Case number: 3:26-bk-30046 - Cool Solutions Manufacturing, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Cool Solutions Manufacturing, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    01/19/2026

  • Last Filing

    02/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 26-30046

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  01/19/2026
341 meeting:  02/20/2026
Deadline for filing claims:  05/21/2026

Debtor

Cool Solutions Manufacturing, Inc.

178 W Hill Place
Brisbane, CA 94005
SAN MATEO-CA
Tax ID / EIN: 20-5338316

represented by
Marc Voisenat

Law Offices of Marc Voisenat
2329A Eagle Ave.
Alameda, CA 94501
(510) 263-8664
Email: marcvoisenatlawoffice@gmail.com

Trustee

Not Assigned - SF


 
 
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
represented by
Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue, Room 05-0153
San Francisco, CA 94102
(408) 535-5525
Fax : (408) 535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/03/202614Order Extending Time To File Schedules, Statement Of Financial Affairs And List Of Equity Holders (Related Doc 13) Incomplete Filings due by 2/16/2026 for 1, (bg)Modified on 2/4/2026 (klr). (Entered: 02/03/2026)
02/02/202613Motion to Extend Time to File Schedules, Statement of Financial Affairs and List of Equity Holders Filed by Debtor Cool Solutions Manufacturing, Inc. (Voisenat, Marc) (Entered: 02/02/2026)
01/28/202612Request for Notice Request for Special Notice Filed by Creditor Linda and Kamel Totah (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 01/28/2026)
01/27/2026Hearing Continued (RE: related document(s) 6 Order and Notice of Status Conference Chp 11).
Hearing scheduled for 04/30/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel.
Continued per docket text order on 1/27/26. (bg) (Entered: 01/27/2026)
01/27/2026
DOCKET TEXT ORDER
(no separate order issued:) This case is scheduled to come before the court on April 9, 2026 for an initial status conference. The court must unfortunately reschedule and apologizes for any confusion. Accordingly, the court orders as follows: (1) The initial status conference is hereby continued to April 30, 2026 at 10:00 a.m. (2) You may appear at the April 30 continued status conference in-person or by Zoom. To appear in-person, you should arrive in Courtroom 19 of the United States Bankruptcy Court, 450 Golden Gate Ave., 16th Floor, San Francisco, CA no later than 10:00 a.m. If you wish to appear by Zoom, please consult the court's website for information explaining how to appear at a video hearing. If you have questions about how to participate in a hearing, you may contact the court by calling 888-821-7606 or by using the Live Chat feature on the court's website. (3) No later than April 23, 2026, Debtor shall file a status conference statement, which shall provide the information requested in the court's Order and Notice of Chapter 11 Status Conference (Dkt. 6; the "Jan. 22 Order"). (4) Debtor shall otherwise comply with the Jan. 22 Order. (RE: related document(s)6 Order and Notice of Status Conference Chp 11). (hdc) (Entered: 01/27/2026)
01/26/202611Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Shine, Phillip) (Entered: 01/26/2026)
01/24/202610BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 01/24/2026. (Admin.) (Entered: 01/24/2026)
01/24/20269BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 01/24/2026. (Admin.) (Entered: 01/24/2026)
01/24/20268BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 01/24/2026. (Admin.) (Entered: 01/24/2026)
01/23/20267BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 3 Order for Payment of State and Federal Taxes). Notice Date 01/23/2026. (Admin.) (Entered: 01/23/2026)