Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

StorCentric, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2022bk50515
TYPE / CHAPTER
Voluntary / 7

Filed

6-20-22

Updated

3-31-24

Last Checked

5-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2024
Last Entry Filed
May 4, 2024

Docket Entries by Month

There are 562 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 18, 2023 Hearing Dropped (RE: related document(s) 447 Final Application for Compensation for Richard A. Lapping, Attorney, Fee: $27420.00, Expenses: $.). Hearing dropped pursuant to the docket text order issued on 4/18/23. (acr) (Entered: 04/18/2023)
Apr 18, 2023 Hearing Dropped (RE: related document(s) 452 Final Application for Compensation Final Fee Application of Donlin, Recano & Company, Inc. As Claims, Noticing, and Solicitation Agent to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 22, 2022). Hearing dropped pursuant to the docket text order issued on 4/18/23. (acr) (Entered: 04/18/2023)
Apr 19, 2023 469 Supplemental Statement in Support of the Second Interim and Final Fee Applications of Jones Walker LLP and Force Ten Partners LLC (RE: related document(s)451 Application for Compensation, 453 Application for Compensation). Filed by Debtor StorCentric, Inc. (Mills, John) (Entered: 04/19/2023)
Apr 20, 2023 Hearing Held (RE: related document(s) 451 Final Application for Compensation Second Interim and Final Fee Application of Jones Walker LLP As Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 20, 2022 through February 28, 2023. Appearances: John Mills and Caroline McCaffrey on behalf of the debtor and their firm. The fee application is allowed as requested on a final basis. Counsel to upload the order as modified on the record. (acr) (Entered: 04/20/2023)
Apr 20, 2023 Hearing Held (RE: related document(s) 453 Final Application for Compensation Second Interim and Final Application of Force Ten Partners, LLC As Financial Advisor to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 20, 2022 through Februa). The fee application is allowed as requested on a final basis. Counsel to upload the order. (acr) (Entered: 04/20/2023)
Apr 20, 2023 470 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/20/2023 10:00:00 AM ]. File Size [ 1280 KB ]. Run Time [ 00:02:40 ]. (admin). (Entered: 04/20/2023)
Apr 21, 2023 471 Order Approving Final Fee Application of Trodella & Lapping LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period July 12, 2022 through January 31, 2023 (Related Doc # 447). fees awarded: $27420.00, expenses awarded: $0.00 for Richard A. Lapping (acr) (Entered: 04/21/2023)
Apr 21, 2023 472 Order Approving Final Fee Application of Oxford Restructuring Advisors to the Official Committee of Unsecured Creditors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period July 8, 2022 through October 31, 2022 (Related Doc # 448). fees awarded: $122890.50, expenses awarded: $0.00 for Oxford Restructuring Advisors LLC (acr) (Entered: 04/21/2023)
Apr 21, 2023 473 Order Approving Second Interim and Final Fee Application of Jones Walker LLP As Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 20, 2022 through February 28, 2023 (Related Doc # 451). fees awarded: $703211.50, expenses awarded: $16748.84 for Jones Walker LLP (acr) (Entered: 04/21/2023)
Apr 21, 2023 474 Order Approving Second Interim and Final Fee Application of Force Ten Partners, LLC As Financial Advisor to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 20, 2022 through February 28, 2023 (Related Doc # 453). fees awarded: $678153.00, expenses awarded: $4906.15 for Force Ten Partners, LLC (acr) (Entered: 04/21/2023)
Show 10 more entries
May 22, 2023 484 Order Authorizing Employment of Counsel Attorney Gregg S. Kleiner for Doris A. Kaelin Added to the Case (Related Doc # 483) (acr) (Entered: 05/22/2023)
May 22, 2023 485 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountant Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration) (Kaelin, Doris) (Entered: 05/22/2023)
May 22, 2023 486 Certificate of Service (RE: related document(s)485 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountant ). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) (Entered: 05/22/2023)
May 25, 2023 Returned Mail: Mail originally sent on 05/11/2023 returned as undeliverable. Returned Mail: The following order sent to SUMMIT RADIOLOGY PC 5001 US HWY 30 STE D FORT WAYNE IN 46818-9701 on 05/11/2023 was returned as undeliverable: Generate 341 Notices (ADI Administrator court); (Entered: 05/25/2023)
May 30, 2023 487 Notice of Change of Address Filed by Creditor Joel Broida (ckk) (Entered: 05/30/2023)
May 30, 2023 488 Notice of Change of Address Filed by Creditor Derek M Burrage (ckk) (Entered: 05/30/2023)
May 30, 2023 489 Order Authorizing Employment of Accountant Kokjer, Pierotti, Maiocco & Duck LLP (Related Doc # 485) (acr) (Entered: 05/30/2023)
Jun 1, 2023 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 6/22/2023 at 01:00 PM at Tele/Videoconference - www.canb.uscourts.gov/calendars. Debtor appeared. (Kaelin, Doris) (Entered: 06/01/2023)
Jun 1, 2023 Returned Mail: Mail originally sent on 05/11/2023 returned as undeliverable. Returned Mail: The following order sent to Atlas Technology Group 2800 Leavenworth Street Suite 250 San Francisco CA 94133-1121 on 05/11/2023 was returned as undeliverable: Generate 341 Notices (ADI Administrator court); (Entered: 06/01/2023)
Jun 22, 2023 Meeting of Creditors Held and Concluded Debtor appeared. (Kaelin, Doris) (Entered: 06/22/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2022bk50515
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Jun 20, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 17, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
03
17TH CIRCUIT OF FLORIDA
1949790
1CC GMBH
211 LOS ANGELES COUNTY 211LA
2931028 CANADA INC
2CHECKOUT
2I PORTAGE
3 LINE ELECTRICAL WHOLESALE
309TH SWEG
3D PDF CONSORTIUM INC
4 VENTS ARCHITECTURE
4MURS
5 BORO SOAP COMPANY
501 THOUSAND OAKS LLC
There are 7589 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

StorCentric, Inc.
1289 Anvilwood Avenue
Sunnyvale, CA 94809
SANTA CLARA-CA
Tax ID / EIN: xx-xxx6210

Represented By

Caroline McCaffrey
Jones Walker LLP
201 St. Charles Ave, Ste 5100
New Orleans, LA 70170
504-582-8368
Email: cmccaffrey@joneswalker.com
John W. Mills, III
Jones Walker LLP
3455 Peachtree Road, NE
Suite 1400
Atlanta, GA 30326
(404) 870-7517
Email: jmills@millsbizlaw.com
Mark Mintz
Jones Walker LLP
201 St. Charles Ave, Ste 5100
New Orleans, LA 70170
504-582-8368
Email: mmintz@joneswalker.com

U.S. Trustee

2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Represented By

Doris A. Kaelin
P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093
Email: dktrustee@gmail.com
Gregg S. Kleiner
Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: gkleiner@rinconlawllp.com
Gregory S. Powell
U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

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

Trevor Ross Fehr
Office of the U.S. Trustee
450 Golden Gate Ave., Rm 05-0153
San Francisco, CA 94102
Email: trevor.fehr@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 16 Hiruko Wellness, Inc. 7 5:2024bk50046
Aug 2, 2022 Amed 21, Inc. dba Bella Vita 7 5:2022bk50681
Jun 20, 2022 Nexsan Technologies Incorporated parent case 11 5:2022bk50521
Jun 20, 2022 Nexsan Corporation parent case 11 5:2022bk50520
Jun 20, 2022 VS Acquisition Company, LLC parent case 11 5:2022bk50519
Jun 20, 2022 Retrospect, Inc. parent case 11 5:2022bk50518
Jun 20, 2022 Drobo, Inc. parent case 11 5:2022bk50517
Jun 20, 2022 Connected Data, Inc. parent case 11 5:2022bk50516
Aug 30, 2017 Uni-Pixel, Inc. 11 5:17-bk-52100
Jul 21, 2017 All Phase Care, Inc. 11 5:17-bk-51734
May 10, 2017 Westak, Inc. 11 5:17-bk-51123
Dec 14, 2015 Weigel MEPF, Inc. 7 5:15-bk-53921
Dec 20, 2013 Citala US, Inc. 7 5:13-bk-56486
Dec 15, 2011 Encinal Real Estate, Inc. 11 5:11-bk-61446
Dec 15, 2011 Encinal Del Monte Plant 48 Reuse, LLC 11 5:11-bk-61445