California Northern Bankruptcy Court

Case number: 5:11-bk-60198 - CT Drives, LLC - California Northern Bankruptcy Court

Case Information
Case title
CT Drives, LLC
Chapter
7
Judge
Judge Stephen L. Johnson
Filed
11/01/2011
Last Filing
03/27/2020
Asset
Yes
Docket Header

CONVERTED, DebtEd, APDefAppsDue




U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 11-60198

Assigned to: Judge Stephen L. Johnson
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  11/01/2011
Date converted:  10/16/2012
341 meeting:  11/21/2012
Deadline for filing claims:  04/02/2013

Debtor

CT Drives, LLC

1484 Pollard Rd., Suite 192
Los Gatos, CA 95032
SANTA CLARA-CA
Tax ID / EIN: 26-259-2508

represented by
Scott L. Goodsell

Campeau, Goodsell Smith
440 N. 1st St. #200
San Jose, CA 95112
(408) 295-9555
Email: [email protected]

William J. Healy

Campeau, Goodsell and Smith
440 N 1st St. #200
San Jose, CA 95112
(408) 295-9555
Email: [email protected]

Responsible Ind

Wayne K. Higashi


 
 
Trustee

Fred Hjelmeset

P.O.Box 4188
Mountain View, CA 94040
(650)386-5634

represented by
Peter C. Bronson

Law Offices of Peter C. Bronson
770 L St. #950
Sacramento, CA 95814
(916) 444-1110
Email: [email protected]

Fred Hjelmeset

P.O.Box 4188
Mountain View, CA 94040
(650)386-5634
Email: [email protected]

Johnson C.W. Lee

Stromsheim and Associates
4 Embarcadero Center 39th Fl.
San Francisco, CA 94111
(415)989-4100

Mariam S. Marshall

Marshall and Ramos, LLP
11 Worlds Center
91 Gregory Ln. #7
Pleasant Hill, CA 94523
(925) 446-4546
Email: [email protected]

Reidun Stromsheim

Stromsheim and Assoc.
11445 E Via Linda #2618
Scottsdale, AZ 85259
(415)989-4100
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

represented by
John S. Wesolowski

Office of the United States Trustee
280 S 1st St. #268
San Jose, CA 95113-0002
(408)535-5525
Email: [email protected]

Trustee Attorney

Stromsheim and Associates

11445 E. Via Linda, Ste. 2618
Scottsdale, AZ 85259

represented by
Fred Hjelmeset

(See above for address)

Trustee Attorney

Peter C. Bronson, Special Counsel for Chapter 7 Trustee Fred Hjelmeset

Law Offices of Peter C. Bronson APC
770 L Street, Suite 950
Sacramento, CA 95814
United States
9164441110
represented by
Peter C. Bronson

(See above for address)

Latest Dockets
Date Filed#Docket Text
08/02/2019187Docket Text
Certificate of Service of Application for Compensation and Notice of Hearing (RE: related document(s) 184 Application for Compensation). Filed by Trustee Attorney Peter C. Bronson (Bronson, Peter) (Entered: 08/02/2019)
08/02/2019186Docket Text
Certificate of Service of Notice of Hearing . Filed by Trustee Attorney Peter C. Bronson (Bronson, Peter). Related document(s) 185 Notice of Hearing filed by Trustee Attorney Peter C. Bronson. CORRECTIVE ENTRY: Clerk removed linkage from document(s) #184 and added linkage to document9s) #185. Modified on 8/2/2019 (pw). (Entered: 08/02/2019)
08/02/2019185Docket Text
Notice of Hearing (RE: related document(s) 184 Final Application for Compensation for Peter C. Bronson, Special Counsel, Fee: $26800, Expenses: $7779.85. Filed by Attorney Peter C. Bronson).
Hearing scheduled for 8/28/2019 at 01:30 PM at San Jose Courtroom 9 - Johnson.
Filed by Trustee Attorney Peter C. Bronson (Bronson, Peter) (Entered: 08/02/2019)
08/02/2019184Docket Text
Final Application for Compensation for Peter C. Bronson, Special Counsel, Fee: $26800, Expenses: $7779.85. Filed by Attorney Peter C. Bronson (Bronson, Peter) (Entered: 08/02/2019)
07/29/2019183Docket Text
Document: Chapter 7 First and FInal Application for Compensation by Peter C. Bronson, APC, Special Counsel to Chapter 7 Trustee. Filed by Trustee Fred Hjelmeset (Bronson, Peter) DEFECTIVE ENTRY: Incorrect event code selected. Modified on 7/30/2019 (yw). (Entered: 07/29/2019)
07/16/2019182Docket Text
Order Sustaining Trustees First Omnibus Objection To Claims (RE: related document(s) 177 Objection to Claim filed by Trustee Fred Hjelmeset). (al) (Entered: 07/16/2019)
07/08/2019181Docket Text
Final Application for Compensation together with Proof of Service for Jay D. Crom, Trustee's Accountant, Fee: $19,993.00, Expenses: $209.81. Filed by Trustee Accountant Jay D. Crom (Attachments: # 1 Exhibit A # 2 Exhibit B) (Crom, Jay) (Entered: 07/08/2019)
07/02/2019180Docket Text
Certificate of Service of Declaration and Proposed Order (RE: related document(s) 177 Objection to Claim, 179Declaration). Filed by Trustee Fred Hjelmeset (Bronson, Peter). CORRECTIVE ENTRY: Clerk added linkage to document #179. Modified on 7/2/2019 (klr). (Entered: 07/02/2019)
07/02/2019179Docket Text
Declaration of Peter C. Bronson re lack of objection to Trustee's First Omnibus Objection to Claims (RE: related document(s) 177 Objection to Claim). Filed by Trustee Fred Hjelmeset (Bronson, Peter) (Entered: 07/02/2019)
06/21/2019178Docket Text
Final Application for Compensation for Stromsheim and Associates, Trustee's Attorney, Fee: $8,000.00, Expenses: $376.81. (Hjelmeset, Fred) (Entered: 06/21/2019)