Welcome to BusinessBankruptcies.com!

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

Signet Solar, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:12-bk-33270
TYPE / CHAPTER
Voluntary / 7

Filed

11-16-12

Updated

9-13-23

Last Checked

11-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 26, 2015
Last Entry Filed
May 2, 2013

Docket Entries by Year

Nov 16, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Signet Solar, Inc.. Order Meeting of Creditors due by 11/26/2012. (Diemer, Kathryn) (Entered: 11/16/2012)
Nov 16, 2012 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 18954 Filed by Debtor Signet Solar, Inc. (Diemer, Kathryn) (Entered: 11/16/2012)
Nov 16, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-33270) [misc,volp11] (1046.00). Receipt number 18301410, amount $1046.00 (U.S. Treasury) (Entered: 11/16/2012)
Nov 16, 2012 First Meeting of Creditors with 341(a) meeting to be held on 12/18/2012 at 01:00 PM at San Francisco U.S. Trustee Office. Proof of Claim due by 03/18/2013. (Diemer, Kathryn) (Entered: 11/16/2012)
Nov 19, 2012 3 Notice of Appearance and Request for Notice by Donna S. Tamanaha. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Tamanaha, Donna) (Entered: 11/19/2012)
Nov 19, 2012 4 Order for Payment of State and Federal Taxes (akb) (Entered: 11/19/2012)
Nov 19, 2012 5 Unsecured Creditors Committee Acceptance or Rejection Form (akb) (Entered: 11/19/2012)
Nov 19, 2012 6 Notice of Appearance and Request for Notice by Patrick M. Costello. Filed by Creditor 4290 El Camino Properties, L.P. (Costello, Patrick) (Entered: 11/19/2012)
Nov 19, 2012 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (akb) (Entered: 11/19/2012)
Nov 19, 2012 8 Notice of Appearance and Request for Notice by Patrick M. Costello. Filed by Creditor Bhargava Wealth Management Defined Benefit Plan (Costello, Patrick) (Entered: 11/19/2012)
Show 5 more entries
Nov 19, 2012 Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(12-33270) [misc,amdsch] ( 30.00). Receipt number 18312402, amount $ 30.00 (U.S. Treasury) (Entered: 11/19/2012)
Nov 19, 2012 14 Certificate of Service (RE: related document(s)13 Amended Schedules (D, E, and F - Fee Required)). Filed by Debtor Signet Solar, Inc. (Sopko, Dominique) (Entered: 11/19/2012)
Nov 20, 2012 15 Substitution of Attorney . Attorney Donna S. Tamanaha terminated. Julie M. Glosson added to the case. Filed by U.S. Trustees Office of the U.S. Trustee / SF, Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 11/20/2012)
Nov 20, 2012 16 Order Transferring Bankruptcy Case (akb). NOTE: Case transferred from Judge Carlson to Judge Montali. Modified on 1/17/2013 (akb). (Entered: 11/20/2012)
Nov 20, 2012 17 Judge Dennis Montali added to case. Involvement of Judge Thomas E. Carlson Terminated (akb) (Entered: 11/20/2012)
Nov 21, 2012 18 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 11/21/2012. (Admin.) (Entered: 11/21/2012)
Nov 21, 2012 19 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4 Order for Payment of State and Federal Taxes). Notice Date 11/21/2012. (Admin.) (Entered: 11/21/2012)
Nov 21, 2012 20 BNC Certificate of Mailing - Unsecured Creditors' Comm Acc/Rej Form. (RE: related document(s) 5 Unsecured Creditors Committee Acc/Rej Form). Notice Date 11/21/2012. (Admin.) (Entered: 11/21/2012)
Nov 22, 2012 21 BNC Certificate of Mailing - Reassignment of Case. (RE: related document(s) 17 Case Reassignment). Notice Date 11/22/2012. (Admin.) (Entered: 11/22/2012)
Dec 3, 2012 22 Application to Employ Kathryn S. Diemer, of Diemer, Whitman & Cardosi, LLP as Attorney for Debtor-in-Possession Filed by Debtor Signet Solar, Inc. (Attachments: # 1 Declaration of Kathryn S. Diemer in Support of Application to Employ# 2 Exhibit A# 3 Declaration of Rajeeva Lahri, Responsible Individual) (Diemer, Kathryn) (Entered: 12/03/2012)

There are 6 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
3:12-bk-33270
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas E. Carlson
Chapter
7
Filed
Nov 16, 2012
Type
voluntary
Terminated
Oct 28, 2016
Updated
Sep 13, 2023
Last checked
Nov 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accretive Solutions
    Antenna
    Anthem Blue Cross
    Ashok Belani
    Assayag Mauss
    Bharat Patel
    Bhupendra B. Patel
    Brownstein Hyatt Farber Schreck
    CH2M Hill
    Cleland Marketing
    Dave Monley Photography
    Davin Lee
    De Computis, Inc.
    Dipak P. Patel
    Dolphan Enterprises
    There are 51 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Signet Solar, Inc.
    293 Oak Grove Avnue
    Atherton, CA 94027
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx8213

    Represented By

    Kathryn S. Diemer
    Diemer, Whitman and Cardosi
    75 E. Santa Clara Street, #290
    San Jose, CA 95113
    (408) 971-6270
    Email: kdiemer@diemerwhitman.com
    Dominique Sopko
    Diemer, Whitman & Cardosi, LLP
    75 E Santa Clara St. #290
    San Jose, CA 95113
    (408) 971-6270
    Fax : (408) 971-6271
    Email: dsopko@diemerwhitman.com

    Trustee

    Andrea A. Wirum
    P.O. Box 1108
    Lafayette, CA 94549
    (415) 294-7710

    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

    Julie M. Glosson
    Office of the United States Trustee
    235 Pine St. #700
    San Francisco, CA 94104
    (415)705-3333
    Email: julie.m.glosson@usdoj.gov
    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
    TERMINATED: 11/20/2012

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8 Prussian, Inc. 7 3:2024bk30159
    Apr 3, 2023 Harry Finkle 11 3:2023bk30202
    May 12, 2022 Initio Group Advisors, Inc II 11 3:2022bk30234
    Jan 25, 2021 Esther Corona, Inc. 11V 5:2021bk50088
    May 7, 2020 Mavatar Technologies Inc. 7 3:2020bk30389
    Sep 28, 2019 Amiigo, Inc. 7 3:2019bk31031
    Jun 11, 2019 BioCeryx, Inc. 7 3:2019bk30631
    Jul 7, 2018 Nuvesse Skin Therapies, Inc. 7 3:2018bk30752
    Jul 2, 2018 Ensor, Inc. 7 3:2018bk30733
    Mar 14, 2018 Stepone Construction Services, Inc. 7 3:2018bk30292
    Jul 20, 2017 E.C.I. Painting Company, Inc. 7 3:17-bk-30698
    Apr 10, 2017 CPR Cleaning and Painting, Inc. 7 3:17-bk-30333
    May 22, 2014 Sequoia Vacuum Systems, Inc. 7 3:14-bk-30780
    Dec 23, 2011 Summer Hill, Ltd. 7 3:11-bk-34550
    Dec 19, 2011 AM Consolidated LLC 7 3:11-bk-34478