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

    M. Elaine Hammond

  • Filed

    11/04/2024

  • Last Filing

    11/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FilingFeeDue, CONVERTED



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

Assigned to: Judge M. Elaine Hammond
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
11/12/2025136Judge 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) (Entered: 11/12/2025)

10/28/2025135Adversary case 25-05048. 11 (Recovery of money/property - 542 turnover of property), 91 (Declaratory judgment) Complaint by Kari Bowyer against Old National Bancorp. Fee Tentatively Deferred, Application to be filed. (Attachments: # 1 AP Cover Sheet) (Meyer, Brent) (Entered: 10/28/2025)
10/07/2025134Trustee 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 10/7/2025). ((RE: related document(s) Meeting of Creditors Held). Filed by Trustee Kari Bowyer (Bowyer, Kari) (Entered: 10/07/2025)
09/30/2025133Application for Administrative Expenses Chapter 11 Administrative Claim Filed by Debtor Precision Swiss Products, Inc (Kuhner, Chris)DEFECTIVE ENTRY: Incorrect PDF attached. This appears to be an administrative claim. Modified on 10/10/2025 (myt). (Entered: 09/30/2025)
08/28/2025132Certificate of Service for: (1) Notice of Chapter 11 Claims Bar Date; (2) Chapter 11 Administrative Claim Form; and (3) Order Approving Ex Parte Application for Order Establishing Chapter 11 Claim Bar Date Re: Claims and Approving Form of Notice (RE: related document(s)129 Motion Miscellaneous Relief, 130 Exhibit, 131 Order on Motion for Miscellaneous Relief). Filed by Trustee Kari Bowyer (Meyer, Brent) (Entered: 08/28/2025)
08/26/2025131Order Establishing Chapter 11 Administrative Claim Bar Date Re: Claims and Approving Form of Notice (Related Doc # 129) (acr) (Entered: 08/26/2025)
08/26/2025130Revised Exhibit B for Ex Parte Motion for Order Establishing Chapter 11 Administrative Claim Bar Date Re: Claims and Approving Form of Notice (RE: related document(s)129 Motion Miscellaneous Relief). Filed by Trustee Kari Bowyer (Meyer, Brent)Modified on 8/26/2025 (klr). (Entered: 08/26/2025)
08/18/2025129Ex Parte Motion for Order Establishing Chapter 11 Administrative Claim Bar Date Re: Claims and Approving Form of Notice Filed by Trustee Kari Bowyer (Attachments: # 1 Certificate of Service) (Meyer, Brent) (Entered: 08/18/2025)
06/17/2025Meeting of Creditors Held and Concluded Debtor appeared. (Bowyer, Kari) (Entered: 06/17/2025)
06/05/2025Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 6/17/2025 at 12:00 PM at Zoom Trustee - Bowyer: Meeting ID 371 529 9568, Passcode 5596724541, Phone 1-831-603-8257. (Bowyer, Kari) (Entered: 06/05/2025)