California Northern Bankruptcy Court

Case number: 3:20-bk-30389 - Mavatar Technologies Inc. - California Northern Bankruptcy Court

Case Information
Case title
Mavatar Technologies Inc.
Chapter
7
Judge
Dennis Montali
Filed
05/07/2020
Last Filing
08/04/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 20-30389

Assigned to: Judge Dennis Montali
Chapter 7
Voluntary
Asset


Date filed:  05/07/2020
341 meeting:  06/03/2020
Deadline for filing claims:  09/22/2020

Debtor

Mavatar Technologies Inc.

101 Jefferson Dr.
Menlo Park, CA 94025
SAN MATEO-CA
Tax ID / EIN: 45-0844052

represented by
James R. Selth

Weintraub and Selth, APC
11766 Wilshire Blvd. #1170
Los Angeles, CA 90025
(310) 207-1494
Email: [email protected]

Trustee

E. Lynn Schoenmann

35 Miller Ave. #298
Mill Valley, CA 94941-1903
(415) 569-4390

represented by
Jack Praetzellis

Fox Rothschild LLP
345 California St. #2200
San Francisco, CA 94104
(415) 651-1446
Fax : (415) 433-6563
Email: [email protected]

E. Lynn Schoenmann

35 Miller Ave. #298
Mill Valley, CA 94941-1903
(415) 569-4390
Fax : (415) 362-0416
Email: [email protected]

Michael A. Sweet

Fox Rothschild LLP
345 California St. 22nd Fl
San Francisco, CA 94104
(415) 364-5540
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
 
 

Latest Dockets
Date Filed#Docket Text
04/15/202153Docket Text
BNC Certificate of Mailing (RE: related document(s) 50 Notice of Final Report). Notice Date 04/15/2021. (Admin.) (Entered: 04/15/2021)
04/15/202152Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 51 Final Meeting Sched/Resched). Notice Date 04/15/2021. (Admin.) (Entered: 04/15/2021)
04/12/202151Docket Text
Notice of Hearing on Trustee's Final Application(s) for Compensation.
Final Meeting scheduled for 5/7/2021 at 10:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Trustee E. Lynn Schoenmann. (Villacorta, Marta (pv)) (Entered: 04/12/2021)
04/12/202150Docket Text
Notice of Filing of Trustee's Final Report . Filed by Trustee E. Lynn Schoenmann. (Villacorta, Marta (pv)) (Entered: 04/12/2021)
04/12/202149Docket Text
Application for Compensation for E. Lynn Schoenmann, Trustee Chapter 7, Fee: $3,252.72, Expenses: $0. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee E. Lynn Schoenmann. (Villacorta, Marta (pv)) (Entered: 04/12/2021)
04/12/202148Docket Text
Chapter 7 Trustee's Final Report filed on behalf of Trustee E. Lynn Schoenmann. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee E. Lynn Schoenmann. (Villacorta, Marta (pv)) (Entered: 04/12/2021)
03/03/202147Docket Text
Trustee's Report of Sale . (Schoenmann, E.) (Entered: 03/03/2021)
02/25/202146Docket Text
Final Application for Compensation together with proof of service for Bachecki, Crom & Co., LLP, Trustee's Accountant, Fee: $4,260.00, Expenses: $46.71. Filed by Trustee Accountant Bachecki, Crom & Co., LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Crom, Jay) (Entered: 02/25/2021)
02/24/202145Docket Text
Certificate of Service (RE: related document(s) 44 Application for Compensation). Filed by Trustee E. Lynn Schoenmann (Sweet, Michael) (Entered: 02/24/2021)
02/24/202144Docket Text
Final Application for Compensation and Reimbursement of Expenses as Counsel to the Chapter 7 Trustee for the Period July 2, 2020 through January 31, 2021 for Fox Rothschild LLP, Trustee's Attorney, Fee: $16,624.50, Expenses: $1,148.98. Filed by Attorney Michael A. Sweet, Trustee Attorney Fox Rothschild LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sweet, Michael) (Entered: 02/24/2021)