Welcome to BusinessBankruptcies.com!

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

Shocking Technologies, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:13-bk-51399
TYPE / CHAPTER
Involuntary / 7

Filed

3-12-13

Updated

4-16-22

Last Checked

3-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 12, 2015
Last Entry Filed
Aug 24, 2013

Docket Entries by Year

There are 21 older docket entries.

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

login purchase single case subscribe now

Apr 16, 2013 19 Statement of Financial Affairs Filed by Debtor Shocking Technologies, Inc. (Costello, Patrick) (Entered: 04/16/2013)
Apr 16, 2013 20 Creditor Matrix (RE: related document(s)6 Order for Relief (Ch.7)). Filed by Debtor Shocking Technologies, Inc. (Costello, Patrick) (Entered: 04/16/2013)
Apr 17, 2013 21 Notice of Appearance and Request for Notice by Paul J. Pascuzzi. Filed by Creditor Littelfuse, Inc. (Attachments: # 1 Certificate of Service) (Pascuzzi, Paul) (Entered: 04/17/2013)
Apr 24, 2013 22 Application to Employ Bachecki Crom & Co., LLP as Accountants for Trustee Filed by Trustee Fred Hjelmeset (Attachments: # 1 Declaration of Jay D. Crom # 2 Certificate of Service) (Linchey, Daniel) (Entered: 04/24/2013)
Apr 25, 2013 23 Order Granting Application to Employ Bachecki, Crom & Co., LLP (Related Doc # 22) (kn) (Entered: 04/25/2013)
Apr 27, 2013 24 BNC Certificate of Mailing (RE: related document(s) 23 Order on Application to Employ). Notice Date 04/27/2013. (Admin.) (Entered: 04/27/2013)
Apr 30, 2013 25 Notice of Appearance and Request for Notice /Notice of Appearance and Request for Special Notice by Henry C. Kevane. Filed by Interested Partys Balch Hill Partners, L.P., Balch Hill Capital, L.L.C., Simon Michael (Attachments: # 1 Certificate of Service) (Kevane, Henry) (Entered: 04/30/2013)
May 7, 2013 Meeting of Creditors Held Debtor appeared. (Hjelmeset, Fred) (Entered: 05/07/2013)
May 7, 2013 26 Trustee's Request for Notice of Possible Dividends . (Hjelmeset, Fred) (Entered: 05/07/2013)
May 8, 2013 27 Notice of Possible Dividends Proofs of Claims due by 8/8/2013 (kn) (Entered: 05/08/2013)
Show 10 more entries
Jul 29, 2013 Receipt of Transfer of Claim Filing Fee. Amount 25.00 from Euler Hermes. Receipt Number 50089298. (admin) (Entered: 07/29/2013)
Jul 29, 2013 Receipt of Transfer of Claim Filing Fee. Amount 25.00 from Euler Hermes. Receipt Number 50089299. (admin) (Entered: 07/29/2013)
Jul 31, 2013 37 Transfer of Claim. (#8). Transfer Agreement 3001 (e) 2 Transferor: Euler Hermes North America (Claim No. 8) To Palm Novamet Holdings, LLC . Fee Amount $25 Filed by Creditor Palm Novamet Holdings, LLC . (kn) (Entered: 07/31/2013)
Jul 31, 2013 38 Transfer of Claim. (#). Transferor: Hunter Chemical LLC To Euler Hermes North America . Fee Amount $25 Filed by Creditor Euler Hermes North America . COURT ENTRY: NO CLAIM ON FILE. (kn) (Entered: 07/31/2013)
Aug 2, 2013 39 BNC Certificate of Mailing (RE: related document(s) 37 Transfer of Claim). Notice Date 08/02/2013. (Admin.) (Entered: 08/02/2013)
Aug 5, 2013 40 Notice of Continued Hearing (RE: related document(s)32 Motion for Relief from Stay RS #FWP-1, Fee Amount $176, Filed by Creditor Littelfuse, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Declaration of Arif Ahmed in Support of Motion # 8 Declaration of Paul J. Pascuzzi in Support of Motion # 9 RS Cover Sheet # 10 Certificate of Service)). Hearing scheduled for 8/21/2013 at 02:00 PM San Jose Courtroom 3070 - Novack for 32,. Filed by Creditor Littelfuse, Inc. (Attachments: # 1 Certificate of Service) (Pascuzzi, Paul) (Entered: 08/05/2013)
Aug 8, 2013 Hearing Continued (related document(s): 32 Motion for Relief From Stay filed by Littelfuse, Inc.) Hearing scheduled for 08/21/2013 at 02:00 PM at San Jose Courtroom 3070 - Novack. The matter was continued to 8/21/13 per the notice on the docket filed 8/5/13. (acr ) (Entered: 08/08/2013)
Aug 14, 2013 41 Order on Stipulation (RE: related document(s)34 Stipulation for Relief From Stay filed by Creditor M West Propco XII, LLC). (kn) (Entered: 08/14/2013)
Aug 19, 2013 42 Request for Entry of Default Re: Abandonment of Assets (RE: related document(s)35 Motion to Abandon). Filed by Trustee Fred Hjelmeset (Attachments: # 1 Declaration of Daniel M. Linchey) (Linchey, Daniel) (Entered: 08/19/2013)
Aug 19, 2013 43 Order Granting Motion To Abandon (Related Doc # 35) (yw) (Entered: 08/19/2013)

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
5:13-bk-51399
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Mar 12, 2013
Type
involuntary
Terminated
Aug 22, 2013
Updated
Apr 16, 2022
Last checked
Mar 24, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Shocking Technologies, Inc.
    5870 Hellyer Avenue
    San Jose, CA 95138
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx7294

    Represented By

    Patrick M. Costello
    Vectis Law Group
    270 Redwood Shores Pkwy.
    PMB# 551
    Redwood City, CA 94065
    (650) 320-1688
    Email: pcostello@vectislawgroup.com

    Petitioning Creditor

    Robert J Fleming
    6592 Progue Ct
    San Jose, CA 95119
    TERMINATED: 04/03/2013

    Petitioning Creditor

    Joan K. Vrtis
    2463 S. Gaucho
    Mesa, AZ 85202
    TERMINATED: 04/03/2013

    Petitioning Creditor

    James P Read
    23 Uxbridge Ct
    San Jose, CA 95139
    TERMINATED: 04/03/2013

    Trustee

    Fred Hjelmeset
    P.O.Box 4188
    Mountain View, CA 94040
    (650)386-5634

    Represented By

    Daniel M. Linchey
    Goldberg, Stinnett, Davis and Linchey
    44 Montgomery St. #850
    San Francisco, CA 94104
    (415)362-5045
    Email: dlinchey@gsdllaw.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 #
    Mar 7 Rudgear LLC 11 5:2024bk50333
    Jan 17 399 Atherton, LLC 11 5:2024bk50052
    Dec 29, 2023 BriteLab, Inc. 11V 5:2023bk51520
    Nov 15, 2023 Property Mastership Excel, LLC 11 5:2023bk51330
    Mar 23, 2023 Evergreen Property Group, LLC 11 5:2023bk50311
    Oct 13, 2022 40th Street Development, LLC 11 5:2022bk50930
    May 27, 2021 NRZ Enterprises, Inc. 7 4:2021bk40733
    Apr 29, 2018 Bridge Framing, Inc. 7 5:2018bk50952
    Dec 2, 2013 Indilinx, Inc. 11 1:13-bk-13127
    Dec 2, 2013 OCZ Technology Group, Inc. 11 1:13-bk-13126
    Aug 12, 2013 Madrone Enterprises, Inc. 7 5:13-bk-54315
    Jun 17, 2013 OSH Properties LLC 11 1:13-bk-11567
    Jun 17, 2013 Orchard Supply Hardware LLC 11 1:13-bk-11566
    Jun 17, 2013 Orchard Supply Hardware Stores Corporation 11 1:13-bk-11565
    Jun 3, 2013 A&C Health Care Services, Inc. 11 5:13-bk-53054