Welcome to BusinessBankruptcies.com!

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

NovaSolar, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-54528
TYPE / CHAPTER
Voluntary / 11

Filed

6-15-12

Updated

9-14-23

Last Checked

9-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 7, 2015
Last Entry Filed
Jun 1, 2015

Docket Entries by Year

There are 181 older docket entries.

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

login purchase single case subscribe now

Dec 19, 2013 155 Order Reserving Asset from Abandonment (Related Doc 154) (yw) (Entered: 12/19/2013)
Dec 19, 2013 156 BNC Certificate of Mailing (RE: related document(s) 151 Order). Notice Date 12/19/2013. (Admin.) (Entered: 12/19/2013)
Jan 14, 2014 157 Withdrawal of Claim: Filed by Creditor Employment Development Department . (dmf) COURT ERROR: PLEASE DISREGARD AND REFER TO DOCKET #158. Modified on 1/14/2014 (dmf). (Entered: 01/14/2014)
Jan 14, 2014 158 Withdrawal of Claim: 104 Filed by Creditor Employment Development Department . (dmf) (Entered: 01/14/2014)
Jan 23, 2014 159 Objection to Claim /Trustee's Objection To Secured Claim Filed By Benchmark Steel, Inc. Filed by Trustee MOHAMED POONJA. (Attachments: # 1 Declaration Of Mohamed Poonja In Support Of Trustee's Objections To Secured Claim By Benchmark Steel, Inc. # 2 Certificate of Service) (Gebhard, Robert) CORRECTIVE ENTRY: COURT MODIFIED PARTY FILER TO MATCH PDF. Modified on 1/24/2014 (dmf). (Entered: 01/23/2014)
Jan 23, 2014 160 Notice and Opportunity for Hearing On Trustee's Objection To Secured Claim Filed By Benchmark Steel, Inc. (RE: related document(s)159 Objection to Claim /Trustee's Objection To Secured Claim Filed By Benchmark Steel, Inc. Filed by Trustee MOHAMED POONJA. (Attachments: # 1 Declaration Of Mohamed Poonja In Support Of Trustee's Objections To Secured Claim By Benchmark Steel, Inc. # 2 Certificate of Service)). Filed by Trustee MOHAMED POONJA (Gebhard, Robert) CORRECTIVE ENTRY: COURT MODIFIED PARTY FILER TO MATCH PDF. Modified on 1/24/2014 (dmf). (Entered: 01/23/2014)
Feb 1, 2014 161 Declaration Declaration of Marvin Keshner re Compensation During Bankruptcy Proceeding Filed by Responsible Ind Marvin S. Keshner (Poonja, Mohamed) (Entered: 02/01/2014)
Feb 20, 2014 162 Request for Entry of Default Re: /Trustee's Request For Entry Of Order By Default Sustaining Objection To Secured Claim Filed By Benchmark Steel, Inc. (RE: related document(s)159 Objection to Claim (Attachments: # 1 Declaration Of Robert S. Gebhard In Support Of Trustee's Request For Entry Of Order By Default Sustaining Objection To Secured Claim Filed By Benchmark Steel, Inc. # 2 Certificate of Service) (Gebhard, Robert). CORRECTIVE ENTRY: COURT REMOVED LINKAGE TO DOCUMENT #160 TO MATCH PDF. Modified on 2/20/2014 (yw). (Entered: 02/20/2014)
Feb 24, 2014 163 Order Granting Objection (RE: related document(s)159 Objection to Claim filed by Trustee Mohamed Poonja). (dmf) (Entered: 02/24/2014)
Feb 26, 2014 164 BNC Certificate of Mailing (RE: related document(s) 163 Order on Objection). Notice Date 02/26/2014. (Admin.) (Entered: 02/26/2014)
Show 10 more entries
Dec 18, 2014 Hearing Held (related document(s): 165 Application for Compensation filed by Robert S. Gebhard, Mohamed Poonja) Appearance: Robert Gebhard, counsel for Trustee. The court will granted the second and first fee application on a final basis. Fees and expenses are allowed as requested. Counsel will upload the order.
(mem ) (Entered: 12/18/2014)
Dec 23, 2014 174 Order Granting Application For Compensation (Related Doc # 165). fees awarded: $13838.00, expenses awarded: $462.90 for Robert S. Gebhard (yw) (Entered: 12/23/2014)
Feb 23, 2015 175 Notice of Change of Address Filed by Creditor Stephen W. Rush (lub) (Entered: 02/23/2015)
Feb 26, 2015 176 Notice of Change of Address Filed by Creditor Philip Pham (yw) (Entered: 02/26/2015)
Mar 9, 2015 177 Notice of Change of Address Filed by Creditor Richard Karlquist (kd) (Entered: 03/09/2015)
Mar 10, 2015 178 Notice of Change of Address Filed by Creditor Bobby Bao Nguyen (clc) (Entered: 03/10/2015)
Mar 17, 2015 179 Notice of Change of Address Filed by Creditor Xiao Jin Tang (yw) (Entered: 03/17/2015)
Apr 16, 2015 180 Chapter 7 Trustee's Final Report filed on behalf of Trustee Mohamed Poonja. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Mohamed Poonja. (U.S. Trustee (MS)) (Entered: 04/16/2015)
Apr 16, 2015 181 Application for Compensation for Mohamed Poonja, Trustee Chapter 7, Fee: $24,626.33, Expenses: $337.44. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Mohamed Poonja. (U.S. Trustee (MS)) (Entered: 04/16/2015)
Apr 16, 2015 182 Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 5/14/2015 at 10:30 AM at San Jose Courtroom 3070 - Hammond. Filed by Trustee Mohamed Poonja. (U.S. Trustee (MS)) (Entered: 04/16/2015)

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
5:12-bk-54528
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Jun 15, 2012
Type
voluntary
Terminated
Sep 15, 2015
Updated
Sep 14, 2023
Last checked
Sep 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Gonzales
    Aaron Gonzales
    ACWD
    ACWD
    Advantec Packaging Ltd
    Advantec Packaging Ltd
    Air Liquide Electronics US LP
    Air Liquide Electronics US LP
    Air Perfection
    Air Perfection
    Air Products And Chemicals Inc.
    Air Products And Chemicals Inc.
    Airgas Northern CA & NV Inc.
    Airgas Northern CA & NV Inc.
    Alameda County Clerk/Recorder's Office
    There are 321 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    NovaSolar, Inc.
    25125 Santa Clara Street, Ste. E, PMB #1
    Hayward, CA 94544
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6206
    dba NovaSolar Technologies, Inc.

    Represented By

    Scott L. Goodsell
    Campeau, Goodsell Smith
    440 N. 1st St. #100
    San Jose, CA 95112
    (408) 295-9555
    Email: sgoodsell@campeaulaw.com
    William J. Healy
    Campeau, Goodsell and Smith
    440 N 1st St. #100
    San Jose, CA 95112
    (408) 295-9555
    Email: whealy@campeaulaw.com

    Trustee

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

    Represented By

    Robert S. Gebhard
    Sedgwick LLP
    333 Bush St. 30th Fl.
    San Francisco, CA 94104-2834
    (415)781-7900
    Email: robert.gebhard@sdma.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
    ( )

    Represented By

    Emily S. Keller
    Office of the U.S. Trustee
    280 S 1st St. #268
    San Jose, CA 95113
    (408) 535-5525
    Email: emily.s.keller@usdoj.gov
    John S. Wesolowski
    Office of the United States Trustee
    280 S 1st St. #268
    San Jose, CA 95113-0002
    (408)535-5525
    Email: john.wesolowski@usdoj.gov

    Trustee

    Attorney
    Robert Gebhard
    333 Bush Street, 30th Floor
    San Francisco, CA 94104-2834

    Represented By

    Robert S. Gebhard
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 8, 2022 Crane Man, Inc. 11V 2:2022bk20172
    Sep 24, 2020 American Timber Marketing Group, LLC 11V 2:2020bk20341
    Sep 16, 2020 Scott Keffer Inc., d.b.a. Mountain Medical Associa 7 2:2020bk20335
    Sep 9, 2020 Murdock Preowned Auto Sales LLC 7 2:2020bk20326
    Aug 21, 2019 American Timber Marketing Group, LLC 11 2:2019bk20359
    Jun 21, 2019 Clay Foods, LLC 11 2:2019bk20273
    Mar 21, 2019 JAFA Medical Investment Team JAFA/Mit LLC 7 2:2019bk20110
    Mar 27, 2018 Charleston, Blue Creek and Sanderson Railway, LLC 7 2:2018bk20139
    Mar 27, 2018 Bob Carpenter Contracting, LLC 7 2:2018bk20138
    Nov 23, 2015 Tian Reclamation & Contracting, Inc. 11 2:15-bk-20602
    Oct 10, 2014 TLH Foods, LLC 11 2:14-bk-20534
    Aug 20, 2014 TLH Investments, LLC 7 2:14-bk-20442
    Feb 6, 2014 Ready Transport Service Inc. 7 2:14-bk-20050
    Dec 31, 2013 Johnny Clark Trucking LLC 11 2:13-bk-20659
    Apr 8, 2013 Medicare Rental Supply, Inc. 11 1:13-bk-10801