California Northern Bankruptcy Court

Case number: 5:16-bk-51191 - Spinneret Acquisitions, LLC. - California Northern Bankruptcy Court

Case Information
Case title
Spinneret Acquisitions, LLC.
Chapter
7
Judge
M. Elaine Hammond
Filed
04/21/2016
Last Filing
12/06/2018
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, CONVERTED, DebtEd




U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 16-51191

Assigned to: Judge M. Elaine Hammond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/21/2016
Date converted:  10/20/2016
341 meeting:  12/08/2016
Deadline for filing claims:  03/01/2018

Debtor

Spinneret Acquisitions, LLC.

5151 Lafayette Street
Santa Clara, CA 95054
SANTA CLARA-CA
Tax ID / EIN: 46-3539522

represented by
Robert M. Aronson

Law Office of Robert M. Aronson
444 S. Flower St #1700
Los Angeles, CA 90071
(213) 688-8945
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
Julie M. Glosson

Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email: [email protected]
TERMINATED: 08/26/2016

Timothy S. Laffredi

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

Minnie Loo

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

Nicholas Strozza

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

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Scott E. Blakeley

Law Offices of Blakeley and Blakeley
1000 Quail St. #200
Newport Beach, CA 92660
(949) 260-0611

Ronald A. Clifford

Blakeley and Blakeley LLP
2 Park Plaza #400
Irvine, CA 92614
(949)260-0611
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/04/2018121Docket Text
Notice of Hearing (RE: related document(s) 119 Final Application for Compensation for Robert M. Aronson, Debtor's Attorney, Fee: $68,887.5, Expenses: $3,150.37. Filed by Attorney Robert M. Aronson).
Hearing scheduled for 2/1/2018 at 10:30 AM at San Jose Courtroom 3020 - Hammond.
Filed by Debtor Spinneret Acquisitions, LLC. (Aronson, Robert) (Entered: 01/04/2018)
01/04/2018120Docket Text
Declaration of Robert M. Aronson in in support of Final Fee (RE: related document(s) 119 Application for Compensation). Filed by Debtor Spinneret Acquisitions, LLC. (Aronson, Robert) (Entered: 01/04/2018)
01/04/2018119Docket Text
Final Application for Compensation for Robert M. Aronson, Debtor's Attorney, Fee: $68,887.5, Expenses: $3,150.37. Filed by Attorney Robert M. Aronson (Aronson, Robert) (Entered: 01/04/2018)
12/22/2017118Docket Text
Certificate of Service , Declaration of Mailing (RE: related document(s) 117 Notice). Filed by Trustee Doris A. Kaelin (Kleiner, Gregg) (Entered: 12/22/2017)
12/22/2017117Docket Text
Notice Regarding Chapter 11 Claims Bar Date (RE: related document(s) 116 Order Establishing Chapter 11 Administrative Claim Bar Date RE Claims and Approving Form of Notice (Related Doc 115) Chapter 11 Administrative Claims due by 3/1/2018. (rdr)). Filed by Trustee Doris A. Kaelin (Kleiner, Gregg) (Entered: 12/22/2017)
12/21/2017116Docket Text
Order Establishing Chapter 11 Administrative Claim Bar Date RE Claims and Approving Form of Notice (Related Doc # 115) Chapter 11 Administrative Claims due by 3/1/2018. (rdr) (Entered: 12/21/2017)
12/20/2017115Docket Text
Ex Parte Motion to Set Last Day to File Proofs of Claim (Ex Parte Application for Order Establishing Chapter 11 Administrative Claim Bar Date Re Claims and Approving Form of Notice) Filed by Trustee Doris A. Kaelin (Kleiner, Gregg) (Entered: 12/20/2017)
12/13/2017114Docket Text
Order Authorizing Compromise Of Controversy RE Alleged Insider Preference Laims (T. David McKee) (Related Doc # 110) (aw) (Entered: 12/14/2017)
12/12/2017113Docket Text
Request for Entry of Default Re: (Request for Entry of Order Authorizing Compromise of Controversy Re Alleged Insider Preference Claims (T. David McKee)) (RE: related document(s) 110 Application to Compromise Controversy, 111 Opportunity for Hearing, 112 Certificate of Service, Declaration). Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration of Gregg S. Kleiner) (Kleiner, Gregg) (Entered: 12/12/2017)
11/20/2017112Docket Text
Certificate of Service , Declaration of Mailing (RE: related document(s) 111 Opportunity for Hearing). Filed by Trustee Doris A. Kaelin (Kleiner, Gregg) (Entered: 11/20/2017)