Welcome to BusinessBankruptcies.com!

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

Picongen Wireless Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-48131
TYPE / CHAPTER
Involuntary / 7

Filed

10-3-12

Updated

4-26-22

Last Checked

4-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 24, 2014
Last Entry Filed
Sep 11, 2014

Docket Entries by Year

There are 81 older docket entries.

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

login purchase single case subscribe now

Jul 17, 2013 70 Order Authorizing Trustee to Employ shierkatz RLLP (Related Doc # 69) (tw) (Entered: 07/17/2013)
Jul 19, 2013 71 Transcript regarding Hearing Held 01/22/13 RE: trustee's motion to sell property free and clear, portion ordered for transcription: testimony of witnesses Bigala and Manapragada. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Palmer Reporting Services, PalmerRptg@aol.com, 800-665-6251. Notice of Intent to Request Redaction Deadline Due By 7/26/2013. Redaction Request Due By 08/9/2013. Redacted Transcript Submission Due By 08/19/2013. Transcript access will be restricted through 10/17/2013. (Palmer, Susan) (Entered: 07/19/2013)
Jul 19, 2013 72 BNC Certificate of Mailing (RE: related document(s) 70 Order on Application to Employ). Notice Date 07/19/2013. (Admin.) (Entered: 07/19/2013)
Jul 25, 2013 73 BNC Certificate of Mailing (RE: related document(s) 71 Transcript). Notice Date 07/25/2013. (Admin.) (Entered: 07/25/2013)
Aug 7, 2013 74 Motion for Order Approving Compromise of Controversy with Robert O.groover Iii (Attorney Lien) (Attorney Lien) Filed by Trustee Paul Mansdorf (Sorensen, Linda) Modified on 8/8/2013 CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF (acc). (Entered: 08/07/2013)
Aug 7, 2013 75 Declaration of Linda Sorensen in Support of Motion for Order Approving Compromise of Controversy with Robert O. Groover III (Attorney Lien) (RE: related document(s)74 Application to Compromise Controversy). Filed by Trustee Paul Mansdorf (Sorensen, Linda) (Entered: 08/07/2013)
Aug 7, 2013 76 Notice of Hearing on Motion for Order Approving Compromise of Controversy with Robert O. Groover III (Attorney Lien) (RE: related document(s)74 Application to Compromise Controversy with Robert O. Groover III (Attorney Lien) Filed by Trustee Paul Mansdorf). Hearing scheduled for 8/28/2013 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Trustee Paul Mansdorf (Attachments: # 1 Certificate of Service (with Mailing Matrix)) (Sorensen, Linda) (Entered: 08/07/2013)
Aug 16, 2013 77 Motion for 2004 Examination and to Produce Documents Filed by Creditor Sigma Group, Inc. (Nyberg, Eric) Modified on 8/19/2013 IN THE FUTURE, PLEASE HOLD THE CTRL KEY TO HIGHLIGHT EACH DOCKET EVENT. CALL THE COURT FOR ASSISTANCE, IF NEEDED.(vmb). (Entered: 08/16/2013)
Aug 19, 2013 78 Notice Regarding Withdrawal of Appearance and Request for Removal from Service List and CM/ECF Notice List Filed by Attorney Vectis Law Group (Costello, Patrick) Modified on 8/20/2013 ERROR: INCORRECT DOCKET EVENT SELECTION. IN THE FUTURE, USE THE PATH: BANKRUPTCY > MISCELLANEOUS > SUBSTITUTION OF ATTORNEY. NO CORRECTION IS REQUIRED. (tw). (Entered: 08/19/2013)
Aug 20, 2013 79 Order to Appear for Examination and to Produce Documents Pursuant to F.R.B.P. 2004 (Related Doc # 77) (tw) (Entered: 08/20/2013)
Show 10 more entries
Jan 24, 2014 88 Application for Compensation - Chapter 7 Final Application for Compensation by Successor Attorneys for Trustee (Short Form) for Jeremy W. Katz, Trustee's Attorney, Fee: $23701.50, Expenses: $12.00. Filed by Attorney Jeremy W. Katz (Katz, Jeremy) (Entered: 01/24/2014)
Jan 24, 2014 89 Application for Compensation for Richard L. Pierotti, Trustee's Accountant, Fee: $2,886.50, Expenses: $107.87. Filed by Trustee Accountant Richard L. Pierotti (Attachments: # 1 Certificate of Service) (Pierotti, Richard) (Entered: 01/24/2014)
May 8, 2014 90 Application for Compensation for Paul Mansdorf, Trustee Chapter 7, Fee: $10,750.00, Expenses: $64.87. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Paul Mansdorf. (U.S. Trustee (RG) JUDGE INITIAL'S NOT LISTED. Modified on 5/9/2014 (lb). (Entered: 05/08/2014)
May 8, 2014 91 Chapter 7 Trustee's Final Report filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Paul Mansdorf. (U.S. Trustee (RG)) JUDGE INITIAL'S NOT LISTED. Modified on 5/9/2014 (lb). (Entered: 05/08/2014)
May 8, 2014 92 Notice of Filing of Trustee's Final Report . Filed by Trustee Paul Mansdorf. (U.S. Trustee (RG)) JUDGE INITIAL'S NOT LISTED. Modified on 5/9/2014 (lb). (Entered: 05/08/2014)
May 8, 2014 93 Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 6/4/2014 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Trustee Paul Mansdorf. (U.S. Trustee (RG)) (Entered: 05/08/2014)
May 11, 2014 94 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 93 Final Meeting Sched/Resched). Notice Date 05/11/2014. (Admin.) (Entered: 05/11/2014)
May 11, 2014 95 BNC Certificate of Mailing (RE: related document(s) 92 Notice of Final Report). Notice Date 05/11/2014. (Admin.) (Entered: 05/11/2014)
Jun 4, 2014 Courtroom Hearing MINUTES for proceedings held before Judge Roger L. Efremsky on 6/4/2014 re: FINAL ACCOUNT. 87 First and Final Application for Compensation for Jeremy W. Katz, Trustee's Attorney, Fees: $72,893.50 & Expenses: $784.90 - APPROVED. 88 Final Application for Compensation for Jeremy W. Katz, Trustee's Attorney, Fees: $23,701.50 & Expenses: $12.00 - APPROVED. 89 Application for Compensation for Richard L. Pierotti, Trustee's Accountant, Fees: $2,886.50 & Expenses: $107.87 - APPROVED. 90 Application for Compensation for Paul Mansdorf, Trustee Chapter 7, Fees: $10,750.00 & Expenses: $64.87 - APPROVED. Standby Appearance(s): Jeremy Katz and Paul Mansdorf. (mab) (Entered: 06/04/2014)
Jun 4, 2014 96 PDF with attached Audio File. Court Date & Time [ 6/4/2014 2:09:59 PM ]. File Size [ 380 KB ]. Run Time [ 00:01:35 ]. ( ). (admin). (Entered: 06/04/2014)

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
4:12-bk-48131
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Oct 3, 2012
Type
involuntary
Terminated
Sep 9, 2014
Updated
Apr 26, 2022
Last checked
Apr 1, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Picongen Wireless Inc.
    2275 Springwood Dr
    Auburn, AL 36830
    LEE-AL
    Tax ID / EIN: xx-xxx6862

    Represented By

    Picongen Wireless Inc.
    PRO SE

    Petitioning Creditor

    Ronald W Moeckel, Petitioning Creditor
    c/o Stephen K. Rush, Esq.
    Niesar & Vestal LLP
    90 New Montgomery St., 9th Floor
    San Francisco, CA 94105

    Represented By

    Patrick M. Costello
    Vectis Law Group
    274 Redwood Shores Pkwy.
    PMB# 615
    Redwood City, CA 94065
    (650)320-1688
    Email: pcostello@vectislawgroup.com
    Henry W. Simon
    Barlow, Garsek and Simon, LLP
    3815 Lisbon St.
    Fort Worth, TX 76107
    (817) 731-4500

    Petitioning Creditor

    Ankit Sahu, Petitioning Creditor
    1914 Golden Gate Ave
    San Francisco, CA 94115

    Represented By

    Patrick M. Costello
    (See above for address)
    Henry W. Simon
    (See above for address)

    Petitioning Creditor

    Max Lightfoot, Petitioning Creditor
    1050 North Point St., Apt 501
    San Francisco, CA 94109

    Represented By

    Patrick M. Costello
    (See above for address)
    Henry W. Simon
    (See above for address)

    Petitioning Creditor

    Sai Manapragada, Petitioning Creditor
    27457 Green Hazel Road
    Hayward, CA 94544

    Represented By

    Patrick M. Costello
    (See above for address)
    TERMINATED: 08/19/2013
    Henry W. Simon
    (See above for address)

    Trustee

    Paul Mansdorf
    1563 Solano Ave. #703
    Berkeley, CA 94707
    (510)526-5993

    Represented By

    Jeremy W. Katz
    shierkatz RLLP
    930 Montgomery Street
    6th Floor
    San Francisco, CA 94133
    (415)394-5700
    Email: jkatz@shierkatz.com
    Linda L. Sorensen
    Pinnacle Law Group LLP
    425 California St. #1800
    San Francisco, CA 94104
    (415) 394-5700
    Email: lsorensen@shierkatz.com
    TERMINATED: 07/09/2013

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Trustee

    Attorney
    Jeremy W. Katz
    shierkatz RLLP
    930 Montgomery Street 6th Floor
    San Francisco, CA 94133
    (415)394-5700

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 13 JL&B, LLC 7 2:2024bk30320
    Mar 29, 2023 Advanced Bioscience Consumables, Inc. parent case 11 1:2023bk10368
    Mar 29, 2023 Advanced Bioscience Labware, Inc. parent case 11 1:2023bk10367
    Mar 29, 2023 SiO2 Medical Products, Inc. 11 1:2023bk10366
    Jul 29, 2022 Billy L Johnson 11 3:2022bk80694
    Jan 13, 2022 May Agency, LLC 7 3:2022bk80031
    Jan 28, 2020 Colvin Evans Construction, LLC 7 2:2020bk30255
    Jan 16, 2020 West Pace, LLC 11 3:2020bk80067
    Dec 5, 2019 Martin Express Services, LLC 7 3:2019bk81930
    Jan 28, 2019 New Leaf Consignment Galleries, LLC 7 3:2019bk80131
    Jun 11, 2018 Novan Construction, Inc. 7 3:2018bk80804
    Oct 28, 2015 The Chop House Grill 11 3:15-bk-81502
    Sep 23, 2015 The Chop House Grill 11 2:15-bk-32655
    May 28, 2014 JA-RICH Resturants, Inc. 7 2:14-bk-31345
    Sep 6, 2011 DePriest, Inc. 11 2:11-bk-32269