California Northern Bankruptcy Court

Case number: 5:16-bk-50808 - Cresta Technology Corporation - California Northern Bankruptcy Court

Case Information
Case title
Cresta Technology Corporation
Chapter
7
Judge
M. Elaine Hammond
Filed
03/18/2016
Last Filing
09/15/2021
Asset
Yes
Vol
v
Docket Header

REOPENED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 16-50808

Assigned to: Judge M. Elaine Hammond
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/18/2016
Date reopened (2):  12/04/2020
341 meeting:  04/28/2016

Debtor

Cresta Technology Corporation

PO Box 24649
1769 Hillsdale Ave
San Jose, CA 95132
SANTA CLARA-CA
Tax ID / EIN: 20-3790763

represented by
Patrick M. Costello

Vectis Law Group
274 Redwood Shores Pkwy.
PMB# 615
Redwood City, CA 94065
(650)320-1688
Email: [email protected]

Trustee

Doris A. Kaelin

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

represented by
Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093
Email: [email protected]

Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
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
Jason Brill Shorter

United States Trustee Program
280 S. 1st St., #268
San Jose, CA 95113
408-535-5525 ext 230
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/02/2021347Docket Text
BNC Certificate of Mailing (RE: related document(s) 344 Notice of Final Report). Notice Date 04/02/2021. (Admin.) (Entered: 04/02/2021)
04/02/2021346Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 345 Final Meeting Sched/Resched). Notice Date 04/02/2021. (Admin.) (Entered: 04/02/2021)
03/31/2021345Docket Text
Amended Notice of Hearing on Trustee's Final Application(s) for Compensation.
Final Meeting scheduled for 4/29/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Trustee Doris A. Kaelin. (Villacorta, Marta (pv)) (Entered: 03/31/2021)
03/31/2021344Docket Text
Amended Notice of Filing of Trustee's Final Report . Filed by Trustee Doris A. Kaelin. (Villacorta, Marta (pv)) (Entered: 03/31/2021)
03/31/2021343Docket Text
Document: Trustee Case Narrative (Re-Opened Case). (RE: related document(s) 342 Trustee's Final Rpt/Acct-Asset). Filed by Trustee Doris A. Kaelin (Kaelin, Doris) (Entered: 03/31/2021)
03/31/2021342Docket Text
Amended Chapter 7 Trustee's Final Report filed on behalf of Trustee Doris A. Kaelin. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Doris A. Kaelin. (Villacorta, Marta (pv)) (Entered: 03/31/2021)
02/09/2021341Docket Text
Application for Compensation (2nd and Final) for Richard L. Pierotti, Trustee's Accountant, Fee: $1,141.00, Expenses: $56.85. Filed by Trustee Accountant Richard L. Pierotti (Attachments: # 1 Certificate of Service) (Pierotti, Richard) (Entered: 02/09/2021)
01/19/2021340Docket Text
Final Application for Compensation (Application for Final Compensation and Reimbursement of Expenses by Counsel for Chapter 7 Trustee) for Gregg S. Kleiner, Trustee's Attorney, Fee: $2,670, Expenses: $11.35. Filed by Attorney Gregg S. Kleiner (Kleiner, Gregg) (Entered: 01/19/2021)
12/08/2020339Docket Text
Document: Trustee's Status Report. (RE: related document(s) 336 Order to Reopen Case, Order Vacating Order). Filed by Trustee Doris A. Kaelin (Kleiner, Gregg) (Entered: 12/08/2020)
12/06/2020338Docket Text
BNC Certificate of Mailing (RE: related document(s) 336 Order to Reopen Case). Notice Date 12/06/2020. (Admin.) (Entered: 12/06/2020)