CJ Tree Care, Inc.
7
M. Elaine Hammond
05/07/2024
11/12/2025
Yes
v
Assigned to: Judge M. Elaine Hammond Chapter 7 Voluntary Asset |
|
Debtor CJ Tree Care, Inc.
67 Sierra Vista Place San Jose, CA 95116 SANTA CLARA-CA Tax ID / EIN: 81-2599753 |
represented by |
Robert G. Harris
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: rob@bindermalter.com |
Responsible Ind Carlos Castaneda
67 Sierra Vista Place San Jose, CA 95116 408-499-7410 |
| |
Trustee Kari Bowyer
P.O. Box 700096 San Jose, CA 95170 (408) 641-1327 |
represented by |
Sandi Meneely Colabianchi
Fennemore Wendel 1111 Broadway, 24th Floor Oakland, CA 94607 510-622-7529 Email: scolabianchi@fennemorelaw.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 ( ) |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/12/2025 | 56 | Judge Stephen L. Johnson added to case. Involvement of Judge M. Elaine Hammond is terminated. This case is reassigned from Judge M. Elaine Hammond to Judge Stephen L. Johnson on an interim basis. The case number remains the same, however, the judge's initials immediately following the case number are changed to the initials of the reassigned judge. All documents filed hereafter in this case must include the case number followed by the reassigned judge initials - "SLJ". Court hearing and calendaring information is available from the Court website at https://www.canb.uscourts.gov/calendars.Existing hearing dates for all cases and proceedings that are being reassigned are vacated (no appearances are required). For judicial economy, these cases may be reassigned. Parties should check the ECF Docket after November 21, 2025 for final judge assignments. Matters can be reset for hearing after that day by consulting the assigned judges' calendar procedures. (admin) |
| 05/13/2025 | 55 | Order Approving Trustee's Final Account and Awarding Fees and Expenses (Related Doc [47]). fees awarded: $5750.00, expenses awarded: $14.17 for Kari Bowyer (acr) |
| 05/13/2025 | 54 | Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) |
| 05/09/2025 | 53 | Order Approving Application For Compensation By Accountant For Chapter 7 trustee (Related Doc [39]). fees awarded: $2808.00, expenses awarded: $78.96 for Richard L. Pierotti (acr) |
| 05/07/2025 | DOCKET TEXT ORDER The time for objections to the Applications for Compensation (the "Applications") filed by Ch 7 Trustee and Trustee's accountant have passed with no objections having been filed. The court has reviewed the Applications, finds that notice is proper, that the Applications are proper in form and substance. The trustees final report is approved. Fees and expenses are allowed as requested. Counsel to upload in the ECF system two orders. The May 8, 2025 hearing on the Applications is VACATED and no appearance is required. (RE: related document(s)[39] Application for Compensation filed by Trustee Accountant Richard L. Pierotti, [46] Trustee's Final Rpt/Acct-Asset filed by Trustee Kari Bowyer, [47] Application for Compensation filed by Trustee Kari Bowyer). | |
| 05/07/2025 | Hearing Dropped (RE: related document(s) 47 Application for Compensation, 46 Trustee's Final Rpt/Acct-Asset, 39 Application for Compensation). Off calendar pursuant to the docket text order issue on 5/7/25. No appearances required on 5/8/25. (acr) | |
| 04/17/2025 | 52 | Notice of Change of Address (Firm Name Only). (Colabianchi, Sandi) |
| 04/13/2025 | 51 | BNC Certificate of Mailing (RE: related document(s) [48] Notice of Final Report). Notice Date 04/13/2025. (Admin.) |
| 04/13/2025 | 50 | BNC Certificate of Mailing - PDF Document. (RE: related document(s) [49] Final Meeting Sched/Resched). Notice Date 04/13/2025. (Admin.) |
| 04/11/2025 | 49 | Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 5/8/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Trustee Kari Bowyer. (Powell, Gregory (cj)) |