Case number: 5:22-bk-50515 - StorCentric, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
LEAD, CLMAGT, JNTADMN, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 22-50515

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


Date filed:  06/20/2022
341 meeting:  08/15/2022
Deadline for filing claims:  10/17/2022

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

Latest Dockets

Date Filed#Docket Text
11/04/2022361Order (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)
11/02/2022360Certificate of Service Filed by Debtor StorCentric, Inc. (related document(s)357 Application for Compensation, 358 Notice of Hearing). (Mapa, Rommel) (Entered: 11/02/2022)
11/02/2022359Certificate of Service Filed by Debtor StorCentric, Inc. (related document(s)356 Statement, 357 Application for Compensation). (Mapa, Rommel) (Entered: 11/02/2022)
11/01/2022358Notice 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)
11/01/2022357Summary 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)
11/01/2022356Fourth 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)
10/28/2022355Notice 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)
10/27/2022354Notice of Appearance and Request for Service of Notice and Pleadings Filed by Creditor Texas Comptroller of Public Accounts. (Hull, Courtney) (Entered: 10/27/2022)
10/26/2022353BNC 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)
10/26/2022352Certificate 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)