Case number: 5:25-bk-51719 - Applied Anodize, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Applied Anodize, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Stephen L. Johnson

  • Filed

    10/31/2025

  • Last Filing

    11/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-51719

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


Date filed:  10/31/2025
341 meeting:  11/26/2025
Deadline for filing claims:  01/09/2026

Debtor

Applied Anodize, Inc.

622 Charcot Avenue
San Jose, CA 95131
SANTA CLARA-CA
Tax ID / EIN: 94-2770298

represented by
James A. Shepherd

Shepherd & Wood LLP
2950 Buskirk Avenue
Suite #300
Walnut Creek, CA 94597
925-278-6680
Fax : 925-281-2341
Email: general@shepwoodlaw.com

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
11/22/202522BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 20 Order to Pay Filing Fee). Notice Date 11/22/2025. (Admin.) (Entered: 11/22/2025)
11/21/202521Amended Statement of Financial Affairs for Non-Individual Item Nos. 10 and 30 Filed by Debtor Applied Anodize, Inc. (Shepherd, James) (Entered: 11/21/2025)
11/20/2025Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 25-51719) ( 34.00). Receipt number A34219483, amount $ 34.00 (re: Doc# 14 Summary of Assets and Liabilities) (U.S. Treasury) (Entered: 11/20/2025)
11/20/2025Fee Due Amended Schedules (D, E, and F - Fee Required) $ 34 (RE: related document(s)14 Summary of Assets and Liabilities, Schedules A-H, Declaration). (vmv) (Entered: 11/20/2025)
11/20/202520Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)14 Summary of Assets and Liabilities filed by Debtor Applied Anodize, Inc., Schedules A-H, Declaration). Non-Compliance (Payments) due by 12/4/2025. (vmv) (Entered: 11/20/2025)
11/20/202519Notice of Abandonment of Property - Equipment, Inventory and Furniture (Certificate of Service attached). Filed by Trustee Doris A. Kaelin (Colabianchi, Sandi) (Entered: 11/20/2025)
11/20/202518Motion to Reject Lease or Executory Contract - Motion to Reject Lease Without a Hearing on 24 Hours Notice (Certificate of Service attached) Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration of Sandi M. Colabianchi) (Colabianchi, Sandi) (Entered: 11/20/2025)
11/20/202517Order and Notice of Dismissal for Failure to Comply (RE: related document(s)14 Summary of Assets and Liabilities filed by Debtor Applied Anodize, Inc., Schedules A-H, Declaration). Case Management Action due after 12/4/2025. (vmv). NOTE:Please disregard. This was not generated. Modified on 11/20/2025 (klr). (Entered: 11/20/2025)
11/19/202516Disclosure of Compensation of Attorney for Debtor in the Amount of $ 11,000.00 Filed by Debtor Applied Anodize, Inc. (Shepherd, James)Modified on 11/20/2025 (myt). (Entered: 11/19/2025)
11/19/202515Statement of Financial Affairs for Non-Individual Filed by Debtor Applied Anodize, Inc. (Shepherd, James) (Entered: 11/19/2025)