Case number: 5:17-bk-52100 - Uni-Pixel, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED, CONVERTED, CONS



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 17-52100

Assigned to: Judge M. Elaine Hammond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/30/2017
Date converted:  02/21/2018
Date terminated:  09/21/2021
341 meeting:  08/07/2018

Debtor

Uni-Pixel, Inc.

4699 Old Ironsides Dr. #300
Santa Clara, CA 95054
SANTA CLARA-CA
Tax ID / EIN: 75-2926437

represented by
Michael C. Abel

McNutt Law Group, LLP
219 9th St.
San Francisco, CA 94103
(415) 995-8475
Fax : (415) 995-8487
Email: mcabel@ml-sf.com

Scott H. McNutt

McNutt Law Group LLP
219 9th St.
San Francisco, CA 94103
(415) 995-8475
Email: SMcNutt@ml-sf.com

Shane J. Moses

McNutt Law Group LLP
219 9th St.
San Francisco, CA 94103
(415)995-8475
Email: smoses@foley.com

Thomas B. Rupp

McNutt Law Group LLP
219 9th St.
San Francisco, CA 94103
(415)995-8475
Email: trupp@ml-sf.com

Responsible Ind

Jeff Hawthorne

4699 Old Ironsides Drive, Suite 300
Santa Clara, CA 95054

 
 
Trustee

Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093
TERMINATED: 02/28/2018

represented by
Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093
Email: dktrustee@gmail.com
TERMINATED: 02/28/2018

Trustee

Kari Bowyer

P.O. Box 700096
San Jose, CA 95170
(408) 641-1327

represented by
Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: gkleiner@rinconlawllp.com

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 / SJ

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

represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: ustpregion17.oa.ecf@usdoj.gov

Creditor Committee

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

c/o John W. Lucas
Pachulski Stang Ziehl & Jones LLP
150 California Street, 15th Floor
San Francisco, CA 94111
415-263-7000

represented by
John William Lucas

Pachulski Stang Ziehl and Jones LLP
150 California Street, 15th Floor
San Francisco, CA 94111
(415) 263-7000 x5108
Email: jlucas@pszjlaw.com

Jason Rosell

Pachuiski Stang Ziehi & Jones LLP
150 California St, 15th Fl
San Francisco, CA 94111
(415)263-7000
Email: jrosell@pszjlaw.com

Trustee Attorney

Gregg Kleiner

Rincon Law LLP
268 Bush Street, Suite 3335
San Francisco, CA 94104
 
 

Latest Dockets

Date Filed#Docket Text
09/23/2021275BNC Certificate of Mailing (RE: related document(s) 274 Final Decree). Notice Date 09/23/2021. (Admin.) (Entered: 09/23/2021)
09/21/2021Bankruptcy Case Closed. (pw) (Entered: 09/21/2021)
09/21/2021274Final Decree (pw) (Entered: 09/21/2021)
09/21/2021273Chapter 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, Kari Bowyer. 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 Kari Bowyer. (Laffredi, Tim (yw)) (Entered: 09/21/2021)
05/13/2021Returned Mail: Mail originally sent on 04/17/2021 returned as undeliverable. Returned Mail: The following order sent to Holden Hackbarth 6145 Garlock Way Colorado Springs, CO 80918-3119 on 04/17/2021 was returned as undeliverable: Transfer of Claim (ADI Administrator court); (Entered: 05/13/2021)
04/17/2021272BNC Certificate of Mailing (RE: related document(s) 267 Transfer of Claim). Notice Date 04/17/2021. (Admin.) (Entered: 04/17/2021)
04/15/2021271Order Approving And Authorizing Compensation To Accountants (Related Doc # 260). fees awarded: $49155.55, expenses awarded: $344.45 for Jay D. Crom (acr) (Entered: 04/16/2021)
04/15/2021270PDF with attached Audio File. Court Date & Time [ 4/15/2021 10:00:00 AM ]. File Size [ 86449 KB ]. Run Time [ 01:30:03 ]. (admin). (Entered: 04/15/2021)
04/15/2021269Order Approving Trustees Final Account And Awarding Fees And Expenses (Related Doc # 262). fees awarded: $16232.31, expenses awarded: $38.05 for Kari Bowyer (acr) (Entered: 04/15/2021)
04/15/2021268Order Approving Second and Final Application For Compensation and Expense Reimbursement By Counsel For Trustee (Related Doc # 256). fees awarded: $26195.00, expenses awarded: $362.51 for Gregg S. Kleiner (acr) (Entered: 04/15/2021)