Set). Notice Date 03/18/2020. (Admin.) (Entered: 03/18/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:16-bk-41241
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
May 4, 2016
Type
voluntary
Terminated
Mar 30, 2020
Updated
Apr 24, 2020
Last checked
Apr 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. Emory Wishon III & Sydney L. Wishon a
    A. Jim Burden
    A.W. Bertsch, Inc.
    AB Sciex LLC
    Abbaei, Mike
    Abcam, Inc.
    Able, Meghan
    ADP
    Agilent Technologies, Inc.
    Agnitsch Electric, Inc.
    Akira Suetake
    Akman, Larry A.
    AL-TAR Services, Inc. (Advanced Laborato
    Alameda County Environmental Health
    Alan Shows and Kathy Shows
    There are 738 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    KineMed, Inc.
    5980 Horton St. #470
    Emeryville, CA 94608
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx4596

    Represented By

    Kathy Quon Bryant
    Meyers Law Group, PC
    44 Montgomery St. #1010
    San Francisco, CA 94104
    (415) 362-7500
    Email: kquonbryant@mlg-pc.com
    Merle C. Meyers
    Meyers Law Group, PC
    44 Montgomery St. #1010
    San Francisco, CA 94104
    (415)362-7500
    Email: mmeyers@mlg-pc.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (510) 637-3200

    Represented By

    Paul Christopher Gunther
    Office of the United States Trustee
    Depart. of Justice
    280 S 1st St. #268
    San Jose, CA 95113
    (408) 535-5525
    Email: paul.c.gunther@usdoj.gov
    TERMINATED: 12/13/2018
    Lynette C. Kelly
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2065
    Email: ustpregion17.oa.ecf@usdoj.gov
    Timothy S. Laffredi
    Office of the U.S. Trustee - SF
    450 Golden Gate Ave.
    Suite 05-0153
    San Francisco, CA 94102
    (415) 705-3333
    Email: timothy.s.laffredi@usdoj.gov
    TERMINATED: 07/24/2018
    Barbara A. Matthews
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 705-3333
    Fax : (415) 705-3379
    Email: barbara.a.matthews@usdoj.gov
    TERMINATED: 06/06/2018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 3, 2023 Lodo Therapeutics Corporation parent case 11 1:2023bk11662
    Oct 3, 2023 Zymergen Inc. 11 1:2023bk11661
    Aug 21, 2023 Clean Beauty 4U Holdings, LLC 11 1:2023bk11226
    Aug 21, 2023 Clean Beauty 4U LLC 11 1:2023bk11225
    Aug 21, 2023 Clean Beauty Collaborative, Inc. 11 1:2023bk11224
    Aug 9, 2023 Upland1 LLC parent case 11 1:2023bk11139
    Aug 9, 2023 Onda Beauty Inc. parent case 11 1:2023bk11138
    Aug 9, 2023 Aprinnova, LLC parent case 11 1:2023bk11137
    Aug 9, 2023 Amyris Fuels, LLC parent case 11 1:2023bk11136
    Aug 9, 2023 Amyris-Olika, LLC parent case 11 1:2023bk11133
    Aug 9, 2023 AB Technologies LLC parent case 11 1:2023bk11132
    Aug 9, 2023 Amyris, Inc. 11 1:2023bk11131
    Feb 22, 2023 Lucira Health, Inc. 11 1:2023bk10242
    May 14, 2012 Baywood Building & Design Inc. 11 4:12-bk-44174
    Jan 19, 2012 Kodak Imaging Network, Inc. 11 1:12-bk-10210