California Northern Bankruptcy Court

Case number: 4:16-bk-41241 - KineMed, Inc. - California Northern Bankruptcy Court

Case Information
Case title
KineMed, Inc.
Chapter
11
Judge
Charles Novack
Filed
05/04/2016
Last Filing
04/14/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 16-41241

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  05/04/2016
Plan confirmed:  03/27/2018
341 meeting:  06/06/2016

Debtor

KineMed, Inc.

5980 Horton St. #470
Emeryville, CA 94608
ALAMEDA-CA
Tax ID / EIN: 91-2104596

represented by
Kathy Quon Bryant

Meyers Law Group, PC
44 Montgomery St. #1010
San Francisco, CA 94104
(415) 362-7500
Email: [email protected]

Merle C. Meyers

Meyers Law Group, PC
44 Montgomery St. #1010
San Francisco, CA 94104
(415)362-7500
Email: [email protected]

Responsible Ind

David M. Fineman

Kinemed, Inc.
5980 Horton Street, Suite 470
Emeryville, CA 94608
(510) 655-6525

 
 
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
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
(510)637-3210
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
03/29/2018235Docket Text
Notice of Hearing (RE: related document(s) 234 Motion to Approve Document Debtors Motion For Approval Of Plan Implementation Documents Filed by Debtor KineMed, Inc. (Attachments: # 1 Declaration David M. Fineman with Exhibits A - M)).
Hearing scheduled for 4/26/2018 at 10:00 AM at Oakland Room 215 - Novack.
Filed by Debtor KineMed, Inc. (Attachments: # 1 Certificate of Service) (Meyers, Merle) (Entered: 03/29/2018)
03/29/2018234Docket Text
Motion to Approve Document Debtors Motion For Approval Of Plan Implementation Documents Filed by Debtor KineMed, Inc. (Attachments: # 1 Declaration David M. Fineman with Exhibits A - M) (Meyers, Merle) (Entered: 03/29/2018)
03/29/2018233Docket Text
Notice of Hearing (RE: related document(s) 232 Motion Debtors Motion For Appointment Of Plan Agent Filed by Debtor KineMed, Inc. (Attachments: # 1 Declaration John Van Curen)).
Hearing scheduled for 4/26/2018 at 10:00 AM at Oakland Room 215 - Novack.
Filed by Debtor KineMed, Inc. (Attachments: # 1 Certificate of Service) (Meyers, Merle) (Entered: 03/29/2018)
03/29/2018232Docket Text
Motion Debtors Motion For Appointment Of Plan Agent Filed by Debtor KineMed, Inc. (Attachments: # 1 Declaration John Van Curen) (Meyers, Merle) (Entered: 03/29/2018)
03/28/2018231Docket Text
Notice of Order Confirming Chapter 11 Plan (RE: related document(s) 230 Order Confirming Chapter 11 Plan). (rba) NOTE: The BNC Notice will not be generated. Notice only sent to electronic recipients. Modified on 3/28/2018 (Entered: 03/28/2018)
03/27/2018230Docket Text
Order Confirming Debtor's First Amended Plan of Reorganization (January 18, 2018) (RE: related document(s) 215 Amended Chapter 11 Plan filed by Debtor KineMed, Inc. (rba) (Entered: 03/28/2018)
03/22/2018229Docket Text
PDF with attached Audio File. Court Date & Time [ 3/22/2018 10:18:25 AM ]. File Size [ 724 KB ]. Run Time [ 00:03:01 ]. (admin). (Entered: 03/22/2018)
03/22/2018Docket Text
Hearing Held 3/22/2018 at 10:00 AM (related document(s): 14 Notice of Status Conference Chp 11, 215 Amended Chapter 11 Plan filed by KineMed, Inc.)
Minutes: PLAN CONFIRMED.
Mr. Meyers will submit the order. (rba) (Entered: 03/22/2018)
03/19/2018228Docket Text
Operating Report for Filing Period February 2018 Filed by Debtor KineMed, Inc. (Attachments: # 1 Certificate of Service) (Bryant, Kathy) (Entered: 03/19/2018)
03/15/2018227Docket Text
Notice Regarding To Shareholders (RE: related document(s) 223 Certificate of Service Notice To Shareholders Filed by Debtor KineMed, Inc. (Meyers, Merle). Related document(s) 217 Order Approving Disclosure Statement. CORRECTIVE ENTRY: Clerk added linkage to document(s) #217. Modified on 2/23/2018 (kl).). Filed by Debtor KineMed, Inc. (Meyers, Merle) (Entered: 03/15/2018)