Case number: 4:10-bk-46683 - Tranax Technologies, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Tranax Technologies, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    06/11/2010

  • Last Filing

    01/27/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
REOPENED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 10-46683

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/11/2010
Date reopened (2):  07/02/2021
341 meeting:  07/06/2010

Debtor

Tranax Technologies, Inc.

30984 Santana Street
Hayward, CA 94544
ALAMEDA-CA
Tax ID / EIN: 77-0129742
fka
Cross International Technologies, Inc.


represented by
Michael D. Cooper

Wendel, Rosen, Black and Dean
1111 Broadway 24th Fl.
Oakland, CA 94607
(510)834-6600
Email: mcooper@wendel.com

Trustee

Lois I. Brady

P.O. Box 12425
Oakland, CA 94604
(510) 452-4200
TERMINATED: 04/28/2021

represented by
Lois I. Brady

P.O. Box 12425
Oakland, CA 94604
(510) 452-4200
Email: loisbrady@sbcglobal.net
TERMINATED: 04/28/2021

Johnson C.W. Lee

Stromsheim and Associates
4 Embarcadero Center 39th Fl.
San Francisco, CA 94111
(415)989-4100
TERMINATED: 04/28/2021

Kristina Pollak

Stromsheim and Associates
201 California St. #350
San Francisco, CA 94111
(415)989-4100
TERMINATED: 04/28/2021

Reidun Stromsheim

Stromsheim and Assoc.
11445 E Via Linda #2618
Scottsdale, AZ 85259
(415)989-4100
Email: rstromsheim@stromsheim.com
TERMINATED: 04/28/2021

Trustee

Marlene G. Weinstein

1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982

 
 
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
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Timothy S. Laffredi

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: timothy.s.laffredi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/24/2023183Amended Notice of Filing of Trustee's Final Report . Filed by Trustee Marlene G. Weinstein. (Powell, Gregory (cj)) (Entered: 07/24/2023)
07/24/2023182Amended Chapter 7 Trustee's Final Report filed on behalf of Trustee Marlene G. Weinstein. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. No Adversary Proceeding Filing Fee is Due to the Court Filed by Trustee Marlene G. Weinstein. (Powell, Gregory (cj)) (Entered: 07/24/2023)
07/24/2023181Amended Notice of Hearing on Trustee's Final Application(s) for Compensation.
Final Meeting scheduled for 9/14/2023 at 01:30 PM in/via Oakland Room 220 - Lafferty.
Filed by Trustee Marlene G. Weinstein. (Powell, Gregory (cj)) NOTE: PDF does not reflect that it is an amended document. Modified on 7/25/2023 (myt). (Entered: 07/24/2023)
07/24/2023180Notice of Filing of Trustee's Final Report . Filed by Trustee Marlene G. Weinstein. (Powell, Gregory (cj)) (Entered: 07/24/2023)
07/24/2023179Application for Compensation for Marlene G. Weinstein, Trustee Chapter 7, Fee: $2,039.58, Expenses: $27.12. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Marlene G. Weinstein. (Powell, Gregory (cj)) (Entered: 07/24/2023)
07/24/2023178Chapter 7 Trustee's Final Report filed on behalf of Trustee Marlene G. Weinstein. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. No Adversary Proceeding Filing Fee is Due to the Court Filed by Trustee Marlene G. Weinstein. (Powell, Gregory (cj)) (Entered: 07/24/2023)
09/16/2022177Order Approving Trustee's Compromise of Controversy with Prior Special Counsel (RE: related document(s)174 Notice filed by Trustee Marlene G. Weinstein, Opportunity for Hearing). (cf) (Entered: 09/16/2022)
09/15/2022176Declaration of Chapter 7 Trustee in Support of Motion for Order Approving Trustee's Compromise of Controversy with Prior Special Counsel (RE: related document(s)174 Notice, Opportunity for Hearing). Filed by Trustee Marlene G. Weinstein (Weinstein, Marlene) (Entered: 09/15/2022)
08/31/2022175Final Application for Compensation together with Proof of Service for Jay D. Crom, Trustee's Accountant, Fee: $6,441.50, Expenses: $46.71. Filed by Trustee Accountant Jay D. Crom (Attachments: # 1 Exhibit A # 2 Exhibit B) (Crom, Jay) (Entered: 08/31/2022)
08/24/2022174Notice Regarding Trustee's Intent to Compromise Claim with Prior Special Counsel, Notice and Opportunity for Hearing Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Certificate of Service # 2 Court Mailing Matrix # 3 Certificate of Service # 4 Court Mailing Matrix) (Weinstein, Marlene) (Entered: 08/24/2022)