California Northern Bankruptcy Court

Case number: 5:19-bk-52276 - Vitriflex, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Vitriflex, Inc.
Chapter
7
Judge
M. Elaine Hammond
Filed
11/08/2019
Last Filing
08/17/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 19-52276

Assigned to: Judge M. Elaine Hammond
Chapter 7
Voluntary
Asset


Date filed:  11/08/2019
341 meeting:  02/11/2020
Deadline for filing claims:  01/17/2020

Debtor

Vitriflex, Inc.

2350 Zanker Road
San Jose, CA 95131
SANTA CLARA-CA
Tax ID / EIN: 27-4333029

represented by
Robert G. Harris

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

Michael W. Malter

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

Responsible Ind

David Pearce

2350 Zanker Road
San Jose, CA 95131
408-468-6727

represented by
Lillian G. Stenfeldt

Sedgwick LLP
333 Bush St. 30th Floor
San Francisco, CA 94104-2834
(415)781-7900
Email: [email protected]

Trustee

Fred Hjelmeset

P.O.Box 4188
Mountain View, CA 94040
(650)386-5634

represented by
Geoffrey A. Heaton

Duane Morris LLP
1 Market, Spear Tower #2200
San Francisco, CA 94105-1127
(415) 957-3000
Email: [email protected]

Aron M. Oliner

Law Offices of Duane Morris
1 Market Spear Tower #2200
San Francisco, CA 94105-3104
(415)957-3000
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
( )
 
 

Latest Dockets
Date Filed#Docket Text
10/13/202041Docket Text
Notice of Hearing (RE: related document(s) 37 Motion to Approve Document - Global Settlement Agreement Filed by Creditor Hanjing Ultra Material (Henan) Co. Ltd. (Attachments: # 1 Declaration of Alexander J. Lewicki in Support) (Lewicki, Alexander). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 10/13/2020 (klr).).
Hearing scheduled for 10/19/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Creditor Hanjing Ultra Material (Henan) Co. Ltd. (Attachments: # 1 Certificate of Service) (Lewicki, Alexander) (Entered: 10/13/2020)
10/13/2020Docket Text
Hearing Set On (RE: related document(s) 36 Motion for Entry of Default [Application for Entry of Order Authorizing Trustee to Sell Intellectual Property Assets of the Estate Free and Clear of Liens and Encumbrances Pursuant to 11 U.S.C. § 363(b) and (f)] (RE: related document(s) 25 Notice filed by Trustee Fred Hjelmeset, 26 Motion to Sell Property Free and Clear Under 363(f) filed by Trustee Fred Hjelmeset). Filed by Trustee Fred Hjelmeset (Attachments: # 1 Declaration of Geoffrey A. Heaton # 2 Certificate of Service), 37 Motion to Approve Document - Global Settlement Agreement Filed by Creditor Hanjing Ultra Material (Henan) Co. Ltd. (Attachments: # 1 Declaration of Alexander J. Lewicki in Support)).
Hearing scheduled for 10/19/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
(acr) (Entered: 10/13/2020)
10/13/202040Docket Text
Order Shortening Time (Related Doc # 38) (acr) (Entered: 10/13/2020)
10/12/202039Docket Text
Order Authorizing Trustee To Sell Intellectual Property Assets Of The Estate Free And Clear Of Liens, Claims And Other Interests Pursuant To 11 U.S.C. §363(b) And (f) (Related Doc # 26) (acr) (Entered: 10/13/2020)
10/09/202038Docket Text
Motion to Shorten Time (RE: related document(s) 37 Motion to Approve Document filed by Creditor Hanjing Ultra Material (Henan) Co. Ltd.). Filed by Creditor Hanjing Ultra Material (Henan) Co. Ltd. (Attachments: # 1 Declaration of Alexander J. Lewicki in Support # 2 Certificate of Service) (Lewicki, Alexander). CORRECTIVE ENTRY: Clerk removed linkage from document #36. Modified on 10/13/2020 (klr). (Entered: 10/09/2020)
10/09/202037Docket Text
Motion to Approve Document - Global Settlement Agreement Filed by Creditor Hanjing Ultra Material (Henan) Co. Ltd. (Attachments: # 1 Declaration of Alexander J. Lewicki in Support) (Lewicki, Alexander). DEFECTIVE ENTRY: Incorrect event code selected. Modified on 10/13/2020 (klr). (Entered: 10/09/2020)
10/08/202036Docket Text
Motion for Entry of Default [Application for Entry of Order Authorizing Trustee to Sell Intellectual Property Assets of the Estate Free and Clear of Liens and Encumbrances Pursuant to 11 U.S.C. § 363(b) and (f)] (RE: related document(s) 25 Notice filed by Trustee Fred Hjelmeset, 26 Motion to Sell Property Free and Clear Under 363(f) filed by Trustee Fred Hjelmeset). Filed by Trustee Fred Hjelmeset (Attachments: # 1 Declaration of Geoffrey A. Heaton # 2 Certificate of Service) (Heaton, Geoffrey) (Entered: 10/08/2020)
09/03/202035Docket Text
BNC Certificate of Mailing (RE: related document(s) 34 Transfer of Claim). Notice Date 09/03/2020. (Admin.) (Entered: 09/03/2020)
08/27/2020Docket Text
Receipt of filing fee for Transfer of Claim(19-52276) [claims,trclm] ( 25.00). Receipt number 30737069, amount $ 25.00 (re: Doc# 34 Transfer of Claim) (U.S. Treasury) (Entered: 08/27/2020)
08/27/202034Docket Text
Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferor: Henkel Chemical Management LLC (Claim No. 25) To Pearce Family Trust. Fee Amount $25 Filed by Responsible Ind David Pearce. (Stenfeldt, Lillian) (Entered: 08/27/2020)