California Northern Bankruptcy Court

Case number: 5:21-bk-50275 - Blade Global Corporation - California Northern Bankruptcy Court

Case Information
Case title
Blade Global Corporation
Chapter
11
Judge
M. Elaine Hammond
Filed
03/01/2021
Last Filing
04/20/2023
Asset
Yes
Vol
v
Docket Header

SmBus, Subchapter_V, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 21-50275

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  03/01/2021
Plan confirmed:  07/07/2022
341 meeting:  04/16/2021
Deadline for filing claims:  05/10/2021

Debtor

Blade Global Corporation

c/o KVB Partners
600 California St
11th Floor
San Francisco, CA 94108
SAN FRANCISCO-CA
Tax ID / EIN: 82-1783719

represented by
Robert G. Harris

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

James F. Landrum

Berliner Cohen LLP
Ten Almaden Blvd, 11th Floor
San Jose, CA 95113-2233
Email: [email protected]

David B. Rao

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

Wendy W. Smith

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

Responsible Ind

Perry Michael Fischer

605 N. Guadalupe Ave Unit B
Redondo Beach, CA 90277
919-389-7229

 
 
Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
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
Jorge A. Gaitan

Office of the United States Trustee
501 I St., #7500
Sacramento, CA 95814
202-573-6965
Email: [email protected]

Marta Villacorta

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

Latest Dockets
Date Filed#Docket Text
04/20/2023419Docket Text
Small Business Monthly Operating Report for Filing Period March 31, 2023 Filed by Debtor Blade Global Corporation (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 04/20/2023)
01/24/2023418Docket Text
Small Business Monthly Operating Report for Filing Period 12/31/2022 Post Confirmation Report Quarter Ending 12/31/2022 Filed by Debtor Blade Global Corporation (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 01/24/2023)
12/28/2022Docket Text
Receipt of Unclaimed Dividend. Amount 71.05 from Michael Kasolas. Receipt Number 30067498. (admin) (Entered: 12/28/2022)
12/28/2022417Docket Text
Unclaimed Dividend Turned Over to the Clerk in the Amount of $ 71.05 For Twenty-seven creditors: Awin, Inc. amount $3.53, AON Consulting, Inc amount $2.14, Class 2A-Collin County Tax Assessor/Collector amount $1.47, Class 2B-Plano Independent School District amount $2.39, Pennsylvania Department of Revenue amount $4.23, EUN Young Park amount $1.84, Hyunmin Kim amount $2.56, NJ Division of Taxation amount $0.01, AON Consulting Inc amount $2.14, Bank Leumi USA amount $1.12, BREX amount $0.33, BSO Network Inc amount $4.37, Dell Marketing, LP amount $10.69, DKC News amount $6.92, Eakins Properties amount $3.56, FS.com, Inc amount $0.98, Great West Trust amount $1.70,Hopkins Carley amount $1.20, Kentik Technologies, Inc amount $0.25, KVB Partners, Inc amount $1.71, OXO Translation amount $0.04, Penn Schoen and Berland Associates, LLC amount $9.40, Quality Technology Services Utility amount $6.15, San Francisco Metropolitan Internet Exch amount $0.37, Tripactions, Inc amount $0.92, UBS Financial Services amount $0.92, UKIE amount $0.11 (lj) (Entered: 12/28/2022)
12/01/2022416Docket Text
BNC Certificate of Mailing (RE: related document(s) 415 Order Discharging Subchapter V Trustee). Notice Date 12/01/2022. (Admin.) (Entered: 12/01/2022)
11/29/2022415Docket Text
Order Discharging Subchapter V Trustee . (RE: related document(s)414 Ch. 11 Subchapter V Trustee's Report of No Distribution D). (trw) (Entered: 11/29/2022)
10/24/2022414Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $49,860. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 20 months. Assets Abandoned (without deducting any secured claims): $85865667.17, Assets Exempt: Not Available, Claims Scheduled: $55254723.78, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $55254723.78. Objections to Trustee Final Account due by 11/23/2022. (Sharf, Mark) (Entered: 10/24/2022)
10/24/2022413Docket Text
Small Business Monthly Operating Report for Filing Period Qtr ending 9/30/2022 Post-Confirmation Report Under Chapter 11(Quarter Ending: 09/30/2022) Filed by Debtor Blade Global Corporation (Attachments: # 1 Certificate of Service) (Harris, Robert) DEFECTIVE ENTRY: Incorrect Event Selected. Please refile using: Chapter 11 Post Confirmation Report. Modified on 10/24/2022 (jf). (Entered: 10/24/2022)
10/21/2022412Docket Text
Notice Regarding Substantial Consummation Of Plan Of Reorganization For Small Business Under Chapter 11 (11 U.S.C. §§1101; 1183(C)(2)) (RE: related document(s)306 Fourth Amended Chapter 11 Small Business Plan ,Dated March 16, 2022 Filed by Debtor Blade Global Corporation (RE: related document(s)153 Chapter 11 Plan Small Business Subchapter V filed by Debtor Blade Global Corporation, 159 Chapter 11 Plan Small Business Subchapter V filed by Debtor Blade Global Corporation, 290 Amended Chapter 11 Small Business Plan filed by Debtor Blade Global Corporation, 302 Chapter 11 Plan Small Business Subchapter V filed by Debtor Blade Global Corporation). (Attachments: # 1 Certificate of Service)). Filed by Debtor Blade Global Corporation (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 10/21/2022)
10/21/2022411Docket Text
Small Business Monthly Operating Report for Filing Period August 1-4th, 2022 Filed by Debtor Blade Global Corporation (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 10/21/2022)