Case number: 1:16-bk-10476 - Unique Recycling Corporation of California - California Northern Bankruptcy Court

Case Information
  • Case title

    Unique Recycling Corporation of California

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    05/31/2016

  • Last Filing

    11/24/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CONVERTED, DebtEd



U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 16-10476

Assigned to: Judge Charles Novack
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/31/2016
Date converted:  11/21/2016
341 meeting:  01/05/2017
Deadline for filing claims:  03/15/2017

Debtor

Unique Recycling Corporation of California

P. O. Box 360
Sonoma, CA 95476
SONOMA-CA
Tax ID / EIN: 68-0169521

represented by
Michael C. Fallon

Law Offices of Michael C. Fallon
100 E St. #219
Santa Rosa, CA 95404
(707) 546-6770
Email: mcfallon@fallonlaw.net

Responsible Ind

Tommy DeHennis

Vice President
Unique Recycling Corp.
P.O. Box 360
Sonoma, CA 95476

 
 
Trustee

Timothy W. Hoffman

P.O. Box 1761
Sebastopol, CA 95473
(707) 874-2066

represented by
Jacob M. Faircloth

Law Office of Steven M. Olson
100 E St. #104
Santa Rosa, CA 95404
(707) 575-1800
Email: jacob.faircloth@smolsonlaw.com

Steven M. Olson

Law Offices of Steven M. Olson
100 E St. #104
Santa Rosa, CA 95404
(707) 575-1800
Email: smo@smolsonlaw.com

U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102

represented by
Julie M. Glosson

Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email: Julie@jglossonlaw.com
TERMINATED: 08/23/2016

Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: barbara.a.matthews@usdoj.gov

Margaret H. McGee

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: maggie.mcgee@usdoj.gov

Donna S. Tamanaha

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Email: Donna.S.Tamanaha@usdoj.gov

Creditor Committee

Aludia Argouarch

United Cerebral Palsy of the North Bay
3835 Cypress Dr. #103
Petaluma, CA 94954

 
 
Creditor Committee

Aaron Langdon

ILDS Sign Co.
5813 E. Harvard Ave.
Fresno, CA 93727
 
 

Latest Dockets

Date Filed#Docket Text
06/20/2018102Notice and Opportunity for Hearing (RE: related document(s) 101 Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $181,., Motion for Sale of Property . Filed by Trustee Timothy W. Hoffman (Attachments: # 1 Declaration of Timothy W. Hoffman (w/Exhibit A))). Filed by Trustee Timothy W. Hoffman (Attachments: # 1 Certificate of Service # 2 Certificate of Service (2nd)) (Faircloth, Jacob) (Entered: 06/20/2018)
06/20/2018Receipt of filing fee for Motion to Sell Property Free and Clear Under 363(f)(16-10476) [motion,msellfc] ( 181.00). Receipt number 28699972, amount $ 181.00 (re: Doc# 101 Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $181,.) (U.S. Treasury) (Entered: 06/20/2018)
06/20/2018101Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $181,., Motion for Sale of Property . Filed by Trustee Timothy W. Hoffman (Attachments: # 1 Declaration of Timothy W. Hoffman (w/Exhibit A)) (Faircloth, Jacob) (Entered: 06/20/2018)
05/14/2018100Withdrawal of Claim: 32 Filed by Creditor Ally Bank. (Jennings, Lori) CORRECTIVE ENTRY: Clerk modified Statistical Data to reflect the information contained in the PDF. Modified on 5/14/2018 (tw). (Entered: 05/14/2018)
04/24/201899Withdrawal of Claim: 4 Filed by Creditor Ally Financial, Inc.. (Jennings, Lori) (Entered: 04/24/2018)
04/24/201898Withdrawal of Claim: 7 Filed by Creditor Ally Financial, Inc.. (Jennings, Lori) (Entered: 04/24/2018)
04/24/201897Withdrawal of Claim: 5 Filed by Creditor Ally Financial, Inc.. (Jennings, Lori) (Entered: 04/24/2018)
02/13/201896Final Application for Compensation together with Proof of Service for Bachecki, Crom and Co., LLP, Trustee's Accountant, Fee: $21,846.50, Expenses: $148.00. Filed by Trustee Accountant Bachecki, Crom and Co., LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Crom, Jay) DEFECTIVE ENTRY: PDF missing judge's initials on page #1. Modified on 2/13/2018 (lm). (Entered: 02/13/2018)
12/21/201795Final Application for Compensation to Trustee's Counsel, Law office of Steven M. Olson/ for Jacob M. Faircloth, Trustee's Attorney, Fee: $16815.00, Expenses: $621.18. Filed by Attorney Jacob M. Faircloth (Attachments: # 1 Declaration Declaration of Jacob M. Faircloth in Support of Application for Compensation (w/Exhibits 1 and 2 and Certificate of Service)) (Faircloth, Jacob) CORRECTIVE ENTRY: Clerk modified party filers role type. Modified on 12/22/2017 (dmf). (Entered: 12/21/2017)
09/16/201794BNC Certificate of Mailing (RE: related document(s) 93 Order on Stipulation). Notice Date 09/16/2017. (Admin.) (Entered: 09/16/2017)