|
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Old PXPRT, Inc., f/k/a PopExpert, Inc.
1 Beach Street, Suite 300 San Francisco, CA 94102 SAN FRANCISCO-CA (415) 774-9100 Tax ID / EIN: 46-1318868 |
represented by |
Ori Katz
Sheppard, Mullin, Richter and Hampton 4 Embarcadero Center 17th Fl. San Francisco, CA 94111 (415)434-9100 Email: [email protected] |
Responsible Ind Ingrid Sanders
PopExpert, Inc. 1 Beach Street #300 San Francisco, CA 94102 |
| |
U.S. Trustee Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415)705-3333 |
represented by |
Julie Glosson Ishii
Glosson Law P.O. Box 1131 Pleasanton, CA 94566 (925) 400-8161 Email: [email protected] TERMINATED: 08/22/2016 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] Donna S. Tamanaha
Office of the U.S. Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Email: [email protected] TERMINATED: 12/02/2016 |
Creditor Committee Official Commitee of Usecured Creditors |
represented by |
John D. Fiero
Pachulski, Stang, Ziehl, and Jones 150 California St. 15th Fl. San Francisco, CA 94111-4500 (415)263-7000 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/28/2016 | Docket Text Bankruptcy Case Closed. (wbk) (Entered: 12/28/2016) | |
12/22/2016 | 128 | Docket Text Amended Operating Report for Filing Period Month Ended December 2016 Filed by Debtor Accountant Jay D. Crom (Crom, Jay) (Entered: 12/22/2016) |
12/21/2016 | 127 | Docket Text Operating Report for Filing Period Month Ended December 2016 Filed by Debtor Accountant Jay D. Crom (Crom, Jay) (Entered: 12/21/2016) |
12/20/2016 | 126 | Docket Text Operating Report for Filing Period Month Ended 11/30/16 Filed by Debtor Accountant Jay D. Crom (Crom, Jay) (Entered: 12/20/2016) |
12/19/2016 | 125 | Docket Text Order Approving Final Fee Application of Pachulski Stang Ziehl and Jones LLP for Allowance and Payment of Compensation and Reimbursement of Expenses (Related Doc # 112). fees awarded: $8551.89, expenses awarded: $118.10 for John D. Fiero (wbk) (Entered: 12/19/2016) |
12/19/2016 | Docket Text Hearing Dropped (related document(s): 113 Application for Compensation filed by Ori Katz, Old PXPRT, Inc., f/k/a PopExpert, Inc.) Off calendar per order on 12/19/16. (bg ) (Entered: 12/19/2016) | |
12/19/2016 | 124 | Docket Text Order Granting Final Application for Compensation by Tax Advisor for Debtor-in-possession (Related Doc # 114). fees awarded: $19,655.00, expenses awarded: $66.39 for Old PXPRT, Inc., f/k/a PopExpert, Inc. (bg) (Entered: 12/19/2016) |
12/19/2016 | 123 | Docket Text Order Granting Second and Final Application of Sheppard, Mullin, Richter & Hampton LLP for Allowance of Compensation and Reimbursement of Expenses Incurred as Counsel for the Debtor (Related Doc # 113). fees awarded: $34,727.20, expenses awarded: $256.53 for Old PXPRT, Inc., f/k/a PopExpert, Inc. (bg) (Entered: 12/19/2016) |
12/15/2016 | 122 | Docket Text BNC Certificate of Mailing (RE: related document(s) 120 Order on Motion to Dismiss Case). Notice Date 12/15/2016. (Admin.) (Entered: 12/15/2016) |
12/15/2016 | 121 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 120 Order on Motion to Dismiss Case). Notice Date 12/15/2016. (Admin.) (Entered: 12/15/2016) |