California Northern Bankruptcy Court

Case number: 4:06-bk-42218 - Curon Medical, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Curon Medical, Inc.
Chapter
7
Judge
Roger L. Efremsky
Filed
11/17/2006
Last Filing
05/21/2023
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 06-42218

Assigned to: Judge Roger L. Efremsky
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/17/2006
Date terminated:  11/01/2013
341 meeting:  12/22/2006

Debtor

Curon Medical, Inc.

47987 Fremont Blvd
Fremont, CA 94538-6508
ALAMEDA-CA
Tax ID / EIN: 77-0470324
fka
Conway-Stuart Medical, Inc.


represented by
Janice M. Murray

Murray & Murray, A Professional Corp.
19400 Stevens Creek Blvd. #200
Cupertino, CA 95014-2548
(650)852-9000
Email: [email protected]

Trustee

John Kendall

945 Morning Star Dr.
Sonora, CA 95370
(209) 532-9821

represented by
Michael M. Carlson

Schnader, Harrison, Segal and Lewis
One Montgomery St. #2200
San Francisco, CA 94104
(415)364-6700
Email: [email protected]

Kevin W. Coleman

Schnader Harrison Segal and Lewis LLP
650 California St. 19th Fl.
San Francisco, CA 94108
(415)364-6700
Email: [email protected]

Christopher H. Hart

Nuti Hart LLP
411 30th St. #408
Oakland, CA 94609
(415) 364-6700
Email: [email protected]

Dawn Johnson

Schnader,Harrison, Segal and Lewis
1 Montgomery St. #2200
San Francisco, CA 94104
(415) 364-6735

Melissa Lor

Schnader Harrison Segal and Lewis LLP
650 California St. 19th Fl.
San Francisco, CA 94108
(415)364-6700

Kathryn N. Richter

Schnader Harrison Segal and Lewis LLP
1 Montgomery St. #2200
San Francisco, CA 94104
(415)364-6700
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612
(510) 637-3200

 
 
Trustee Attorney

Law Firm of Schnader Harrison Segal & Lewis LLP

One Montgomery Sft, #2200
San Francisco, CA 94104

represented by
Kevin W. Coleman

(See above for address)

Trustee Attorney

Farella Braun & Martel LLP
 
 

Latest Dockets
Date Filed#Docket Text
11/03/2013448Docket Text
BNC Certificate of Mailing (RE: related document(s) 447 Final Decree). Notice Date 11/03/2013. (Admin.) (Entered: 11/03/2013)
11/01/2013Docket Text
Bankruptcy Case Closed. (ks) (Entered: 11/01/2013)
11/01/2013447Docket Text
Final Decree (ks) (Entered: 11/01/2013)
10/22/2013446Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, John Kendall. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee John Kendall. (U.S. Trustee (AH)) (Entered: 10/22/2013)
09/05/2013445Docket Text
Notice of Unclaimed Dividends Filed by Trustee John Kendall (acc) (Entered: 09/05/2013)
05/08/2013444Docket Text
Unclaimed Dividend Turned Over to the Clerk in the amount of 55.08 -RECEIVED BY THE OAKLAND BANKRUPTCY COURT ON JUNE 7, 2013(th) (Entered: 06/10/2013)
04/18/2013443Docket Text
Order on Return of Unclaimed Dividend(Related Doc # 442) (th) (Entered: 04/18/2013)
04/17/2013442Docket Text
Ex Parte Motion for Return of Unclaimed Dividend Filed by Trustee John Kendall (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Certificate of Service) (Kendall, John) (Entered: 04/17/2013)
07/12/2012441Docket Text
Order to Pay Unclaimed Funds in the amount of $8420.99 to creditor Innerstep, B.S.E.(Related Doc # 436) (vmb) Modified on 7/13/2012 (Taylor, Toni). (Entered: 07/12/2012)
06/12/2012440Docket Text
Supporting Documents for Unclaimed Dividends Application (RE: related document(s) 436 Application to Pay Unclaimed Dividend in the Amount of $8,420.99. Filed by Fund Locator Asset Recovery Trust, Creditor Inner Step., 438 UCD - Notice of Deficient Application for Unclaimed Dividend). (tt) (Entered: 06/12/2012)