California Northern Bankruptcy Court

Case number: 3:20-bk-30579 - Professional Investors Security Fund, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Professional Investors Security Fund, Inc.
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
07/16/2020
Last Filing
10/18/2022
Asset
No
Vol
i
Docket Header

JNTADMN




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 20-30579

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Involuntary


Date filed:  07/16/2020
341 meeting:  08/25/2020
Deadline for filing claims:  11/23/2020
Deadline for objecting to discharge:  10/26/2020

Debtor

Professional Investors Security Fund, Inc.

350 Ignacio Blvd.
#300
Novato, CA 94949
MARIN-CA
Tax ID / EIN: 68-0040208

represented by
Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: [email protected]

Matthew Ryan Klinger

Sheppard, Mullin, Richter & Hampton
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
(415)774-2920
Email: [email protected]

J. Barrett Marum

Sheppard Mullin Richter and Hampton
501 W Broadway 19th Fl.
San Diego, CA 92101
(619) 338-6585
Email: [email protected]

Petitioning Creditor

Jacques Achsen

124 Pine Street
San Anselmo, CA 94960
TERMINATED: 07/27/2020

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]
TERMINATED: 07/27/2020

Debra I. Grassgreen

Pachulski, Stang, Ziehl, and Jones LLP
150 California St. 15th Fl.
San Francisco, CA 94111-4500
(415)263-7000
Email: [email protected]
TERMINATED: 07/27/2020

Petitioning Creditor

Samuel Goldberger, Trustee of the B Trust

447860 Rosewood Terrace
Mendocino, CA 95460
TERMINATED: 07/27/2020

represented by
John D. Fiero

(See above for address)
TERMINATED: 07/27/2020

Debra I. Grassgreen

(See above for address)
TERMINATED: 07/27/2020

Petitioning Creditor

Elizabeth A. Goldblatt, Trustee of the Elizabeth Ann Goldblatt Living Trust (and Elizabeth Goldblatt IRA)

PO Box 726
Point Reyes Station, CA 94956
TERMINATED: 07/27/2020

represented by
John D. Fiero

(See above for address)
TERMINATED: 07/27/2020

Debra I. Grassgreen

(See above for address)
TERMINATED: 07/27/2020

Petitioning Creditor

Andrew Roy Michaels, (and Andrew Roy Michaels IRA)

PO Box 808
Point Reyes Station, CA 94956
TERMINATED: 07/27/2020

represented by
John D. Fiero

(See above for address)
TERMINATED: 07/27/2020

Debra I. Grassgreen

(See above for address)
TERMINATED: 07/27/2020

Petitioning Creditor

Mary Michaels, Trustee of the Michaels Family Trust (and Mary Michaels IRA)

PO Box 808
Point Reyes Station, CA 94956
TERMINATED: 07/27/2020

represented by
John D. Fiero

(See above for address)
TERMINATED: 07/27/2020

Debra I. Grassgreen

(See above for address)
TERMINATED: 07/27/2020

Petitioning Creditor

Arthur Indenbaum, Trustee of the Spiren Trust (2013)

2834 Gough Street
San Francisco, CA 94123
TERMINATED: 07/27/2020

represented by
John D. Fiero

(See above for address)
TERMINATED: 07/27/2020

Debra I. Grassgreen

(See above for address)
TERMINATED: 07/27/2020

Petitioning Creditor

Joel Rubenzahl, (and Joel Rubenzahl IRA)

3159 Lewiston Avenue
Berkeley, CA 94705
TERMINATED: 07/27/2020

represented by
John D. Fiero

(See above for address)
TERMINATED: 07/27/2020

Debra I. Grassgreen

(See above for address)
TERMINATED: 07/27/2020

Petitioning Creditor

Steven Wertheimer

9 Poplar Drive
Kentfield, CA 94904
TERMINATED: 07/27/2020

 
 
Petitioning Creditor

Cheryl Reinhardt

535 Caswell Road
Chapel Hill, NC 27515
TERMINATED: 07/27/2020

 
 
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
Cameron Gulden

Office of the United States Trustee
300 Booth St., Room 3009
Reno, NV 89509
(775) 784-5335
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/21/202059Docket Text
Operating Report for Filing Period November 2020 Filed by Debtor Professional Investors Security Fund, Inc. (Klinger, Matthew) (Entered: 12/21/2020)
12/15/202058Docket Text
Notice of Change of Address Filed by Interested Party Joyce Gertler (myt) (Entered: 12/15/2020)
11/23/202057Docket Text
Operating Report for Filing Period October 2020 Filed by Debtor Professional Investors Security Fund, Inc. (Marum, J.) (Entered: 11/23/2020)
11/17/202056Docket Text
Notice of Change of Address Filed by Interested Party Diane H. Brown (myt) (Entered: 11/17/2020)
11/04/202055Docket Text
PDF with attached Audio File. Court Date & Time [ 11/2/2020 1:00:00 PM ]. File Size [ 14102 KB ]. Run Time [ 00:47:00 ]. (admin). (Entered: 11/04/2020)
11/03/202054Docket Text
Notice of Change of Address Filed by Creditor Nalini Chodagam (tm) (Entered: 11/03/2020)
11/02/2020Docket Text
DOCKET TEXT ORDER
(no separate order issued:) This case came before the court on November 2, 2020 for a status conference. For the reasons stated on the record, the court hereby continues the status conference to February 18, 2021 at 10:00 a.m. No fewer than 14 days prior to the continued status conference, Debtor shall file and serve a status conference statement advising of any material developments in the case. The court welcomes status conference statements from other parties in interest, too, so long as they are filed no fewer than 14 days prior to the continued status conference. No status conference statement should exceed 5 pages, absent prior leave of court. (RE: related document(s) 14 Order and Notice of Status Conference Chp 11, Hearing Continued/Rescheduled). (Waites, Katie) (Entered: 11/02/2020)
11/02/2020Docket Text
Hearing Continued (related document(s): 14 Order and Notice of Status Conference Chp 11)
Hearing scheduled for 02/18/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
(bg) (Entered: 11/02/2020)
10/21/202053Docket Text
Operating Report for Filing Period September 2020 Filed by Debtor Professional Investors Security Fund, Inc. (Klinger, Matthew) (Entered: 10/21/2020)
10/21/2020Docket Text
Hearing Rescheduled (related document(s): 14 Order and Notice of Status Conference Chp 11)
Hearing scheduled for 11/02/2020 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Rescheduled per order on 10/21/20. (bg) (Entered: 10/21/2020)