Applied Anodize, Inc.
7
Stephen L. Johnson
10/31/2025
11/22/2025
Yes
v
| FilingFeeDue |
Assigned to: Judge Stephen L. Johnson Chapter 7 Voluntary Asset |
|
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 ( ) |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/22/2025 | 22 | BNC 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) |
| 11/21/2025 | 21 | Amended Statement of Financial Affairs for Non-Individual Item Nos. 10 and 30 Filed by Debtor Applied Anodize, Inc. (Shepherd, James) (Entered: 11/21/2025) |
| 11/20/2025 | Receipt 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) | |
| 11/20/2025 | Fee 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) | |
| 11/20/2025 | 20 | Order 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) |
| 11/20/2025 | 19 | Notice of Abandonment of Property - Equipment, Inventory and Furniture (Certificate of Service attached). Filed by Trustee Doris A. Kaelin (Colabianchi, Sandi) (Entered: 11/20/2025) |
| 11/20/2025 | 18 | Motion 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) |
| 11/20/2025 | 17 | Order 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) |
| 11/19/2025 | 16 | Disclosure 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) |
| 11/19/2025 | 15 | Statement of Financial Affairs for Non-Individual Filed by Debtor Applied Anodize, Inc. (Shepherd, James) (Entered: 11/19/2025) |