Case number: 4:23-bk-40660 - Pro Engineer Portal, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Pro Engineer Portal, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    06/07/2023

  • Last Filing

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40660

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset


Date filed:  06/07/2023
341 meeting:  09/08/2023
Deadline for filing claims:  10/19/2023

Debtor

Pro Engineer Portal, Inc.

1593 Dawnview Dr.
Brentwood, CA 94513
CONTRA COSTA-CA
Tax ID / EIN: 47-3354389
dba
PEP Prototypes, Inc.


represented by
Corrine Bielejeski

East Bay Bankruptcy Law
PO Box 1180
Discovery Bay, CA 94505
(925) 752-1826
Email: Corrine@EastBayBkLaw.com

Responsible Ind

David Eldridge

1593 Dawnview Dr.
Brentwood, CA 94513
408-537-3130

 
 
Trustee

Marlene G. Weinstein

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

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
 
 

Latest Dockets

Date Filed#Docket Text
05/16/202549BNC Certificate of Mailing (RE: related document(s) 46 Notice of Final Report). Notice Date 05/16/2025. (Admin.) (Entered: 05/16/2025)
05/16/202548BNC Certificate of Mailing - PDF Document. (RE: related document(s) 47 Final Meeting Sched/Resched). Notice Date 05/16/2025. (Admin.) (Entered: 05/16/2025)
05/13/202547Notice of Hearing on Trustee's Final Application(s) for Compensation.
Final Meeting scheduled for 6/6/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
Filed by Trustee Marlene G. Weinstein. (Powell, Gregory (cj)) (Entered: 05/13/2025)
05/13/202546Notice of Filing of Trustee's Final Report . Filed by Trustee Marlene G. Weinstein. (Powell, Gregory (cj)) (Entered: 05/13/2025)
05/13/202545Application for Compensation for Marlene G. Weinstein, Trustee Chapter 7, Fee: $6,028.23, Expenses: $71.31. 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: 05/13/2025)
05/13/202544Chapter 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: 05/13/2025)
09/09/202443Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 9/9/2024). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Marlene G. Weinstein (Weinstein, Marlene) (Entered: 09/09/2024)
07/15/202442Final Application for Compensation for Jay D. Crom, Trustee's Accountant, Fee: $17,249.00, Expenses: $81.60. Filed by Trustee Accountant Jay D. Crom (Attachments: # 1 Exhibit A # 2 Exhibit B) (Crom, Jay) (Entered: 07/15/2024)
05/09/202441Final Application for Compensation (First and Final Application for Compensation and Expense Reimbursement by Counsel for Trustee (Rincon Law, LLP)) for Charles P. Maher, Trustee's Attorney, Fee: $5,324.00, Expenses: $25.23. Filed by Attorney Charles P. Maher (Maher, Charles) (Entered: 05/09/2024)
03/22/202440Notice of Change of Address and law firm Filed by Creditor VWC, LLC, dbas SAFETJACK (Dooley, Jed) (Entered: 03/22/2024)