California Northern Bankruptcy Court

Case number: 5:13-bk-53607 - Tarsin, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Tarsin, Inc.
Chapter
7
Judge
Judge William J. Lafferty
Filed
07/02/2013
Last Filing
11/25/2019
Asset
Yes
Docket Header

NoAutoClose, CONVERTED, REOPENED




U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 13-53607

Assigned to: Judge William J. Lafferty
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/02/2013
Date converted:  01/29/2016
Date reopened:  11/01/2018
341 meeting:  04/14/2016

Debtor

Tarsin, Inc.

481 N. Santa Cruz Avenue, Suite 307
Los Gatos, CA 95030
SANTA CLARA-CA
Tax ID / EIN: 48-1271528

represented by
Michael W. Malter

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: [email protected]

Julie H. Rome-Banks

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: [email protected]

Responsible Ind

Michael Ghiselli

386 Donald Drive
Moraga, CA 94556

 
 
Trustee

Kari Bowyer

P.O. Box 700096
San Jose, CA 95170
(408) 641-1327
TERMINATED: 02/16/2016

 
 
Trustee

Mohamed Poonja

P.O. Box 1510
Los Altos, CA 94023-1510
650-941-3400
TERMINATED: 02/17/2016

 
 
Trustee

Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093

represented by
Sandi Meneely Colabianchi

Law Offices of Gordon and Rees
275 Battery St. #2000
San Francisco, CA 94111
(415)986-5900
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
Trevor Ross Fehr

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

Shining J. Hsu

Office of the United States Trustee
280 S 1st St, #268
San Jose, CA 95113
(408)535.5525
Email: [email protected]

Trustee Attorney

Gordon & Rees LLP

275 Battery Street, Ste. 2000
San Francisco, CA 94111
 
 

Latest Dockets
Date Filed#Docket Text
02/14/2019134Docket Text
Order Authorizing Trustee to: (1) Sell Stock Interest; (2) Enter into Agreement with Asset Recovery Agent(Legal Claimant Services); and (3) Pay Contingency Fee (Related Doc # 126). (cf) (Entered: 02/14/2019)
02/13/2019133Docket Text
PDF with attached Audio File. Court Date & Time [ 2/13/2019 10:34:23 AM ]. File Size [ 328 KB ]. Run Time [ 00:01:22 ]. (admin). (Entered: 02/13/2019)
02/13/2019Docket Text
Hearing Held. Minutes of Proceedings: Trustee's Motion for Sale of Property is Granted. (related document(s): 126 Motion for Sale of Property filed by Doris A. Kaelin) (cf) (Entered: 02/13/2019)
02/11/2019132Docket Text
Notice Regarding Chapter 11 Administrative Claims Bar Date (RE: related document(s) 130 Order Establishing Chapter 11 Administrative Claims Bar Date (Related Doc 125) Administrative Claims Due by 3/29/2019. (cf)). Filed by Trustee Doris A. Kaelin (Attachments: # 1 Certificate of Service) (Colabianchi, Sandi) (Entered: 02/11/2019)
02/08/2019131Docket Text
BNC Certificate of Mailing (RE: related document(s) 130 Order on Motion to Set Last Day to File Proofs of Claim). Notice Date 02/08/2019. (Admin.) (Entered: 02/08/2019)
02/05/2019130Docket Text
Order Establishing Chapter 11 Administrative Claims Bar Date (Related Doc # 125) Administrative Claims Due by 3/29/2019. (cf) (Entered: 02/06/2019)
01/27/2019129Docket Text
BNC Certificate of Mailing (RE: related document(s) 128 Order on Application to Employ). Notice Date 01/27/2019. (Admin.) (Entered: 01/27/2019)
01/25/2019128Docket Text
Order Granting Trustee's Application to Employ Asset Recovery Agent (Legal Claimant Services) (Related Doc # 124). (cf) (Entered: 01/25/2019)
01/23/2019127Docket Text
Notice of Hearing (RE: related document(s) 126 Motion for Sale of Property (Stock Interests); Approval of Agreement with Asset Recovery Agent; and Payment of Contingency Fee Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration of Doris Kaelin # 2 Certificate of Service)).
Hearing scheduled for 2/13/2019 at 10:30 AM at Oakland Room 220 - Lafferty.
Filed by Trustee Doris A. Kaelin (Attachments: # 1 Certificate of Service) (Colabianchi, Sandi) (Entered: 01/23/2019)
01/23/2019126Docket Text
Motion for Sale of Property (Stock Interests); Approval of Agreement with Asset Recovery Agent; and Payment of Contingency Fee Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration of Doris Kaelin # 2 Certificate of Service) (Colabianchi, Sandi) (Entered: 01/23/2019)