Case number: 5:09-bk-59405 - Cal Investments, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
Cruz, CONVERTED, CLOSED



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 09-59405

Assigned to: Judge Stephen L. Johnson
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/30/2009
Date converted:  08/19/2010
Date terminated:  02/28/2014
341 meeting:  10/22/2010

Debtor

Cal Investments, Inc.

4601 West Walnut
Soquel, CA 95073
SANTA CRUZ-CA
Tax ID / EIN: 90-0316496

represented by
Scott J. Sagaria

Law Offices of Scott J. Sagaria
333 W San Carlos St. #620
San Jose, CA 95110
(408)279-2288
Email: ECFGotNotices@Gmail.com

Dominique Sopko

Diemer, Whitman & Cardosi, LLP
75 E Santa Clara St. #290
San Jose, CA 95113
(408) 971-6270
Fax : (408) 971-6271
Email: dsopko@diemerwhitman.com
TERMINATED: 01/09/2012

Responsible Ind

Victoria Campbell

4601 West Walnut Ave.
Soquel, CA 95073

 
 
Trustee

John W. Richardson

2941 Park Ave. #H
Soquel, CA 95073
(831) 475-2404

represented by
Gregg S. Kleiner

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

Charles P. Maher

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

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

represented by
Nanette Dumas

P.O. Box 50013
San Jose, CA 95150-0013
(408)354-4413
Email: ctdocs@ch13sj.com

Trustee Attorney

Luce, Forward, Hamilton & Scripps LLP

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

Latest Dockets

Date Filed#Docket Text
03/03/2015705Order Granting Motion to Redact (Related Doc # 704) (clc) (Entered: 03/03/2015)
02/27/2015Receipt of filing fee for Motion to Redact(09-59405) [motion,mredact] ( 25.00). Receipt number 24247528, amount $ 25.00 (re: Doc[704] Ex Parte Motion to Redact Access to Proof of Claim No. 8-1 and 8-2 and to Authorize the Filing of Replacement Proof of Claim Fee Amount $25) (U.S. Treasury)
02/27/2015704Ex Parte Motion to Redact Access to Proof of Claim No. 8-1 and 8-2 and to Authorize the Filing of Replacement Proof of Claim Fee Amount $25 Filed by Creditor Capital One, N.A. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Certificate of Service) (Salmon, Josephine)
03/02/2014703BNC Certificate of Mailing (RE: related document(s) 702Final Decree). Notice Date 03/02/2014. (Admin.) (Entered: 03/02/2014)
02/28/2014Bankruptcy Case Closed. (clc) (Entered: 02/28/2014)
02/28/2014702Final Decree (clc) (Entered: 02/28/2014)
02/27/2014701Chapter 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, John W. Richardson. 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 John W. Richardson. (U.S. Trustee (MS)) (Entered: 02/27/2014)
01/09/2014700PROOF OF SERVICE Regarding:Order Granting Motion for Relief from Automatic Stay(RE: related document(s) 620Order Granting Motion for Relief From Stay (Related Doc 611) (clc)). Filed by Creditor Bank of America, N.A. (Cahill, Jonathan) ERROR: INCORRECT DOCKET EVENT SELECTED. CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO REFLECT PDF. Modified on 1/10/2014 (clc). (Entered: 01/09/2014)
10/31/2013699Order Granting Motion for Relief From Stay (Related Doc # 691) (yw) (Entered: 10/31/2013)
10/23/2013698Certificate of Service Re: Order Granting Relief from the Automatic Stay (RE: related document(s) 691Motion for Relief From Stay). Filed by Creditor Greer Ranch Community Association (clc) (Entered: 10/24/2013)