Case number: 5:10-bk-59531 - Madisyn Northeast, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Madisyn Northeast, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Judge Stephen L. Johnson

  • Filed

    09/13/2010

  • Last Filing

    10/16/2019

  • Asset

    No

Docket Header
PlnDue, DsclsDue, Cruz, CONVERTED, DebtEd, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 10-59531

Assigned to: Judge Stephen L. Johnson
Chapter 7
Previous chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/13/2010
Date converted:  01/06/2012
Date terminated:  03/19/2013
341 meeting:  02/10/2012

Debtor

Madisyn Northeast, LLC

4601 W. Walnut Street
Soquel, CA 95073
SANTA CRUZ-CA
Tax ID / EIN: 20-4390625

represented by
Scott J. Sagaria

Law Offices of Scott J. Sagaria
2033 Gateway Pl. 5th Fl
San Jose, CA 95110
(408)279-2288
Email: SagariaBK@sagarialaw.com
TERMINATED: 09/11/2018

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: 12/29/2011

Responsible Ind

Melissa Hall

4601 W Walnut St.
Soquel, CA 95073
(831) 465-2132

 
 
Trustee

John W. Richardson

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

 
 
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

John S. Wesolowski

Office of the United States Trustee
280 S 1st St. #268
San Jose, CA 95113-0002
(408)535-5525
Email: john.wesolowski@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/16/2019**COURT ENTRY**PAYMENT DUE STATUS VOIDED-. (Motion to Reopen Chapter 7/13 Case(10-59531) [motion,mreop713] ( $260.00)) NO FEE DUE. Reason: Incorrect Event Selected (rdr)
09/13/2019223Order Denying Ex Parte Application To Reopen Case (Related Doc [218]) (al)
09/03/2019222Motion to Reopen Chapter 7 Case POINTS AND AUTHORITIES, PER COURT ORDER. Fee Amount $260 Filed by Interested Party MYRON PALMORE (Hyppa, Richard)DEFECTIVE ENTRY: Incorrect event code selected and incorrect PDF attached. Modified on 9/4/2019 (aw). (Entered: 09/03/2019)
08/27/2019221Order Not Signed Regarding Ex Parte Application to Reopen Case; RE-Appoint Trustee (Related Doc # 218) (al) (Entered: 08/28/2019)
08/11/2019220BNC Certificate of Mailing - Reassignment of Case. (RE: related document(s) 219 Case Reassignment). Notice Date 08/11/2019. (Admin.) (Entered: 08/11/2019)
08/09/2019219Judge Stephen L. Johnson added to case. Involvement of Judge Arthur S. Weissbrodt Terminated (ds) (Entered: 08/09/2019)
08/02/2019Receipt of filing fee for Motion to Reopen Chapter 7/13 Case(10-59531) [motion,mreop713] ( 260.00). Receipt number 29803492, amount $ 260.00 (re: Doc# 218 Ex Parte Motion to Reopen Chapter 7 Case and Appoint Trustee. Fee Amount $260) (U.S. Treasury) (Entered: 08/02/2019)
08/02/2019218Ex Parte Motion to Reopen Chapter 7 Case and Appoint Trustee. Fee Amount $260 Filed by Interested Party MYRON PALMORE (Hyppa, Richard) (Entered: 08/02/2019)
03/21/2013217BNC Certificate of Mailing (RE: related document(s) 216 Final Decree). Notice Date 03/21/2013. (Admin.) (Entered: 03/21/2013)
03/19/2013Bankruptcy Case Closed. (aw) (Entered: 03/19/2013)