Case number: 5:20-bk-51629 - Gagliardi Insurance Services, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Gagliardi Insurance Services, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    M. Elaine Hammond

  • Filed

    11/13/2020

  • Last Filing

    03/12/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 20-51629

Assigned to: Judge M. Elaine Hammond
Chapter 7
Voluntary
Asset

Date filed:  11/13/2020
341 meeting:  12/16/2020
Deadline for filing claims:  03/07/2021

Debtor

Gagliardi Insurance Services, Inc.

PO Box 2079
Grass Valley, CA 95945
SANTA CLARA-CA
Tax ID / EIN: 77-0241265

represented by
Robert G. Harris

Binder and Malter, LLP
2775 Park Avenue
Santa Clara, CA 95050
(408) 295-1700
Email: rob@bindermalter.com

Devin B. Jacobsen

Binder & Malter, LLP
2775 Park Ave.
Santa Clara, CA 95050
(408)295-1700
Email: devin@bindermalter.com

Trustee

Fred Hjelmeset

P.O.Box 4188
Mountain View, CA 94040
(650)386-5634

represented by
Fred Hjelmeset

P.O.Box 4188
Mountain View, CA 94040
(650)386-5634
Email: fhtrustee@gmail.com

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

U.S. Trustee

Office of the U.S. Trustee / SJ

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

Latest Dockets

Date Filed#Docket Text
12/07/202019Notice of Possible Dividends Proofs of Claims due by 03/07/2021(admin) (Entered: 12/07/2020)
12/07/202018Trustee's Request for Notice of Possible Dividends . (Hjelmeset, Fred) (Entered: 12/07/2020)
12/04/202017Amendment to List of Creditors Amended Matrix. Fee Amount $32 Filed by Debtor Gagliardi Insurance Services, Inc. (Harris, Robert) (Entered: 12/04/2020)
12/04/202016Disclosure of Compensation of Attorney for Debtor Filed by Debtor Gagliardi Insurance Services, Inc. (Harris, Robert) (Entered: 12/04/2020)
12/04/202015Summary of Assets and Liabilities for Non-Individual, Declaration Under Penalty of Perjury for Non-Individual Debtors, Statistical Summary of Certain Liabilities., Schedules A-H. , Statement of Financial Affairs for Non-Individual Filed by Debtor Gagliardi Insurance Services, Inc. (Harris, Robert) NOTE: Additional event code(s) not selected. CORRECTIVE ENTRY: Clerk modified docket text. Modified on 12/7/2020 (lm). (Entered: 12/04/2020)
11/30/202014Order Confirming Rejection Of Lease (Related Doc # 8) (acr) (Entered: 11/30/2020)
11/30/202013Application to Employ Gregg S. Kleiner of Rincon Law LLP as Attorneys for Trustee Filed by Trustee Fred Hjelmeset (Attachments: # 1 Declaration of Gregg S. Kleiner (with copy of proposed order attached)) (Kleiner, Gregg) (Entered: 11/30/2020)
11/24/202012Motion for Entry of Default re Motion to Reject Lease (RE: related document(s) 8 Motion to Reject Lease or Executory Contract filed by Trustee Fred Hjelmeset). Filed by Trustee Fred Hjelmeset (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hjelmeset, Fred). DEFECTIVE ENTRY: Incorrect event code selected and incorrect PDF attached. Modified on 11/24/2020 (klr). (Entered: 11/24/2020)
11/23/202011Order Extending Deadline (Related Doc # 10) Incomplete Filings due by 12/4/2020 for 1, (acr) (Entered: 11/23/2020)
11/20/202010Ex Parte Motion to Extend Time Re: Ex Parte Application Of Debtor Pursuant To 11 U.S.C. §§ 521(a) And 105(a) And Fed. R. Bankr. P. 1007(c) For Entry Of Order Extending Time To File Balance Of (I) Schedules Of Assets And Liabilities, (Ii) Statements Of Financial Affairs Filed by Debtor Gagliardi Insurance Services, Inc. (Attachments: # 1 Declaration of Robert G. Harris In Support Thereof # 2 Certificate of Service) (Harris, Robert) (Entered: 11/20/2020)