California Northern Bankruptcy Court

Case number: 3:16-bk-31345 - J Copello International Corporation - California Northern Bankruptcy Court

Case Information
Case title
J Copello International Corporation
Chapter
11
Judge
Dennis Montali
Filed
12/16/2016
Last Filing
03/26/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 16-31345

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  12/16/2016
341 meeting:  01/31/2017
Deadline for filing claims:  04/24/2017

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]

Latest Dockets
Date Filed#Docket Text
06/24/2020106Docket 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)
06/03/2020105Docket 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)
06/01/2020104Docket 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)
05/29/2020Docket 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)
05/28/2020Docket 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)
05/06/2020103Docket 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)
05/06/2020102Docket 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)
05/06/2020101Docket 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)
04/27/2020100Docket 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)
04/20/202099Docket 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)