Case number: 5:24-bk-51678 - Precision Swiss Products, Inc - California Northern Bankruptcy Court

Case Information
  • Case title

    Precision Swiss Products, Inc

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Stephen L. Johnson

  • Filed

    11/04/2024

  • Last Filing

    03/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
FilingFeeDue, CONVERTED, APDefAppsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-51678

Assigned to: Judge Stephen L. Johnson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/04/2024
Date converted:  02/28/2025
341 meeting:  06/17/2025
Deadline for filing claims:  05/09/2025

Debtor

Precision Swiss Products, Inc

1911 Tarob Court
Milpitas, CA 95035
SANTA CLARA-CA
Tax ID / EIN: 94-2370048

represented by
Chris D. Kuhner

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #600
Oakland, CA 94612
(510) 763-1000
Email: c.kuhner@kornfieldlaw.com

Responsible Ind

Norbert Kozar

Chief Executive Officer
1911 Tarob Court
Milpitas, CA 95035

 
 
Trustee

Kari Bowyer

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

represented by
Brent D. Meyer

Meyer Law Group, LLP
268 Bush St. #3639
San Francisco, CA 94104
(415) 765-1588
Fax : (415) 762-5277
Email: brent@meyerllp.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
Jay K Chien

DOJ-Ust
280 South First Street
Room 268
San Jose, CA 95113
408-535-5526
Email: attorneyjkc@gmail.com

Mike Chow

DOJ-Ust
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3306
Email: mike.chow@usdoj.gov
TERMINATED: 03/04/2025

Creditor Committee

David M. Bluhm


 
 
Creditor Committee

Visio Investment Group, LLC

c/o Theodore (Ted) Torres Pena
1951 Avenida Joaquin
Encinitas, CA 92024
 
 

Latest Dockets

Date Filed#Docket Text
03/03/2026
DOCKET TEXT ORDER
(no separate order issued:) For reasons stated on the record, the motion to compel trustee to disburse funds is denied. (RE: related document(s)140 Motion to Compel filed by Creditor Toyota Industries Commercial Finance, Inc.). (lc) (Entered: 03/03/2026)
03/03/2026Hearing Held (RE: related document(s) 140 Motion to Compel Trustee to Disburse Funds to Movant). Garry Masterson appeared on behalf of the movant and Brent Meyer appeared on behalf of the Trustee. For the reasons stated on the record, motion is denied. (al) (Entered: 03/03/2026)
02/19/2026144Brief/Memorandum in Opposition to Motion to Compel Trustee to Disabuse Funds to Toyota Industries Commercial Finance, Inc. (RE: related document(s)140 Motion to Compel). Filed by Trustee Kari Bowyer (Attachments: # 1 Declaration of Counsel Brent D. Meyer # 2 Certificate of Service) (Meyer, Brent) (Entered: 02/19/2026)
02/09/2026143Certificate of Service (RE: related document(s)140 Motion to Compel, 141 Notice of Hearing, 142 Declaration). Filed by Creditor Toyota Industries Commercial Finance, Inc. (Masterson, Garry) (Entered: 02/09/2026)
02/09/2026142Declaration of Andrew Stonebarger in in Support of Movant, Toyota Industries Commercial Finance Inc.'s Motion to Compel Trustee to Disburse Funds to Movant of (RE: related document(s)140 Motion to Compel). Filed by Creditor Toyota Industries Commercial Finance, Inc. (Attachments: # 1 Exhibit A - Lease Agreement # 2 Exhibit B - UCC Filing # 3 Exhibit C - Report of Auction # 4 Exhibit D - Order Motion to Sell Granted # 5 Exhibit D - Continued Order Exhibits) (Masterson, Garry) (Entered: 02/09/2026)
02/09/2026141Notice of Hearing (RE: related document(s)140 Motion to Compel Trustee to Disburse Funds to Movant Filed by Creditor Toyota Industries Commercial Finance, Inc.).
Hearing scheduled for 3/3/2026 at 02:00 PM in/via San Jose Courtroom 10 - Johnson.
Filed by Creditor Toyota Industries Commercial Finance, Inc. (Masterson, Garry) (Entered: 02/09/2026)
02/09/2026140Motion to Compel Trustee to Disburse Funds to Movant Filed by Creditor Toyota Industries Commercial Finance, Inc. (Masterson, Garry) (Entered: 02/09/2026)
02/09/2026139Notice of Appearance and Request for Notice by William F. McCormick. Filed by Creditor TN Dept of Labor - Bureau of Unemployment Insurance (McCormick, William) (Entered: 02/09/2026)
01/12/2026138Notice of Change of Address Filed by Creditor UnitedHealthcare Insurance Company (Olson, Matthew) (Entered: 01/12/2026)
01/12/2026137Notice of Change of Address Notice of Firm Name Change. (Peo, Valerie) (Entered: 01/12/2026)