StorCentric, Inc.
11
M. Elaine Hammond
06/20/2022
03/06/2023
Yes
v
LEAD, CLMAGT, JNTADMN, PlnDue, DsclsDue |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
Debtor StorCentric, Inc.
1289 Anvilwood Avenue Sunnyvale, CA 94809 SANTA CLARA-CA Tax ID / EIN: 83-1236210 |
represented by |
Caroline McCaffrey
Jones Walker LLP 201 St. Charles Ave, Ste 5100 New Orleans, LA 70170 504-582-8368 Email: [email protected] John W. Mills, III
Jones Walker LLP 3455 Peachtree Road, NE Suite 1400 Atlanta, GA 30326 (404) 870-7517 Email: [email protected] Mark Mintz
Jones Walker LLP 201 St. Charles Ave, Ste 5100 New Orleans, LA 70170 504-582-8368 Email: [email protected] |
Responsible Ind John Coughlan
1289 Anvilwood Avenue Sunnyvale, CA 94089 (917) 796-1490 |
| |
Trustee Not Assigned - SJ |
| |
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 450 Golden Gate Ave., Rm 05-0153 San Francisco, CA 94102 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Ori Katz
Sheppard, Mulin, Richter & Hampton LLP 4 Embarcadero Center 17th Fl. San Francisco, CA 94111 (415)434-9100 Email: [email protected] TERMINATED: 08/23/2022 Jeannie Kim
Sheppard, Mulin, Richter & Hampton LLP Four Embarcadero Center, 17th Floor San Francisco, CA 94111 415-434-9100 Email: [email protected] TERMINATED: 08/23/2022 Richard A. Lapping
Trodella & Lapping LLP 540 Pacific Ave. San Francisco, CA 94133 (415)399-1015 Email: [email protected] J. Barrett Marum
Sheppard, Mulin, Richter & Hampton LLP Four Embarcadero Center, 17th Floor San Francisco, CA 94111-4109 (415)434-9100 Email: [email protected] TERMINATED: 08/23/2022 |
Date Filed | # | Docket Text |
---|---|---|
11/04/2022 | 361 | Order (I) Approving (A) The Sale of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, (B) The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (II) Granting Related Relief (Related Doc 193) (acr) (Entered: 11/04/2022) |
11/02/2022 | 360 | Certificate of Service Filed by Debtor StorCentric, Inc. (related document(s)357 Application for Compensation, 358 Notice of Hearing). (Mapa, Rommel) (Entered: 11/02/2022) |
11/02/2022 | 359 | Certificate of Service Filed by Debtor StorCentric, Inc. (related document(s)356 Statement, 357 Application for Compensation). (Mapa, Rommel) (Entered: 11/02/2022) |
11/01/2022 | 358 | Notice of Hearing (RE: related document(s)357 Application for Compensation). Hearing scheduled for 11/28/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor StorCentric, Inc. (Mills, John) (Entered: 11/01/2022) |
11/01/2022 | 357 | Summary Sheet for First Interim Application of Jones Walker LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 20, 2022 through October 31, 2022 for Jones Walker LLP, Debtor's Attorney, Fee: $645,313.50, Expenses: $16,225.84. Filed by Attorney John W. Mills III (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walker's First Monthly Fee Statement # 5 Exhibit E - Jones Walker's Second Monthly Fee Statement # 6 Exhibit F - Jones Walker's Third Monthly Fee Statement # 7 Exhibit G - Jones Walker's Fourth Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Mills, John) (Entered: 11/01/2022) |
11/01/2022 | 356 | Fourth Monthly Fee Statement of Jones Walker LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2022 through October 31, 2022 Filed by Debtor StorCentric, Inc. (Mills, John) (Entered: 11/01/2022) |
10/28/2022 | 355 | Notice of Submission of Proposed Order (I) Approving (A) the Sale of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances and (B) the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (II) Granting Related Relief (RE: related document(s) 193 Motion to Sell Property Free and Clear) (Attachments: # 1 Exhibit A - Revised Sale Order # 2 Exhibit B - Redline) (Mills, John) (Entered: 10/28/2022) |
10/27/2022 | 354 | Notice of Appearance and Request for Service of Notice and Pleadings Filed by Creditor Texas Comptroller of Public Accounts. (Hull, Courtney) (Entered: 10/27/2022) |
10/26/2022 | 353 | BNC Certificate of Mailing - PDF Document. (RE: related document(s) 341 Notice of Defective Proof of Claim). Notice Date 10/26/2022. (Admin.) (Entered: 10/26/2022) |
10/26/2022 | 352 | Certificate of Service Filed by Debtor StorCentric, Inc. (related document(s)342 Chapter 11 Monthly Operating Report, 343 Chapter 11 Monthly Operating Report, 344 Chapter 11 Monthly Operating Report, 345 Chapter 11 Monthly Operating Report, 346 Chapter 11 Monthly Operating Report, 347 Chapter 11 Monthly Operating Report, 348 Chapter 11 Monthly Operating Report). (Mapa, Rommel) (Entered: 10/26/2022) |