Case number: 3:08-bk-11388 - MicroIslet, Inc. - California Southern Bankruptcy Court

Case Information
Docket Header
Converted, Asset7, MiscTick, AwaitClo, CrtNote



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 08-11388-LA7

Assigned to: Judge Louise DeCarl Adler
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  11/10/2008
Date converted:  02/25/2009
341 meeting:  03/26/2009
Deadline for filing claims:  06/01/2009

Debtor

MicroIslet, Inc.

6370 Nancy Ridge Dr., #112
San Diego, CA 92121
SAN DIEGO-CA
Tax ID / EIN: 88-0408274

represented by
Victor A. Vilaplana

Foley & Lardner LLP
3579 Valley Centre Drive, Suite 300
San Diego, CA 92130
858-847-6700
Fax : 858-792-6773
Email: vavilaplana@foley.com

Trustee

Gerald H. Davis

P.O. Box 124640
San Diego, CA 92112-4640
(619) 400-9997
represented by
Richard C. Norton

Norton Moore & Adams, LLP
525 B Street, Suite 1500
San Diego, CA 92101
(619) 233-8200
Fax : (619) 231-7595
Email: richnor@aol.com

Latest Dockets

Date Filed#Docket Text
03/20/2015251Notice of Change in Assigned Judge and Number. Assigned to Judge Louise Adler. You are further notified that the case number and judges initials (LA) MUST appear on all papers in connection with the subject case. (Chaco, J.) (Entered: 03/20/2015)
03/05/2014250Court Certificate of Mailing with Service by BNC. (related documents 249Notice of Withdrawal of Proof of Claim) Notice Date 03/07/2014. (Admin.) (Entered: 03/07/2014)
03/05/2014249Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 134, San Diego County Treasurer-Tax Collector. filed by San Diego County Treasurer-Tax Collector (Wagner, David) (Entered: 03/05/2014)
12/05/2013248Application and Order for Return of Tendered Funds. $ 2.93, belonging to Konica Minolta Business Solutions. COURT NOTE: Access to this document is Restricted; Please contact the Court on an alternate method of accessing this Document; with Proof of Service by Mail signed on 12/5/2013. (Kelly, H) (Entered: 12/06/2013)
12/11/2012247Court Certificate of Mailing with Service by BNC. (related documents 245Order re: Application for Compensation) Notice Date 12/13/2012. (Admin.) (Entered: 12/13/2012)
12/11/2012246Court Certificate of Mailing with Service by BNC. (related documents 244Order re: Application for Compensation) Notice Date 12/13/2012. (Admin.) (Entered: 12/13/2012)
12/10/2012245Order Regarding Supplemental Application of Norton Moore & Adams, LLP for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # 240)for Richard C. Norton, Fees awarded: $23726.50, Expenses awarded: $2260.74 signed on 12/10/2012. (Cary, B.) (Entered: 12/10/2012)
12/10/2012244Order Regarding Supplemental Application of Gerald H. Davis. Chapter 7 Trustee for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # 238)for Gerald H. Davis, Fees awarded: $1001.76, Expenses awarded: $0.00 signed on 12/10/2012. (Cary, B.) (Entered: 12/10/2012)
12/10/2012243
Virtual Entry. Termination of Hearing DATE: 12/10/2012,
MATTER: SUPPLEMENTAL APPLICATION FOR COMPENSATION OF EXPENSES FOR GERALD H. DAVIS, CHAPTER 7 TRUSTEE AND SUPPLEMENTAL APPLICATION FOR COMPENSATION & REIMBURSEMENT OF EXPENSES FOR NORTON MOORE & ADAMS, LLP, COUNSEL FOR TRUSTEE. 1 & 2) Tentative Ruling as issued is the Order of the Court. Appearances waived. (vCal Hearing ID (271786)). (related documents 238Application for Compensation, 240Application for Compensation) (Wilkinson, M.) (Entered: 12/10/2012)
12/04/2012242
Tentative Ruling.
Department 4: Hearing Date and Time: 12/10/2012 @ 10:30 AM (related document 238)(Admin.) (Entered: 12/04/2012)