California Northern Bankruptcy Court

Case number: 5:13-bk-56118 - Kranem Corporation - California Northern Bankruptcy Court

Case Information
Case title
Kranem Corporation
Chapter
11
Judge
Judge Stephen L. Johnson
Filed
11/25/2013
Asset
Yes
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 13-56118

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/25/2013
Date terminated:  05/15/2015
Debtor dismissed:  05/15/2015
341 meeting:  12/18/2013

Debtor

Kranem Corporation

560 S. Winchester Blvd., Suite 500
San Jose, CA 95128-2500
SANTA CLARA-CA
Tax ID / EIN: 02-0585306
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: [email protected]

Dominique Sopko

Diemer, Whitman & Cardosi, LLP
75 E Santa Clara St. #290
San Jose, CA 95113
(408) 971-6270
Fax : (408) 971-6271
Email: [email protected]

Responsible Ind

Edward Miller

560 S. Winchester Blvd., Suite 500
San Jose, CA 95128
(650) 319-6743

 
 
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: [email protected]

Latest Dockets
Date Filed#Docket Text
05/17/2015202Docket Text
BNC Certificate of Mailing - Electronic Order (RE: related document(s) 200 Order to Dismiss Case). Notice Date 05/17/2015. (Admin.) (Entered: 05/17/2015)
05/17/2015201Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 200 Order to Dismiss Case). Notice Date 05/17/2015. (Admin.) (Entered: 05/17/2015)
05/15/2015Docket Text
Bankruptcy Case Closed. (yw) (Entered: 05/15/2015)
05/15/2015200Docket Text
Order of Dismissal (RE: related document(s) 191 Motion to Approve Document filed by Debtor Kranem Corporation). (yw) (Entered: 05/15/2015)
05/15/2015199Docket Text
Operating Report for Filing Period April 2015 Filed by Debtor Kranem Corporation (Sopko, Dominique) (Entered: 05/15/2015)
05/15/2015198Docket Text
Declaration of Daniel H. Reiss re Receipt of Payments Pursuant to Approved Settlement and Order Entered May 14, 2015 (with Certificate of Service) (RE: related document(s) 197 Order on Motion to Approve Document). Filed by Cape One Financial Master Fund Ltd., Peter J. Dacey, Vineyard Group, LLC, Vineyard Point Associates, LLC (Reiss, Daniel) (Entered: 05/15/2015)
05/14/2015197Docket Text
Order Approving Settlement with Secured Creditors and Dismissal (Related Doc # 191) (yw) (Entered: 05/14/2015)
05/13/2015Docket Text
Hearing Held (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) (Appearances: Katherine Diemer for debtor, Daniel Reiss for Cape One et al and Shining Hsu for UST) Approved, Mr. Reiss to upload an order (with a copy to UST). (tb ) (Entered: 05/13/2015)
05/13/2015Docket Text
Hearing Held (related document(s): 191 Motion to Approve Document filed by Kranem Corporation) (Appearances: Katherine Diemer for debtor, Daniel Reiss for Cape One et al and Shining Hsu for UST) no objection filed, approved, counsel to upload an order. (tb ) (Entered: 05/13/2015)
04/21/2015196Docket Text
Operating Report for Filing Period March 2015 Filed by Debtor Kranem Corporation (Sopko, Dominique) (Entered: 04/21/2015)