California Northern Bankruptcy Court

Case number: 4:13-bk-45568 - ISIF Madfish, Inc. - California Northern Bankruptcy Court

Case Information
Case title
ISIF Madfish, Inc.
Chapter
7
Judge
Charles Novack
Filed
10/04/2013
Last Filing
02/01/2023
Asset
No
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 13-45568

Assigned to: Judge Charles Novack
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  10/04/2013
Date converted:  05/29/2014
341 meeting:  07/07/2014

Debtor

ISIF Madfish, Inc.

43337 Christy St.
Fremont, CA 94538
ALAMEDA-CA
Tax ID / EIN: 26-2291745
aka
Little Madfish


represented by
R. Kenneth Bauer

Law Offices of R. Kenneth Bauer
677 Nightingale St.
Livermore, CA 94551
925-818-5555
Email: [email protected]

James C. Hann

Hann Law Firm
84 W. Santa Clara St. Ste 790
San Jose, CA 95113
(408)755-9793
Email: [email protected]

Responsible Ind

Jin Hueng Kang

c/o Hann Law Firm
560 S. Winchester Blvd. #500
San Jose, CA 95128
aka
Peter Kang


 
 
Trustee

Kyle Everett

235 Pine Street, Suite 1150
San Francisco, CA 94104

represented by
Eric A. Nyberg

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #600
Oakland, CA 94612
(510)763-1000
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200

represented by
Matthew R. Kretzer

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612-5217
(510) 637-3200
Email: [email protected]

Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: [email protected]

U.S. Trustee

Tracy Hope Davis

United States Trustee for Region 17
1301 Clay Street, Suite 690N
Oakland, CA 94612
 
 

Latest Dockets
Date Filed#Docket Text
02/01/2023141Docket Text
Judge Charles Novack added to case. Involvement of Judge Roger L. Efremsky Terminated. This case is reassigned from Judge Roger L. Efremsky to the judge stated above. The case number remains the same, however, the judge's initials immediately following the case number is changed to the initials of the reassigned judge. All documents filed hereafter in this case must include the case number followed by the reassigned judge initials. Court hearing and calendaring information is available from the Court website at https://www.canb.uscourts.gov/calendars . (admin) (Entered: 02/01/2023)
11/21/2022140Docket Text
Withdrawal of Claim: 25 Filed by Creditor STATE BOARD OF EQUALIZATION. (Riddle, Liz) (Entered: 11/21/2022)
01/24/2021139Docket Text
Notice of Change of Address Filed by Debtor ISIF Madfish, Inc. (Bauer, R.) (Entered: 01/24/2021)
05/30/2018138Docket Text
Order Authorizing Motion for: (1) Retroactive Allowance and Payment of Administrative Claims and Miscellaneous Expenses; and (2) Allowance and Payment of Future Administrative Claims and Miscellaneous Expenses (Related Doc # 133 Motion). (mab) (Entered: 05/30/2018)
05/30/2018137Docket Text
Declaration of Eric A. Nyberg in Support of Request for Entry of Order by Default Authorizing Motion for: (1) Retroactive Allowance and Payment of Administrative Claims and Miscellaneous Expenses; and (2) Allowance and Payment of Future Administrative Claims and Miscellaneous Expenses (RE: related document(s) 136 Request For Entry of Default). Filed by Trustee Kyle Everett (Attachments: # 1 Exhibits A-C) (Nyberg, Eric) (Entered: 05/30/2018)
05/30/2018136Docket Text
Request for Entry of Default Re: Motion for: (1) Retroactive Allowance and Payment of Administrative Claims and Miscellaneous Expenses; and (2) Allowance and Payment of Future Administrative Claims and Miscellaneous Expenses (RE: related document(s) 133 Motion to Allow Claims). Filed by Trustee Kyle Everett (Nyberg, Eric) (Entered: 05/30/2018)
04/27/2018135Docket Text
Notice and Opportunity for Hearing (RE: related document(s) 133 Motion to Allow Claims Motion for: (1) Retroactive Allowance and Payment of Administrative Claims and Miscellaneous Expenses; and (2) Allowance and Payment of Future Administrative Claims and Miscellaneous Expenses Filed by Trustee Kyle Everett). Filed by Trustee Kyle Everett (Attachments: # 1 Service List) (Nyberg, Eric) (Entered: 04/27/2018)
04/27/2018134Docket Text
Declaration of Kyle Everett in Support of Motion for: (1) Retroactive Allowance and Payment of Administrative Claims and Miscellaneous Expenses; and (2) Allowance and Payment of Future Administrative Claims and Miscellaneous Expenses (RE: related document(s) 133 Motion to Allow Claims). Filed by Trustee Kyle Everett (Nyberg, Eric) (Entered: 04/27/2018)
04/27/2018133Docket Text
Motion to Allow Claims Motion for: (1) Retroactive Allowance and Payment of Administrative Claims and Miscellaneous Expenses; and (2) Allowance and Payment of Future Administrative Claims and Miscellaneous Expenses Filed by Trustee Kyle Everett (Nyberg, Eric)DEFECTIVE ENTRY: Incorrect event code selected. Modified on 4/30/2018 (kl). (Entered: 04/27/2018)
09/09/2014132Docket Text
Final Application for Compensation and Reimbursement of Expenses for Kyle Everett, Trustee Chapter 11, Fee: $76,106.25, Expenses: $475.44. Filed by Trustee Kyle Everett (Attachments: # 1 Exhibit A-B) (Nyberg, Eric) (Entered: 09/09/2014)