Case number: 5:15-bk-53931 - Homejoy (assignment for the benefit of creditors) - California Northern Bankruptcy Court

Case Information
  • Case title

    Homejoy (assignment for the benefit of creditors)

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    12/15/2015

  • Last Filing

    12/07/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
Salinas



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 15-53931

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  12/15/2015
Plan confirmed:  09/08/2017
341 meeting:  01/20/2016
Deadline for filing claims:  04/05/2016

Debtor

Homejoy (assignment for the benefit of creditors) LLC

1100 La Avenida Street
Suite A
Mountain View, CA 94043
SANTA CLARA-CA
Tax ID / EIN: 47-4702339

represented by
Ron Bender

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd. #1700
Los Angeles, CA 90067
(310) 551-1010
Email: rb@lnbyb.com

John-Patrick M. Fritz

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd #1700
Los Angeles, CA 90067
(310) 229-1234
Email: JPF@LNBYB.com

Responsible Ind

Tim J. Cox

1100 La Avenida Street, Building A
Mountain View, CA 94043
(650) 454-8033

 
 
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
Julie M. Glosson

Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email: Julie@jglossonlaw.com
TERMINATED: 08/22/2016

Shining J. Hsu

Office of the United States Trustee
280 S 1st St, #268
San Jose, CA 95113
(408)535.5525
Email: shining.j.hsu@gmail.com
TERMINATED: 03/08/2017

Timothy S. Laffredi

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

Minnie Loo

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415- 705-3333
Email: minnieloo@netscape.net
TERMINATED: 10/17/2017

Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: barbara.a.matthews@usdoj.gov

Cody James Wisniewski

Office of the United States Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: cody.j.wisniewski@usdoj.gov
TERMINATED: 10/17/2017

Creditor Committee

Official Committee of Unsecured Creditors, Counsel for the Official Committee of Unsecured Creditors

Pachulski Stang Ziehl & Jones LLP
150 California Street
15th Floor
San Francisco, CA 94111
415-263-7000
represented by
Teddy M. Kapur

Pachulski, Stang Ziehl and Jones LLP
10100 Santa Monica Blvd. #1100
Los Angeles, CA 90067
(310)277-6910
Email: tkapur@pszjlaw.com

Maxim B. Litvak

Pachulski, Stang, Ziehl and Jones
150 California St. 15th Fl.
San Francisco, CA 94111-4500
(415) 263-7000
Email: mlitvak@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
12/07/2017Bankruptcy Case Closed. (aw)
12/07/2017251Order Granting Motion For Final Decree And Closing Case (Related Doc # [247]) (aw)
11/27/2017250Operating Report For The Quarter Ending December 31, 2017. Filed by Debtor Homejoy (assignment for the benefit of creditors) LLC (Fritz, John-Patrick). DEFECTIVE ENTRY: Incorrect event code selected. CORRECTIVE ENTRY: Clerk modified the docket text to reflect the information contained in the PDF. (2) Clerk removed linkage to document #1. Modified on 11/27/2017 (aw). (Entered: 11/27/2017)
11/21/2017249Declaration of Ron Bender in support of Declaration Of Ron Bender, Esq., In Support Of Motion For Final Decree And Order Closing Case (RE: related document(s) 247 Application for Entry of Final Decree). Filed by Debtor Homejoy (assignment for the benefit of creditors) LLC (Bender, Ron) (Entered: 11/21/2017)
11/21/2017248Notice Regarding Notice Of Motion For Final Decree And Order Closing Case (RE: related document(s) 247 Application for Entry of Final Decree Motion For Final Decree And Order Closing Case Filed by Debtor Homejoy (assignment for the benefit of creditors) LLC). Filed by Debtor Homejoy (assignment for the benefit of creditors) LLC (Bender, Ron)DEFECTIVE ENTRY: Incorrect event code selected. Modified on 11/22/2017 (aw). (Entered: 11/21/2017)
11/21/2017247Application for Entry of Final Decree Motion For Final Decree And Order Closing Case Filed by Debtor Homejoy (assignment for the benefit of creditors) LLC (Bender, Ron) (Entered: 11/21/2017)
11/20/2017246Order Approving Final Application Of David K. Gottlieb For Approval Of Fees And Reimbursement Of Expenses. (Related Doc # 235). fees awarded: $78250.00, expenses awarded: $507.96 for David K. Gottlieb (aw) (Entered: 11/20/2017)
11/20/2017245Order Approving Final Application Of Levene, Neale, Bender, Yoo & Brill LLP For Approval Of Fees And Reimbursement Expense. (Related Doc # 230). fees awarded: $240919.00, expenses awarded: $14246.53 for Levene, Neale, Bender, Yoo & Brill L.L.P. (aw) (Entered: 11/20/2017)
11/20/2017244Order Approving Third Interim And Final Application Of Pachulski Stang Ziehl & Jones LLP For Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period February 22, 2016 Through September 30, 2017(Related Doc # 228). fees awarded: $354318.00, expenses awarded: $12293.69 for Teddy M. Kapur (aw) (Entered: 11/20/2017)
11/20/2017243Order Granting Final Application Of Huntington Legal Solutions For Approval Of Fees And Reimbursement Of Expenses (Related Doc # 232). fees awarded: $5180.00, expenses awarded: $41.20 for Huntington legal Solutions (aw) (Entered: 11/20/2017)