Case number: 5:23-bk-51038 - KDM Machining LLC - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-51038

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


Date filed:  09/13/2023
341 meeting:  10/12/2023
Deadline for filing claims:  12/30/2023

Debtor

KDM Machining LLC

545 Aldo Ave Ste 11
Santa Clara, CA 95054-2206
SANTA CLARA-CA
Tax ID / EIN: 82-4747286

represented by
Joan M. Chipser

Law Offices of Joan M. Chipser
1 Green Hills Court
Millbrae, CA 94030
(650)697-1564
Email: joanchipser@sbcglobal.net

Trustee

Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093

represented by
Sandi Meneely Colabianchi

Fennemore Craig, P.C.
1111 Broadway, 24th Floor
Oakland, CA 94607
510-622-7529
Email: scolabianchi@fennemorelaw.com

Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093
Email: dktrustee@gmail.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
05/02/202440Application for Compensation for Richard L. Pierotti, Trustee's Accountant, Fee: $2,896.00, Expenses: $83.19. Filed by Trustee Accountant Richard L. Pierotti (Attachments: # 1 Certificate of Service) (Pierotti, Richard) (Entered: 05/02/2024)
02/19/202439Request for Notice Filed by Creditor American Express National Bank. (Cramer, Christopher) (Entered: 02/19/2024)
01/05/202438Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/5/2024). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Doris A. Kaelin (Kaelin, Doris) (Entered: 01/05/2024)
11/10/202337Trustee's Report of Sale [Estate's interest in machinery, equipment and other assets sold via auction]. (Attachments: # 1 Declaration # 2 Exhibit Auction Settlement) (Kaelin, Doris) (Entered: 11/10/2023)
11/06/202336Withdrawal of Claim: 1 Filed by Creditor Silex Corp. (Attachments: # 1 Certificate of Service) (Kelly, Richard) (Entered: 11/06/2023)
11/01/202335BNC Certificate of Mailing (RE: related document(s) 33 Notice of Proof of Claim Rule 3004). Notice Date 11/01/2023. (Admin.) (Entered: 11/01/2023)
10/30/202334Order RE Abandonment of Personal Property - Silex (RE: related document(s)21 Motion to Sell Property Free and Clear Under 363(f) filed by Trustee Doris A. Kaelin). (al) (Entered: 10/30/2023)
10/30/202333Notice of Proof of Claim Filed Pursuant to Rule 3004. Claim Number: 5 Creditor Name: American Express. (ka) (Entered: 10/30/2023)
10/16/202332Order Approving Stipulation Between Trustee And SBA Re Sale Of Equipment (RE: related document(s)30 Stipulation for Miscellaneous Relief filed by Trustee Doris A. Kaelin). (acr) (Entered: 10/16/2023)
10/16/202331Order Sale Of Equipment By Auction, Payment Of SBA Lien, Payment Of Commission and Expenses To West Auctions And To Abandonment Of Other Personal Property (Related Doc # 21) (acr) (Entered: 10/16/2023)