|
Assigned to: Judge M. Elaine Hammond Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Uni-Pixel, Inc.
4699 Old Ironsides Dr. #300 Santa Clara, CA 95054 SANTA CLARA-CA Tax ID / EIN: 75-2926437 |
represented by |
Michael C. Abel
McNutt Law Group, LLP 219 9th St. San Francisco, CA 94103 (415) 995-8475 Fax : (415) 995-8487 Email: [email protected] Scott H. McNutt
McNutt Law Group LLP 219 9th St. San Francisco, CA 94103 (415) 995-8475 Email: [email protected] Shane J. Moses
McNutt Law Group LLP 219 9th St. San Francisco, CA 94103 (415)995-8475 Email: [email protected] Thomas B. Rupp
McNutt Law Group LLP 219 9th St. San Francisco, CA 94103 (415)995-8475 Email: [email protected] |
Responsible Ind Jeff Hawthorne
4699 Old Ironsides Drive, Suite 300 Santa Clara, CA 95054 |
| |
Trustee Doris A. Kaelin
P.O. Box 1582 Santa Cruz, CA 95061 (831)600-8093 TERMINATED: 02/28/2018 |
represented by |
Doris A. Kaelin
P.O. Box 1582 Santa Cruz, CA 95061 (831)600-8093 Email: [email protected] TERMINATED: 02/28/2018 |
Trustee Kari Bowyer
P.O. Box 700096 San Jose, CA 95170 (408) 641-1327 |
represented by |
Gregg S. Kleiner
Rincon Law LLP 268 Bush St. #3335 San Francisco, CA 94104 (415) 996-8180 Fax : (415) 680-1712 Email: [email protected] Charles P. Maher
Rincon Law, LLP 268 Bush St. #3335 San Francisco, CA 94104 (415)996-8280 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 |
Lynette C. Kelly
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2065 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors, Counsel for the Official Committee of Unsecured Creditors
c/o John W. Lucas Pachulski Stang Ziehl & Jones LLP 150 California Street, 15th Floor San Francisco, CA 94111 415-263-7000 |
represented by |
John William Lucas
Pachulski Stang Ziehl and Jones LLP 150 California Street, 15th Floor San Francisco, CA 94111 (415) 263-7000 x5108 Email: [email protected] Jason Rosell
Pachuiski Stang Ziehi & Jones LLP 150 California St, 15th Fl San Francisco, CA 94111 (415)263-7000 Email: [email protected] |
Trustee Attorney Gregg Kleiner
Rincon Law LLP 268 Bush Street, Suite 3335 San Francisco, CA 94104 |
Date Filed | # | Docket Text |
---|---|---|
09/23/2021 | 275 | Docket Text BNC Certificate of Mailing (RE: related document(s) 274 Final Decree). Notice Date 09/23/2021. (Admin.) (Entered: 09/23/2021) |
09/21/2021 | Docket Text Bankruptcy Case Closed. (pw) (Entered: 09/21/2021) | |
09/21/2021 | 274 | Docket Text Final Decree (pw) (Entered: 09/21/2021) |
09/21/2021 | 273 | Docket Text Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Kari Bowyer. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Kari Bowyer. (Laffredi, Tim (yw)) (Entered: 09/21/2021) |
05/13/2021 | Docket Text Returned Mail: Mail originally sent on 04/17/2021 returned as undeliverable. Returned Mail: The following order sent to Holden Hackbarth 6145 Garlock Way Colorado Springs, CO 80918-3119 on 04/17/2021 was returned as undeliverable: Transfer of Claim (ADI Administrator court); (Entered: 05/13/2021) | |
04/17/2021 | 272 | Docket Text BNC Certificate of Mailing (RE: related document(s) 267 Transfer of Claim). Notice Date 04/17/2021. (Admin.) (Entered: 04/17/2021) |
04/15/2021 | 271 | Docket Text Order Approving And Authorizing Compensation To Accountants (Related Doc # 260). fees awarded: $49155.55, expenses awarded: $344.45 for Jay D. Crom (acr) (Entered: 04/16/2021) |
04/15/2021 | 270 | Docket Text PDF with attached Audio File. Court Date & Time [ 4/15/2021 10:00:00 AM ]. File Size [ 86449 KB ]. Run Time [ 01:30:03 ]. (admin). (Entered: 04/15/2021) |
04/15/2021 | 269 | Docket Text Order Approving Trustees Final Account And Awarding Fees And Expenses (Related Doc # 262). fees awarded: $16232.31, expenses awarded: $38.05 for Kari Bowyer (acr) (Entered: 04/15/2021) |
04/15/2021 | 268 | Docket Text Order Approving Second and Final Application For Compensation and Expense Reimbursement By Counsel For Trustee (Related Doc # 256). fees awarded: $26195.00, expenses awarded: $362.51 for Gregg S. Kleiner (acr) (Entered: 04/15/2021) |