|
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
Debtor J Copello International Corporation
P.O. Box 1246 Millbrae, CA 94030 SAN FRANCISCO-CA Tax ID / EIN: 51-0631629 dba Copello Electric |
represented by |
Stephen D. Finestone
Finestone Hayes LLP 456 Montgomery St. 20th Fl. San Francisco, CA 94104 (415) 421-2624 Email: [email protected] Paul Goatley
Littler Mendelson 333 Bush St., Fl 34 San Francisco, CA 94104 (502) 561-3985 Email: [email protected] Martin Goodman
Law Offices of Martin Goodman 456 Montgomery St. #1300 San Francisco, CA 94104 (415) 397-7956 Email: [email protected] |
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 |
Terri H. Didion
Office of the U. S. Trustee - San Jose United States Courthouse 2500 Tulare St. #1401 Fresno, CA 93721 (559) 487-5002 Email: [email protected] TERMINATED: 09/06/2019 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: [email protected] TERMINATED: 03/07/2019 Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: [email protected] TERMINATED: 04/27/2020 Jason Brill Shorter
United States Trustee Program 280 S. 1st St., #268 San Jose, CA 95113 408-535-5525 ext 230 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/24/2020 | 106 | Docket Text Operating Report for Filing Period April 2020 Filed by Debtor J Copello International Corporation (Attachments: # 1 bank statements # 2 bank statements # 3 bank statements # 4 bank statement) (Finestone, Stephen) (Entered: 06/24/2020) |
06/03/2020 | 105 | Docket Text Operating Report for Filing Period November 2019 Filed by Debtor J Copello International Corporation (Attachments: # 1 bank statements # 2 bank statements # 3 bank statements # 4 bank statement) (Finestone, Stephen) Modified on 6/3/2020 DEFECTIVE ENTRY: PDF scanned sideways on page(s) 5.(dts). (Entered: 06/03/2020) |
06/01/2020 | 104 | Docket Text Order Approving First Interim Application For Compensation By French Lyon Tang as Special Counsel for Debtor (Related Doc # 101). fees awarded: $4620.00, expenses awarded: $0.00 for French Lyon Tang (lp) (Entered: 06/01/2020) |
05/29/2020 | Docket Text Hearing Dropped. The hearing on 6/5/20 at 10:30 am is dropped from the calendar per the Court's 5/28 Docket Text Order. (related document(s): 101 Application for Compensation filed by Patricia H. Lyon, French Lyon Tang) (lp) (Entered: 05/29/2020) | |
05/28/2020 | Docket Text DOCKET TEXT ORDER (no separate order issued:) The court has considered the First Interim Application for Compensation filed by French Lyon Tang, special counsel for debtor J. Copello International Corporation (dkt. 101). As notice (dkt. 102) and service (dkt. 103) were sufficient, no objections were timely filed, and the requested fees and costs appear reasonable and necessary, the court will GRANT the application and take the hearing currently scheduled for June 5, 2020, at 10:30 a.m. OFF CALENDAR. Counsel should upload an order granting the application in accordance with this docket text order. (RE: related document(s) 101 Application for Compensation filed by Spec. Counsel French Lyon Tang). (Entered: 05/28/2020) | |
05/06/2020 | 103 | Docket Text Certificate of Service (RE: related document(s) 101 Application for Compensation, 102 Notice of Hearing). Filed by Spec. Counsel French Lyon Tang (Lyon, Patricia) (Entered: 05/06/2020) |
05/06/2020 | 102 | Docket Text Notice of Hearing (RE: related document(s) 101 Application for Compensation for French Lyon Tang, Attorney, Fee: $4,620.00, Expenses: $0.00. Filed by Attorney Patricia H. Lyon (Attachments: # 1 Declaration of Kevin E. Fusch)). Hearing scheduled for 6/5/2020 at 10:30 AM at San Francisco Courtroom 17 - Montali. Filed by Spec. Counsel French Lyon Tang (Lyon, Patricia) (Entered: 05/06/2020) |
05/06/2020 | 101 | Docket Text Application for Compensation for French Lyon Tang, Special Counsel, Fee: $4,620.00, Expenses: $0.00. Filed by Attorney Patricia H. Lyon (Attachments: # 1 Declaration of Kevin E. Fusch) (Lyon, Patricia) Modified on 5/6/2020 CORRECTIVE ENTRY: Clerk modified Professional Role Type.(dts). (Entered: 05/06/2020) |
04/27/2020 | 100 | Docket Text Substitution of Attorney . Attorney Gregory S. Powell terminated. Jason B. Shorter added to the case. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Shorter, Jason) (Entered: 04/27/2020) |
04/20/2020 | 99 | Docket Text Operating Report for Filing Period March 2020 Filed by Debtor J Copello International Corporation (Attachments: # 1 bank statements # 2 bank statements # 3 bank statements # 4 bank statement) (Finestone, Stephen) (Entered: 04/20/2020) |