California Northern Bankruptcy Court

Case number: 3:22-bk-30319 - Calicomp Corporation - California Northern Bankruptcy Court

Case Information
Case title
Calicomp Corporation
Chapter
11
Judge
Stephen L. Johnson
Filed
06/29/2022
Last Filing
06/18/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, DsclsDue, SmBus, DISMISSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 22-30319

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Date filed:  06/29/2022
Debtor dismissed:  05/12/2023
341 meeting:  10/12/2022
Deadline for objecting to discharge:  10/03/2022

Debtor

Calicomp Corporation

660 Vista Way
Milpitas, CA 95035
SANTA CLARA-CA
Tax ID / EIN: 77-0327338
aka
Auction bdi


represented by
Gregory A. Rougeau

Brunetti Rougeau LLP
235 Montgomery Street, Suite 410
San Francisco, CA 94104
(415) 992-8957
Fax : (415) 992-8940
Email: [email protected]

Responsible Ind

Rodney Wang

660 Vista Way
Milpitas, CA 95035
(310) 350-8410

 
 
Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
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
Elvina Rofael

DOJ-Ust
450 Golden Gate Avenue
Ste 05-0153
San Francisco, CA 94102
202-934-4062
Email: [email protected]

Phillip John Shine

DOJ-Ust
280 South First St.
Suite 268
San Jose, CA 95113
408-535-5525
Fax : 408-535-5532
Email: [email protected]

Nicholas Strozza

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/16/202393Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 11 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1091795.88, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 06/15/2023. (Sharf, Mark) (Entered: 05/16/2023)
05/14/202392Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 91 Order to Dismiss Case). Notice Date 05/14/2023. (Admin.) (Entered: 05/14/2023)
05/12/202391Docket Text
Order Dismissing Case (al) (Entered: 05/12/2023)
05/11/2023Docket Text
Hearing Held (RE: related document(s) 43 Order for Status/Scheduling Conference, 81 Chapter 11 Plan Small Business Subchapter V). Gregory Rougeau appearing on behalf of the Debtor, Mark Sharf, SubChapter V Trustee appearing on his own behalf, Valerie Smith appearing on behalf of U.S. Small Business Administration and Elvina Rofael appearing on behalf of the U.S. Trustee. For the reasons stated on the record, case is dismissed. Court will prepare an order. (Entered: 05/11/2023)
05/11/202390Docket Text
Small Business Monthly Operating Report for Filing Period March 2023 Filed by Debtor Calicomp Corporation (Rougeau, Gregory) (Entered: 05/11/2023)
05/10/202389Docket Text
Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Shine, Phillip) (Entered: 05/10/2023)
05/04/202388Docket Text
Pre-Hearing Statement SBA's limited objection to Plan confirmation (RE: related document(s)81 Chapter 11 Plan Small Business Subchapter V). Filed by Creditor U.S. Small Business Administration (Smith, Valerie) (Entered: 05/04/2023)
04/04/202387Docket Text
Small Business Monthly Operating Report for Filing Period February 2023 Filed by Debtor Calicomp Corporation (Rougeau, Gregory) (Entered: 04/04/2023)
03/02/2023Docket Text
Hearing Continued on Plan Review Conference (RE: related document(s) Hearing Set).
Hearing scheduled for 05/11/2023 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Mark Sharf, Subchapter V Trustee appearing on his own behalf and Valerie Smith appearing on behalf of U.S. Small Business Administration. No appearance for Debtor. (al) (Entered: 03/02/2023)
03/02/2023Docket Text
Hearing Continued (RE: related document(s) 43 Order for Status/Scheduling Conference).
Hearing scheduled for 05/11/2023 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Mark Sharf, Subchapter V Trustee appearing on his own behalf and Valerie Smith appearing on behalf of U.S. Small Business Administration. No appearance for Debtor. (al) (Entered: 03/02/2023)