Welcome to BusinessBankruptcies.com!

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

Kranem Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:13-bk-56118
TYPE / CHAPTER
Voluntary / 11

Filed

11-25-13

Updated

9-13-23

Last Checked

5-12-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2015
Last Entry Filed
Apr 21, 2015

Docket Entries by Year

There are 188 older docket entries.

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

login purchase single case subscribe now

Dec 5, 2014 164 MOTION TO COMPEL DISCOVERY; REQUEST FOR SANCTIONS; DECLARATION OF DANIEL H. REISS Filed by Cape One Financial Master Fund Ltd., Vineyard Group, LLC, Vineyard Point Associates, LLC (Reiss, Daniel) CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO MATCH PDF. Modified on 12/5/2014 (yw). (Entered: 12/05/2014)
Dec 8, 2014 165 Motion to Shorten Time Ex Parte Application for an Order Shortening Time on Motion to Compel Discovery; Request for Sanctions; Declaration of Daniel H. Reiss (with Exhibit A) (with proof of service) (RE: related document(s)164 Motion to Compel filed by Requestor Cape One Financial Master Fund Ltd., Requestor Vineyard Group, LLC, Requestor Vineyard Point Associates, LLC). Filed by Cape One Financial Master Fund Ltd., Vineyard Group, LLC, Vineyard Point Associates, LLC (Reiss, Daniel) (Entered: 12/08/2014)
Dec 8, 2014 166 Brief/Memorandum in Opposition to Secured Creditors' Ex Parte Application for Order Shortening Time (RE: related document(s)165 Motion to Shorten Time). Filed by Debtor Kranem Corporation (Attachments: # 1 Declaration of Kathryn S. Diemer in Support of Opposition) (Sopko, Dominique) (Entered: 12/08/2014)
Dec 8, 2014 167 Certificate of Service (RE: related document(s)166 Opposition Brief/Memorandum). Filed by Debtor Kranem Corporation (Sopko, Dominique) (Entered: 12/08/2014)
Dec 11, 2014 168 Order Granting Motion to Shorten Time (Related Doc # 165) (no) (Entered: 12/11/2014)
Dec 11, 2014 169 Order To Set Hearing (RE: related document(s)164 Motion to Compel filed by Requestor Cape One Financial Master Fund Ltd., Requestor Vineyard Group, LLC, Requestor Vineyard Point Associates, LLC). Hearing scheduled for 1/7/2015 at 02:00 PM at San Jose Courtroom 3099 - Johnson. (no) (Entered: 12/11/2014)
Dec 12, 2014 170 Notice of Hearing on Motion to Compel Discovery; Request for Sanctions (RE: related document(s)164 MOTION TO COMPEL DISCOVERY; REQUEST FOR SANCTIONS; DECLARATION OF DANIEL H. REISS Filed by Cape One Financial Master Fund Ltd., Vineyard Group, LLC, Vineyard Point Associates, LLC (Reiss, Daniel) CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO MATCH PDF. Modified on 12/5/2014 (yw).). Hearing scheduled for 1/7/2015 at 02:00 PM at San Jose Courtroom 3099 - Johnson. Filed by Cape One Financial Master Fund Ltd., Vineyard Group, LLC, Vineyard Point Associates, LLC (Reiss, Daniel) (Entered: 12/12/2014)
Dec 23, 2014 171 Operating Report for Filing Period November 2014 Filed by Debtor Kranem Corporation (Sopko, Dominique) (Entered: 12/23/2014)
Dec 23, 2014 172 Brief/Memorandum in Opposition to Motion to Compel (RE: related document(s)164 Motion to Compel). Filed by Debtor Kranem Corporation (Attachments: # 1 Declaration of Kathryn S. Diemer in Support of Opposition # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Declaration of Dominique A. Sopko in Support of Opposition # 7 Exhibit A # 8 Exhibit B # 9 Exhibit C) (Sopko, Dominique) (Entered: 12/23/2014)
Dec 23, 2014 173 Certificate of Service (RE: related document(s)172 Opposition Brief/Memorandum). Filed by Debtor Kranem Corporation (Sopko, Dominique) (Entered: 12/23/2014)
Show 10 more entries
Mar 5, 2015 Hearing Continued (related document(s): 82 Motion to Dismiss Case filed by Cape One Financial Master Fund Ltd., Peter J. Dacey, Vineyard Group, LLC, Vineyard Point Associates, LLC) Hearing scheduled for 04/01/2015 at 10:00 AM at San Jose Courtroom 3099 - Johnson. Mr. Reiss to file a brief in support of his motion to dismiss or convert by 3/13/15 and debtor can respond by 3/20/15. (tb ) (Entered: 03/05/2015)
Mar 5, 2015 Hearing Continued (trailing) (related document(s): 117 Disclosure Statement filed by Kranem Corporation) Hearing scheduled for 04/01/2015 at 10:00 AM at San Jose Courtroom 3099 - Johnson. (tb ) (Entered: 03/05/2015)
Mar 13, 2015 182 Stipulation to Extend Time Stipulation Extending Time for Filing Supplemental Briefs re Secured Creditors' Motion to Convert Case (with certificate of service) Filed by Cape One Financial Master Fund Ltd., Peter J. Dacey, Vineyard Group, LLC, Vineyard Point Associates, LLC (RE: related document(s)82 Motion to Dismiss Case filed by Requestor Cape One Financial Master Fund Ltd., Requestor Vineyard Group, LLC, Requestor Vineyard Point Associates, LLC, Requestor Peter J. Dacey). (Reiss, Daniel) (Entered: 03/13/2015)
Mar 16, 2015 183 Order Approving Stipulation Extending Time for Filing Supplemental Briefs Re Secured Creditors Motion to Convert Case. Related document(s) 82 Motion to Dismiss Case Notice of Motion and Motion to Dismiss Chapter 11 Case, or Alternatively, Convert Case to Chapter 7 (with proof of service) filed by Requestor Cape One Financial Master Fund Ltd., Requestor Vineyard Group, LLC, Requestor Vineyard Point Associates, LLC, Requestor Peter J. Dacey.(yw). (Entered: 03/16/2015)
Mar 17, 2015 184 Supplemental Brief/Memorandum in support of Motion to Convert Case; Declarations of Daniel H. Reiss and John Berwick (with Exhibits 1, 2, 3, 4, 5, 6, 7, 8 and 9) (with Certificate of Service) (RE: related document(s)82 Motion to Dismiss Case). Filed by Cape One Financial Master Fund Ltd., Peter J. Dacey, Vineyard Group, LLC, Vineyard Point Associates, LLC (Reiss, Daniel) (Entered: 03/17/2015)
Mar 23, 2015 185 Operating Report for Filing Period February 2015 Filed by Debtor Kranem Corporation (Sopko, Dominique) (Entered: 03/23/2015)
Mar 23, 2015 186 Supplemental Brief/Memorandum in Opposition to Motion to Convert (RE: related document(s)82 Motion to Dismiss Case). Filed by Debtor Kranem Corporation (Sopko, Dominique) (Entered: 03/23/2015)
Mar 24, 2015 187 Certificate of Service (RE: related document(s)186 Opposition Brief/Memorandum). Filed by Debtor Kranem Corporation (Sopko, Dominique) (Entered: 03/24/2015)
Mar 25, 2015 188 Status Conference Statement with Certificate of Service (RE: related document(s)7 Notice of Status Conference). Filed by Debtor Kranem Corporation (Sopko, Dominique) (Entered: 03/25/2015)
Apr 1, 2015 Hearing Continued (related document(s): 7 Notice of Status Conference) Hearing scheduled for 05/07/2015 at 10:00 AM at San Jose Courtroom 3099 - Johnson. (Appearances: Dominque Sopko for debtor, Daniel Reiss for secured creditors, Shining Hsu for UST) (tb ) (Entered: 04/01/2015)

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
5:13-bk-56118
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Nov 25, 2013
Type
voluntary
Terminated
May 15, 2015
Updated
Sep 13, 2023
Last checked
May 12, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ajay Batheja
    Asher Enterprises, Inc.
    Burak, Anderson & Melloni, PLC
    Cape One Financial Master Fund Ltd
    Christopher L. Rasmussen, Esq.
    Classity Inc.
    CT Corporation
    Danilo Cacciamatta
    De Joya Griffith & Company
    Edward Miller
    Empire Capital Partners
    Employment Development Department
    First American Stock Transfer, Inc.
    Franchise Tax Board
    Internal Revenue Service
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kranem Corporation
    560 S. Winchester Blvd., Suite 500
    San Jose, CA 95128-2500
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx5306
    aka Kranem Corp.
    fdba Learningwire.com

    Represented By

    Kathryn S. Diemer
    Diemer, Whitman and Cardosi
    75 E. Santa Clara Street
    San Jose, CA 95113
    (408) 971-6270
    Email: kdiemer@diemerwhitman.com
    Dominique Sopko
    Diemer, Whitman & Cardosi, LLP
    75 E Santa Clara St. #290
    San Jose, CA 95113
    (408) 971-6270
    Fax : (408) 971-6271
    Email: dsopko@diemerwhitman.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Represented By

    John S. Wesolowski
    Office of the United States Trustee
    280 S 1st St. #268
    San Jose, CA 95113-0002
    (408)535-5525
    Email: john.wesolowski@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 Re-Model Design & Build Co. 7 5:2024bk50479
    Mar 11 Re-Model Design & Build Co 7 5:2024bk50346
    Dec 19, 2023 California Institute for Medical Research, Inc. 7 5:2023bk51481
    Feb 6, 2022 Eagle Garden, LLC 11 5:2022bk50104
    Nov 16, 2021 Villa Developers & Investment, LLC 11 5:2021bk51429
    Aug 3, 2021 Arirang Tofu & BBQ, Inc. 7 5:2021bk51047
    May 12, 2020 Bamboo Sushi Valley Fair, LLC parent case 11 1:2020bk11107
    Feb 28, 2020 Valli Construction, Inc 7 5:2020bk50394
    Mar 1, 2019 Compressed Air Supply Co., LLC 7 5:2019bk50438
    Nov 5, 2018 Len Co., LLC 7 5:2018bk52484
    Jun 22, 2018 Metamason, Inc 7 2:2018bk17238
    Jul 14, 2017 TLG Construction, Inc. 7 5:17-bk-51676
    Feb 14, 2014 Allied Lock & Safe, Inc. 7 5:14-bk-50630
    Apr 20, 2012 Diversified Business Products, Inc. 7 5:12-bk-52981
    Jul 5, 2011 MBrown Construction, Inc. 7 5:11-bk-56331