Welcome to BusinessBankruptcies.com!

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

BioVessel Technologies USA, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:15-bk-52770
TYPE / CHAPTER
Involuntary / 7

Filed

8-27-15

Updated

4-19-22

Last Checked

3-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2016
Last Entry Filed
Mar 3, 2016

Docket Entries by Year

There are 44 older docket entries.

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

login purchase single case subscribe now

Dec 7, 2015 40 Declaration of Bruce Shuman Filed by Petitioning Creditors Bruce Shuman Consulting, Fabritec Precision, Inc., JDMT, Inc., Lawrence Vieyra Consulting, Kris McMillen, Thoits Law APC (Attachments: # 1 Certificate of Service) (Smith, Wendy) (Entered: 12/07/2015)
Dec 7, 2015 41 PDF with attached Audio File. Court Date & Time [ 12/7/2015 1:07:29 PM ]. File Size [ 21268 KB ]. Run Time [ 01:28:37 ]. (admin). (Entered: 12/07/2015)
Dec 9, 2015 42 PDF with corrected attached Audio File. Court Date & Time [ 12/7/2015 1:07:29 AM ]. File Size [ 21268 KB ]. Run Time [ 00:06:52 ]. ( ). (admin). (Entered: 12/09/2015)
Dec 9, 2015 Hearing Held (related document(s): 1 Involuntary Petition (Chapter 7) filed by Bruce Shuman Consulting, JDMT, Inc., Fabritec Precision, Inc., Lawrence Vieyra Consulting, 32 Scheduling Order) (Appearances: Wendy Smith and Michael Malter for petitioning creditors, Barrett Marum for alleged debtor) Evidence and testimony presented on who are the creditors and validity of their claims; Exhibits: 1, 3, 4, 5, 10, 11, 12, 13 admitted, matter submitted. Ms. Smith to file a brief on whether or not the motivations of the petitioning creditors should be considered with respect to the granting the involuntary petition by COB 12/9/15, Mr. Marum can respond by 12/18/15, Ms. Smith can reply by COB 12/22/15 matter will then be submitted. (tb ) (Entered: 12/09/2015)
Dec 9, 2015 43 Trial Brief Re: Petitioning Creditors' Post-Trial Brief (RE: related document(s)32 Scheduling Order). Filed by Petitioning Creditors Bruce Shuman Consulting, Fabritec Precision, Inc., JDMT, Inc., Lawrence Vieyra Consulting, Kris McMillen, Thoits Law APC (Attachments: # 1 Certificate of Service) (Smith, Wendy) (Entered: 12/09/2015)
Dec 14, 2015 44 Order Granting Ex Parte Motion to Withdraw Joinder to Involuntary Petition. (Related Doc # 37) (dmf) (Entered: 12/14/2015)
Dec 14, 2015 45 Stipulation, Stipulated Request for an Order to Seal Document Filed by Debtor BioVessel Technologies USA, Inc., BRUCE SHUMAN CONSULTING, FABRITEC PRECISION, INC., JDMT, INC., LAWRENCE VIEYRA CONSULTING, KRIS MCMILLEN AND THOITS LAW APC. (Attachments: # 1 Proposed Order) (Marum, J.) CORRECTIVE ENTRY: COURT ADDED THE PETITIONING CREDITORS AS PARTY FILERS TO MATCH PDF. Modified on 12/14/2015 (dmf). (Entered: 12/14/2015)
Dec 18, 2015 46 Response To Petitioning Creditors' Post-Trial Brief (RE: related document(s)43 Trial Brief). Filed by Debtor BioVessel Technologies USA, Inc. (Attachments: # 1 Certificate of Service) (Marum, J.) (Entered: 12/18/2015)
Dec 22, 2015 47 Reply RE: Petitioning Creditors' Post-Trial Reply (RE: related document(s)46 Response). Filed by Petitioning Creditors Bruce Shuman Consulting, Fabritec Precision, Inc., JDMT, Inc., Lawrence Vieyra Consulting, Kris McMillen, Thoits Law APC (Attachments: # 1 Certificate of Service) (Smith, Wendy) (Entered: 12/22/2015)
Dec 28, 2015 48 Order Granting Stipulated Request to Seal Document (RE: related document(s)45 Stipulation for Miscellaneous Relief filed by Debtor BioVessel Technologies USA, Inc., Petitioning Creditor Lawrence Vieyra Consulting, Petitioning Creditor Bruce Shuman Consulting, Petitioning Creditor JDMT, Inc., Petitioning Creditor Fabritec Precision, Inc., Petitioning Creditor Kris McMillen, Petitioning Creditor Thoits Law APC). (dmf) (Entered: 12/28/2015)
Show 10 more entries
Feb 5, 2016 57 Motion to Shorten Time re Sheppard, Mullin, Richter & Hampton LLP's Motion for Confirmation of Termination of Representation of BioVessel Technologies USA, Inc; Declaration in Support (RE: related document(s)56 Motion Miscellaneous Relief filed by Attorney Sheppard Mullin Richter & Hampton LLP). Filed by Attorney Sheppard Mullin Richter & Hampton LLP (Marum, J.) (Entered: 02/05/2016)
Feb 5, 2016 58 Certificate of Service (RE: related document(s)56 Motion Miscellaneous Relief, 57 Motion to Shorten Time). Filed by Attorney Sheppard Mullin Richter & Hampton LLP (Marum, J.) (Entered: 02/05/2016)
Feb 5, 2016 59 BNC Certificate of Mailing (RE: related document(s) 52 Order to File Missing Documents). Notice Date 02/05/2016. (Admin.) (Entered: 02/05/2016)
Feb 5, 2016 60 BNC Certificate of Mailing (RE: related document(s) 51 Order for Relief (Ch.7)). Notice Date 02/05/2016. (Admin.) (Entered: 02/05/2016)
Feb 6, 2016 61 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 55 Generate 341 Notices). Notice Date 02/06/2016. (Admin.) (Entered: 02/06/2016)
Feb 8, 2016 62 Order Granting Application to Shorten Time Re Sheppard, Mullin, Richter & Hampton LLP's Motion for Confirmation of It's Representation of BioVessel Technologies USA, Inc. (Related Doc # 57) (dmf) (Entered: 02/08/2016)
Feb 9, 2016 Hearing Set On (RE: related document(s)56 Motion for Confirmation of Termination of Representation of BioVessel Technologies USA, Inc.). Hearing scheduled for 2/16/2016 at 01:30 PM at San Jose Courtroom 3099 - Johnson. (dmf) (Entered: 02/09/2016)
Feb 9, 2016 63 Notice of Hearing on Sheppard, Mullin, Richter & Hampton LLP's Motion for Confirmation of Termination of Representation of BioVessel Technologies USA, Inc. (RE: related document(s)56 Motion for Confirmation of Termination of Representation of BioVessel Technologies USA, Inc. Filed by Attorney Sheppard Mullin Richter & Hampton LLP (Attachments: # 1 Declaration) (Marum, J.)). Hearing scheduled for 2/16/2016 at 01:30 PM at San Jose Courtroom 3099 - Johnson. Filed by Attorney Sheppard Mullin Richter & Hampton LLP (Attachments: # 1 Certificate of Service) (Marum, J.) (Entered: 02/09/2016)
Feb 9, 2016 64 Ex Parte Motion to Extend Time for Chapter 7 Trustee to File Bankruptcy Schedules Filed by Trustee Mohamed Poonja (Attachments: # 1 Certificate of Service) (Kleiner, Gregg) (Entered: 02/09/2016)
Feb 12, 2016 65 Order Granting Chapter 7 Trustee's Ex Parte Application to Extend Time to File Bankruptcy Schedules (Related Doc # 64) Incomplete Filings due by 4/6/2016 for 51, (dmf) (Entered: 02/12/2016)

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

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:15-bk-52770
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Aug 27, 2015
Type
involuntary
Terminated
Apr 4, 2019
Updated
Apr 19, 2022
Last checked
Mar 26, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    BioVessel Technologies USA, Inc.
    125 Minnis Circle
    Milpitas, CA 95035
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx8894

    Represented By

    BioVessel Technologies USA, Inc.
    PRO SE
    J. Barrett Marum
    Sheppard Mullin Richter and Hampton
    501 W Broadway 19th Fl.
    San Diego, CA 92101
    (619)338-6585
    Email: bmarum@sheppardmullin.com
    TERMINATED: 02/03/2016

    Petitioning Creditor

    Bruce Shuman Consulting
    6041 Judwick Circle
    Huntington Beach, CA 92648
    TERMINATED: 02/03/2016

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com
    TERMINATED: 02/03/2016
    Wendy W. Smith
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: Wendy@bindermalter.com
    TERMINATED: 02/03/2016

    Petitioning Creditor

    JDMT, Inc.
    P. O. Box 7751
    Auburn, CA 95604
    TERMINATED: 02/03/2016

    Represented By

    Michael W. Malter
    (See above for address)
    TERMINATED: 02/03/2016
    Wendy W. Smith
    (See above for address)
    TERMINATED: 02/03/2016

    Petitioning Creditor

    Fabritec Precision, Inc.
    1060 Reno Avenue
    Modesto, CA 95351
    United States
    TERMINATED: 02/03/2016

    Represented By

    Michael W. Malter
    (See above for address)
    TERMINATED: 02/03/2016
    Wendy W. Smith
    (See above for address)
    TERMINATED: 02/03/2016

    Petitioning Creditor

    Lawrence Vieyra Consulting
    1741 Flint Creek Way
    San Jose, Ca 95148
    TERMINATED: 02/03/2016

    Represented By

    Michael W. Malter
    (See above for address)
    TERMINATED: 02/03/2016
    Wendy W. Smith
    (See above for address)
    TERMINATED: 02/03/2016

    Petitioning Creditor

    Thoits Law APC
    c/o Binder & Malter, LLP
    2775 Park Avenue
    Santa Clara, CA 95050
    (408) 295-1700
    TERMINATED: 02/03/2016

    Petitioning Creditor

    Kris McMillen
    Binder & Malter, LLP
    2775 Park Avenue
    Santa Clara, CA 95050
    (408) 295-1700
    TERMINATED: 02/03/2016

    Trustee

    Mohamed Poonja
    P.O. Box 1510
    Los Altos, CA 94023-1510
    650-941-3400

    Represented By

    Gregg S. Kleiner
    Dentons US LLP
    1 Market Plaza
    Spear Tower 24th Fl.
    San Francisco, CA 94105
    (415)267-4000
    Email: gregg.kleiner@dentons.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
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 3, 2020 University of Silicon Valley 11 5:2020bk51314
    Aug 5, 2020 Prysm, Inc. 11 1:2020bk11924
    Apr 9, 2020 1014 Diamond St LLC 7 5:2020bk50617
    Sep 12, 2019 Summitridge Venture Group, LLC 7 5:2019bk51855
    May 12, 2017 Custom Flatbed Services, Inc. 11 5:17-bk-51138
    Nov 11, 2015 De Leon Enterprises LLC 11 4:15-bk-43472
    Dec 31, 2014 Skylite Communications, Inc. 7 5:14-bk-55126
    Sep 29, 2014 Elan Esprit Preschool, Inc. 7 5:14-bk-53971
    Aug 13, 2014 De Leon Enterprises LLC 11 4:14-bk-43360
    Feb 28, 2014 Global SemiFab Solutions, LLC 11 4:14-bk-40910
    Jul 22, 2013 Cha Cha Enterprises, LLC 11 5:13-bk-53894
    May 3, 2012 Church of God in Christ 11 5:12-bk-53399
    Jan 18, 2012 Meridian Shopping Center, LLC 11 5:12-bk-50380
    Dec 5, 2011 IMPERIAL INVESTMENT & DEVELOPMENT CO., LLC 11 5:11-bk-61156
    Oct 25, 2011 K&S Machine Manufacturing, Inc. 7 5:11-bk-59876