Welcome to BusinessBankruptcies.com!

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

Gabriel Technologies Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:13-bk-30340
TYPE / CHAPTER
Voluntary / 7

Filed

2-14-13

Updated

9-13-23

Last Checked

12-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2015
Last Entry Filed
Nov 17, 2015

Docket Entries by Year

There are 313 older docket entries.

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

login purchase single case subscribe now

Oct 1, 2014 269 Brief/Memorandum in Opposition to Debtors' Motion for Order (1) Designating Mark Bandsuch as the Responsible Individual of Debtors; and (2) Continuing Meeting of Creditors (RE: related document(s)265 Motion Miscellaneous Relief). Filed by Trustee Kavita Gupta (Gupta, Kavita) (Entered: 10/01/2014)
Oct 1, 2014 270 Declaration of Kavita Gupta in In Support of Opposition to Debtors' Motion for Order (1) Designating Mark Bandsuch as the Responsible Person of the Debtors; and (2) Continuing the Meeting of Creditors Filed by Trustee Kavita Gupta (Gupta, Kavita) (Entered: 10/01/2014)
Oct 1, 2014 271 Request To Take Judicial Notice In Support of Opposition to Debtors' Motion for Order (1) Designating Mark Bandsuch as the Responsible Person of the Debtors; and (2) Continuing the Meeting of Creditors Filed by Trustee Kavita Gupta (Gupta, Kavita) (Entered: 10/01/2014)
Oct 1, 2014 272 Certificate of Service (RE: related document(s)269 Opposition Brief/Memorandum, 270 Declaration, 271 Request To Take Judicial Notice). Filed by Trustee Kavita Gupta (Gupta, Kavita) (Entered: 10/01/2014)
Oct 2, 2014 273 Notice Regarding withdrawal of (RE: related document(s)265 Motion For Order (1) Designating Mark Bandsuch As Responsible Individual Of Debtors; And (2) Continuing Meeting Of Creditors Filed by Debtor Gabriel Technologies Corporation (Attachments: # 1 Certificate of Service), 266 Notice of Hearing (RE: related document(s)265 Motion For Order (1) Designating Mark Bandsuch As Responsible Individual Of Debtors; And (2) Continuing Meeting Of Creditors Filed by Debtor Gabriel Technologies Corporation (Attachments: # 1 Certificate of Service)). Hearing scheduled for 10/3/2014 at 10:00 AM at San Francisco Courtroom 22 - Montali. Filed by Debtor Gabriel Technologies Corporation). Filed by Debtor Gabriel Technologies Corporation (Attachments: # 1 Certificate of Service) (Meyers, Merle) (Entered: 10/02/2014)
Oct 3, 2014 Hearing Dropped. Hearing on 10/3/14 at 10:00 a.m. is taken off calendar per the withdrawal filed on 10/2/14 (dkt #273). (related document(s): 265 Motion Miscellaneous Relief filed by Gabriel Technologies Corporation) (lp ) (Entered: 10/03/2014)
Feb 2, 2015 274 Application to Employ Brown Rudnick LLP as Attorneys for Chapter 7 Trustee Application Of Kavita Gupta, Chapter 7 Trustee For The Jointly Administered Bankruptcy Estates Of Gabriel Technologies Corporation And Trace Techologies LLC, For An Order Authorizing Employment Of Brown Rudnick LLP As Special Litigation Counsel Filed by Trustee Kavita Gupta (Castaldi, Cathrine) (Entered: 02/02/2015)
Feb 2, 2015 275 Declaration of Kavita Gupta in in support of Application Of Kavita Gupta, Chapter 7 Trustee For The Jointly Administered Bankruptcy Estates Of Gabriel Technologies Corporation And Trace Techologies LLC, For An Order Authorizing Employment Of Brown Rudnick LLP As Special Litigation Counsel (RE: related document(s)274 Application to Employ). Filed by Trustee Kavita Gupta (Castaldi, Cathrine) (Entered: 02/02/2015)
Feb 2, 2015 276 Declaration of Cathrine M. Castaldi in support of Application Of Kavita Gupta, Chapter 7 Trustee For The Jointly Administered Bankruptcy Estates Of Gabriel Technologies Corporation And Trace Techologies LLC, For An Order Authorizing Employment Of Brown Rudnick LLP As Special Litigation Counsel (RE: related document(s)274 Application to Employ). Filed by Trustee Kavita Gupta (Castaldi, Cathrine) (Entered: 02/02/2015)
Feb 2, 2015 277 Notice and Opportunity for Hearing Notice Of Application Of Kavita Gupta, Chapter 7 Trustee For The Jointly Administered Bankruptcy Estates Of Gabriel Technologies Corporation And Trace Techologies LLC, For An Order Authorizing Employment Of Brown Rudnick LLP As Special Litigation Counsel (RE: related document(s)274 Application to Employ Brown Rudnick LLP as Attorneys for Chapter 7 Trustee Application Of Kavita Gupta, Chapter 7 Trustee For The Jointly Administered Bankruptcy Estates Of Gabriel Technologies Corporation And Trace Techologies LLC, For An Order Authorizing Employment Of Brown Rudnick LLP As Special Litigation Counsel Filed by Trustee Kavita Gupta). Filed by Trustee Kavita Gupta (Castaldi, Cathrine) (Entered: 02/02/2015)
Show 10 more entries
Mar 4, 2015 288 Certificate of Service re Application for Entry of Order by Default Authorizing Employment of Brown Rudnick LLP as Special Litigation Counsel and Declaration in Support Thereof (RE: related document(s)287 Request For Entry of Default). Filed by Trustee Kavita Gupta (Castaldi, Cathrine) (Entered: 03/04/2015)
Mar 11, 2015 289 Order Granting Application of Kavita Gupta, Chapter 7 Trustee For The Jointly Administered Bankruptcy Estates of Gabriel Technologies Corporation And Trace Technologies LLC, For an Order Authorizing Employment of Brown Rudnick LLP as Special Litigation Counsel. (Related Doc # 274) (ac) (Entered: 03/11/2015)
Mar 16, 2015 290 Notice of Change of Address Filed by Trustee Kavita Gupta (Attachments: # 1 Certificate of Service) (Gupta, Kavita) (Entered: 03/16/2015)
Mar 30, 2015 291 Motion Request for Entry of Order by Default For: Application of Chapter 7 Trustee for Order Authorizing Employment of Squar, Milner, Peterson, Miranda & Williamson, LLP as Tax Preparers; and Declaration in Support Thereof Filed by Trustee Kavita Gupta (Attachments: # 1 Certificate of Service) (Gupta, Kavita) (Entered: 03/30/2015)
Mar 31, 2015 292 Order Approving employment of Squar, Milner, Peterson, Miranda & Williamson LLP as tax preparers. (Related Doc # 283) (ac) (Entered: 03/31/2015)
Aug 4, 2015 293 Withdrawal of Report of No Distribution of the Interim Trustee ((RE: related document(s) Chapter 7 Trustee's Report of No Distribution). (Wirum, Andrea) (Entered: 08/04/2015)
Aug 4, 2015 294 Report: Final Report of Interim Trustee Filed by Trustee Andrea A. Wirum (Wirum, Andrea) (Entered: 08/04/2015)
Aug 6, 2015 Meeting of Creditors Held. and Concluded. (Gupta, Kavita) (Entered: 08/06/2015)
Sep 30, 2015 295 Substitution of Attorney . Attorney Cathrine M. Castaldi terminated. Ezra Brutzkus Gubner LLP as Special Litigation Counsel for the Trustee (Larry W. Gabriel, Corey R. Weber) added to the case. Filed by Trustee Kavita Gupta (Gabriel, Larry) (Entered: 09/30/2015)
Oct 1, 2015 296 Notice of Change of Address Filed by Creditor Lynnette Z Boyle (gh) (Entered: 10/01/2015)

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
3:13-bk-30340
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Feb 14, 2013
Type
voluntary
Terminated
Aug 20, 2020
Updated
Sep 13, 2023
Last checked
Dec 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    267 Green Street, LLC
    Allen Angus PE
    Barry and Constance Nelson
    Bradley H. Mindlin
    Brent Schwarzrock
    Brian Gay
    Broidy Capital Management c/o Bradley H.
    California State Board of Equalization
    Chris Zerbe
    Christopher P. and Jill S. Manning
    Christopher P. Manning
    Clifford Holloway
    Craig Bardsley
    Craig Bardsley and Dawn Berkvam
    CSC
    There are 61 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gabriel Technologies Corporation
    273 Green Street, #4
    San Francisco, CA 94133
    SAN FRANCISCO-CA
    415-817-1858
    Tax ID / EIN: xx-xxx2052

    Represented By

    Merle C. Meyers
    Meyers Law Group, PC
    44 Montgomery St. #1010
    San Francisco, CA 94104
    (415)362-7500
    Email: mmeyers@mlg-pc.com

    Trustee

    Andrea A. Wirum
    P.O. Box 1108
    Lafayette, CA 94549
    (415) 294-7710
    TERMINATED: 08/25/2014

    Trustee

    Kavita Gupta
    Gupta Ferrer, LLP
    1300 Bristol St. N #100
    Newport Beach, CA 92660
    (949) 387-4470

    Represented By

    Cathrine M. Castaldi
    Brown Rudnick LLP
    2211 Michelson Dr. 7th Fl.
    Irvine, CA 92612
    (949)752-7100
    Email: ccastaldi@brownrudnick.com
    TERMINATED: 09/30/2015
    Larry W. Gabriel
    Ezra Brutzkus Gubner LLP
    21650 Oxnard St. #500
    Woodland Hills, CA 91367
    (818) 827-9128
    Email: lgabriel@ebg-law.com
    Corey R. Weber
    Ezra Brutzkus Gubner LLP
    21650 Oxnard St #500
    Woodland Hills, CA 91367
    (818) 827-9000
    Email: cweber@ebg-law.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Represented By

    Vikas Kumar
    Office of the U.S. Trustee
    235 Pine St. #700
    San Francisco, CA 94104
    (415) 705-3333
    TERMINATED: 07/18/2013
    Donna S. Tamanaha
    Office of the U.S. Trustee
    235 Pine St. 7th Fl.
    San Francisco, CA 94104
    (415) 705-3333
    Email: Donna.S.Tamanaha@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Judson College 11 2:2024bk20004
    Jan 8 Judson College 11 1:2024bk20004
    Jul 26, 2018 Charlie's Place, LLC 7 2:2018bk02989
    Dec 8, 2017 Randolph and Randolph LLC 11 7:2017bk72125
    Aug 2, 2013 Taylor Internal Medicine of Selma, P.C. 11 2:13-bk-02688
    Feb 14, 2013 Trace Technologies LLC 11 3:13-bk-30341
    Feb 15, 2012 Averitt Logging & Trucking, Inc. 11 2:12-bk-00525