California Northern Bankruptcy Court

Case number: 3:21-bk-30047 - Brachium, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Brachium, Inc.
Chapter
7
Judge
Hannah L. Blumenstiel
Filed
01/25/2021
Last Filing
04/11/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 21-30047

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/25/2021
Date converted:  09/14/2021
341 meeting:  10/18/2021
Deadline for filing claims:  11/23/2021
Deadline for objecting to discharge:  04/26/2021

Debtor

Brachium, Inc.

660 Fourth St., #121
San Francisco, CA 94107
SAN FRANCISCO-CA
Tax ID / EIN: 47-3488201
fka
Brachium Labs, LLC


represented by
Iain A. Macdonald

Macdonald Fernandez LLP
221 Sansome St. Third Floor
San Francisco, CA 94104
(415) 362-0449
Email: [email protected]
TERMINATED: 09/27/2021

Bennett G. Young

Jeffer Mangels Butler and Mitchell LLP
2 Embarcadero Center, 5th Fl
San Francisco, CA 94111-3813
(415) 398-8080
Email: [email protected]

Responsible Ind

Yaz Shehab

660 4th Street #121
San Francisco, CA 94107
917-592-9978

represented by
Erin E. Daly

Regal Tax & Law Group, P.C.
4 Embarcadero Center, Ste. 1400
San Francisco, CA 94111
628-219-9859
Email: [email protected]

Trustee

Christopher Hayes

23 Railroad Avenue #1238
Danville, CA 94526
(925) 854-2311

represented by
Christopher Hayes

23 Railroad Avenue #1238
Danville, CA 94526
(925) 854-2311
Email: [email protected]

Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
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
Suhey Ramirez

Office of the United States Trustee
280 South 1st St., Suite 268
San Jose, CA 95113
408-535-5525 ext 231
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/25/2023152Docket Text
Declaration of George F. Wong in Support of Motion for Order Authorizing Sale of Assets, Subject to Overbid, and Compromise of Claims and (B) for Good Faith Determination (RE: related document(s)149 Motion for Sale of Property, Application to Compromise Controversy). Filed by Creditor George F. Wong (Dutra, Anthony) (Entered: 05/25/2023)
05/23/2023151Docket Text
Certificate of Service , Declaration of Mailing (RE: related document(s)150 Opportunity for Hearing). Filed by Trustee Christopher Hayes (Maher, Charles). Related document(s) 149 Motion for Sale of Property filed by Trustee Christopher Hayes. Modified on 5/23/2023 (no). (Entered: 05/23/2023)
05/23/2023150Docket Text
Notice and Opportunity for Hearing (Notice of Sale of Assets, Opportunity for Overbid, and Compromise of Claims) (RE: related document(s)149 Motion for Sale of Property , Application to Compromise Controversy with (Motion for Order Authorizing Sale of Assets, Subject to Overbid, and Compromise of Claims) Filed by Trustee Christopher Hayes). Filed by Trustee Christopher Hayes (Maher, Charles) (Entered: 05/23/2023)
05/23/2023149Docket Text
Motion for Sale of Property , Application to Compromise Controversy with (Motion for Order Authorizing Sale of Assets, Subject to Overbid, and Compromise of Claims) Filed by Trustee Christopher Hayes (Maher, Charles) (Entered: 05/23/2023)
03/27/2023148Docket Text
Substitution of Attorney . Attorney Neal L. Wolf terminated. Anthony J. Dutra added to the case., Request for Notice Filed by Creditor George F. Wong (Dutra, Anthony) (Entered: 03/27/2023)
02/21/2023Docket Text
Adversary Case Closed 3:22-ap-3116. (dc) (Entered: 02/21/2023)
12/30/2022147Docket Text
Adversary case 22-03116. 12 (Recovery of money/property - 547 preference), 13 (Recovery of money/property - 548 fraudulent transfer) Complaint by Christopher Hayes against Hadi A. Akeel, Yaz Shehab. Fee Amount $350. (Attachments: # 1 AP Cover Sheet) (Maher, Charles) (Entered: 12/30/2022)
08/08/2022146Docket Text
Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number CANBCLERK22-0608. (fq) (Entered: 08/09/2022)
04/12/2022145Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/12/2022). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Christopher Hayes (Hayes, Christopher) (Entered: 04/12/2022)
01/26/2022144Docket Text
Order Authorizing Sale of Tangible Assets (Related Doc # 140 Motion for Sale of Property Filed by Trustee Christopher Hayes) (ds) (Entered: 01/26/2022)