California Northern Bankruptcy Court

Case number: 5:22-bk-50517 - Drobo, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Drobo, Inc.
Chapter
7
Judge
M. Elaine Hammond
Filed
06/20/2022
Last Filing
03/14/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, PlnDue, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 22-50517

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


Date filed:  06/20/2022
341 meeting:  07/19/2022
Deadline for filing claims:  10/17/2022

Debtor

Drobo, Inc.

1289 Anvilwood Avenue
Sunnyvale, CA 94809
SANTA CLARA-CA
Tax ID / EIN: 20-2622545

represented by
John W. Mills, III

Jones Walker LLP
3455 Peachtree Road, NE Suite 1400
Atlanta, GA 30326
(404) 870-7517
Fax : (404) 870-7557
Email: [email protected]

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 United States Trustee
450 Golden Gate Ave., Rm. 05-0153
San Francisco, CA 94102
(408) 535-5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/24/20226Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4 Order for Payment of State and Federal Taxes). Notice Date 06/24/2022. (Admin.) (Entered: 06/24/2022)
06/23/2022Docket Text
**COURT ENTRY** An order has been entered in accordance with Rule 1015 of the Federal Rules of Bankruptcy Procedure directing the procedural joint administration of the chapter 11 cases of: StorCentric, Inc. (22-50515), Connected Data, Inc. (22-505160), Drobo, Inc. (22-50517), Retrospect, Inc. (22-50518), VS Acquisition Company, LLC (22-50519), Nexsan Corporation (22-50520), Nexsan Technologies Incorporated (22-50521). StorCentric, Inc. 22-50515 is designated as the single case docket for all motions and other documents with respect to all of the Debtors filed in the Bankruptcy Cases
(klr) (Entered: 06/23/2022)
06/23/20225Docket Text
Notice of Change of Address of John W. Mills, III. (Mills, John) (Entered: 06/23/2022)
06/21/20224Docket Text
Order for Payment of State and Federal Taxes (admin) (Entered: 06/21/2022)
06/21/20223Docket Text
Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Fehr, Trevor) (Entered: 06/21/2022)
06/20/20222Docket Text
First Meeting of Creditors with 341(a) meeting to be held on 7/19/2022 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 10/17/2022. (Scheduled Automatic Assignment) (Entered: 06/20/2022)
06/20/2022Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-50517) [misc,volp11] (1738.00). Receipt number A31987683, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 06/20/2022)
06/20/20221Docket Text
Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Drobo, Inc.. Application to Employ Counsel by Debtor due by 07/20/2022. Order Meeting of Creditors due by 06/27/2022. (Mills, John) (Entered: 06/20/2022)