Case number: 4:08-bk-45902 - Colfax Capital Corporation - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED, REOPENED, CLOSED, APPEAL, DebtEd, TRNSFD-OUT



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 08-45902

Assigned to: Judge M. Elaine Hammond
Chapter 7
Previous chapter 11
Voluntary
No asset



Debtor disposition:  Intra-District Transfer
Date filed:  10/15/2008
Date converted:  09/27/2013
Date reopened:  01/10/2013
Date terminated:  10/17/2014
341 meeting:  10/30/2013

Debtor

Colfax Capital Corporation

3480 Preston Ridge Rd, Ste 375
Alpharetta, GA 30005
CONTRA COSTA-CA
404-253-7580
Tax ID / EIN: 94-2396295
fdba
Rome Finance Co., Inc


represented by
William C. Lewis

Law Offices of William C. Lewis
2225 E Bayshore Rd. #200
Palo Alto, CA 94303
(650) 322-3300
Email: ecf@williamclewis.com

Roya Shakoori

Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
408-295-1700
Email: roya@bindermalter.com

Wayne A. Silver

Law Offices of Wayne A. Silver
333 W El Camino Real #310
Sunnyvale, CA 94087
(408)720-7007
Email: w_silver@sbcglobal.net

Wendy W. Smith

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700

Responsible Ind

Ronald M. Wilson

2056 Colfax St.
Concord, CA 94520

represented by
Wayne A. Silver

(See above for address)

Trustee

David Bradlow

3947 23rd St.
San Francisco, CA 94114
(415)206-0635
TERMINATED: 09/28/2013

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: dherman@mckennalong.com

Michael A. Isaacs

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

Gregg S. Kleiner

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

Nhung Le

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

William C. Lewis

(See above for address)

Charles P. Maher

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

Hugh J. Moore, Jr.

Chambliss, Bahner and Stophel P.C.
1000 Tallan Bldg. 2 Union Square
Chattanooga, TN 37402

Trustee

Paul Mansdorf

1563 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993

represented by
Jeremy W. Katz

shierkatz RLLP
930 Montgomery St. 6th Fl.
San Francisco, CA 94133
(415)895-2895
Email: jkatz@shierkatz.com

Linda L. Sorensen

Pinnacle Law Group LLP
425 California St. #1800
San Francisco, CA 94104
(415) 394-5700
Email: lsorensen@shierkatz.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612
(510) 637-3200

represented by
Lynette C. Kelly

U.S. Office of the U.S. Trustee
1301 Clay St.
Oakland, CA 94612
(510)637-3210
Email: lynette.c.kelly@usdoj.gov

Matthew R. Kretzer

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612-5217
(510) 637-3200
Email: matt.r.kretzer@usdoj.gov

Barbara A. Matthews

Office of the U.S.Trustee
1301 Clay St. #690N
Oakland, CA 94512
(510) 637-3206
Email: barbara.a.matthews@usdoj.gov

Margaret H. McGee

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612-5217
(510) 637-3200
Email: maggie.mcgee@usdoj.gov

Creditor Committee

Official Creditors Committee

c/o Heinz Binder, Esq.
2775 Park Avenue
Santa Clara, CA 95050
408-295-1700

represented by
Roya Shakoori

Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
408-295-1700
Email: roya@bindermalter.com

Wendy W. Smith

(See above for address)

Creditor Committee

Official Committee Of Unsecured Creditors

Buchalter Nemer
c/o Craig C. Chiang
333 Market St., 25th Floor
San Francisco, Ca 94105
415-227-0900

represented by
Craig C. Chiang

Buchalter Nemer
55 2nd. St. 17th Floor
San Francisco, CA 94105-3493
(415) 227-0900

Robert G. Harris

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: rob@bindermalter.com

Roya Shakoori

(See above for address)

Wendy W. Smith

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700

Bernard J. Vogel

Law Offices of William G. Clark
255 N Market St. #190
San Jose, CA 95110
(408) 292-2434

Trustee Attorney

Luce, Forward, Hamilton & Scripps LLP

121 Spear Street, Suite 200
San Francisco, CA 94105
415-356-4600

represented by
Michael A. Isaacs

(See above for address)

Trustee Attorney

shierkatz RLLP

930 Montgomery St, Ste 600
San Francisco, CA 94133
415-895-2895
 
 

Latest Dockets

Date Filed#Docket Text
11/10/20141003Transmittal of Record on Appeal to District Court (RE: related document(s) 829Notice of Appeal). (eh) (Entered: 11/10/2014)
11/10/20141002Certificate of Record Re: (RE: related document(s) 829Notice of Appeal). (eh) (Entered: 11/10/2014)
10/17/20141000BNC Certificate of Mailing (RE: related document(s) 998Order Transferring BK Case). Notice Date 10/17/2014. (Admin.) (Entered: 10/17/2014)
10/17/2014999Updated Transferred Case . The case has been transferred to San Jose. Case Closed. (trw) (Entered: 10/17/2014)
10/16/20141001Notice of Docketing Record on Appeal to District Court. Case Number: NC-14-4368 WHA (RE: related document(s) 829Notice of Appeal). (eh) (Entered: 11/10/2014)
10/15/2014Transmit Intra-District Transfer Case to the San Jose Division (trw) (Entered: 10/15/2014)
10/10/2014998Order Directing Transfer of Case to San Jose Division (trw) (Entered: 10/15/2014)
09/21/2014997BNC Certificate of Mailing (RE: related document(s) 996Order on Motion to Abandon). Notice Date 09/21/2014. (Admin.) (Entered: 09/21/2014)
09/18/2014996Order Authorizing Trustee to Abandon Books and Records Back To the Debtor (Related Doc # 995) (acc) (Entered: 09/19/2014)
09/18/2014995Motion to Abandon- Application for Order Authorizing Trustee to Abandon Books and Records Back to the DebtorFiled by Trustee Paul Mansdorf (Attachments: # 1Declaration of Jeremy W. Katz # 2[Proposed] Order (for information purposes) # 3Certificate of Service) (Katz, Jeremy) (Entered: 09/18/2014)