Case number: 3:10-bk-31111 - Apieron, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 10-31111

Assigned to: Judge Dennis Montali
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/30/2010
Date terminated:  11/21/2014
341 meeting:  04/27/2010

Debtor

Apieron, Inc.

155 Jefferson Drive
Menlo Park, CA 94025
SAN MATEO-CA
Tax ID / EIN: 94-3402873
aka
Aperon Biosystems Corp.


represented by
Rachel Ragni Larrenaga

Law Offices of Peter N. Brewer
2501 Park Blvd., 2nd Fl.
Palo Alto, CA 94306-1573
(650)327-2900
Email: rachel@brewerfirm.com

Janice M. Murray

Murray & Murray, A Professional Corp.
19400 Stevens Creek Blvd. #200
Cupertino, CA 95014-2548
(650)852-9000
Email: jmmurray@murraylaw.com

Stephen T. O'Neill

Murray & Murray, A Professional Corp.
19400 Stevens Creek Bl. #200
Cupertino, CA 95014-2548
(408) 907-9200
Email: ONeill.Stephen@Dorsey.com

Responsible Ind

Holly McGarraugh

155 Jefferson Drive
Menlo Park, CA 94025
650-838-8200

 
 
Trustee

Janina M. Hoskins

P.O. Box 158
Middletown, CA 95461
(707) 569-9508

represented by
Diana D. Herman

McKenna Long and Aldridge LLP
1 Market Plaza
Spear Tower 24th Fl.
San Francisco, CA 94105
(415) 267-4000
Email: ddherman@comerica.com

Michael A. Isaacs

Dentons US LLP
1 Market Plaza
Spear Tower 24th Fl.
San Francisco, CA 94105
(415)267-4000
Email: misaacs@rinconlawllp.com

Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: gkleiner@rinconlawllp.com

Nhung Le

McKenna Long and Aldridge LLP
121 Spear St. #200
San Francisco, CA 94105
(415) 356-4600

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

 
 
Trustee Attorney

McKenna Long & Aldridge

121 Spear Street, Suite 200
San Francisco, CA 94105
415-356-4600
represented by
Michael A. Isaacs

(See above for address)

Latest Dockets

Date Filed#Docket Text
07/24/2015400Order To Pay Unclaimed Funds (Related Doc # 395) (rw) (Entered: 07/27/2015)
07/02/2015399Order To Pay Unclaimed Funds (Related Doc # 397) (rw) (Entered: 07/06/2015)
06/22/2015398Supporting Documents for Unclaimed Dividends Application (RE: related document(s)397 Application to Pay Unclaimed Dividend in the Amount of $450.76. Filed by Creditor ATV III Affiliates Fund, LP.). (tt) (Entered: 06/26/2015)
06/22/2015397Application to Pay Unclaimed Dividend in the Amount of $450.76 . Filed by Creditor ATV III Affiliates Fund, LP . (RE: related document(s)380 Unclaimed Dividend). (tt) (Entered: 06/26/2015)
06/22/2015396Supporting Documents for Unclaimed Dividends Application (RE: related document(s)395 Application to Pay Unclaimed Dividend in the Amount of $52,954.80. Filed by Creditor Alliance Technology Ventures.). (tt) (Entered: 06/26/2015)
06/22/2015395Application to Pay Unclaimed Dividend in the Amount of $52,954.80 . Filed by Creditor Alliance Technology Ventures III, LP . (RE: related document(s)380 Unclaimed Dividend). (tt) (Entered: 06/26/2015)
11/23/2014394BNC Certificate of Mailing (RE: related document(s) 393 Final Decree). Notice Date 11/23/2014. (Admin.) (Entered: 11/23/2014)
11/21/2014Bankruptcy Case Closed. (ac) (Entered: 11/21/2014)
11/21/2014393Final Decree (ac) (Entered: 11/21/2014)
11/20/2014392Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Janina Hoskins. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Janina M. Hoskins. (U.S. Trustee (MS)) (Entered: 11/20/2014)