Welcome to BusinessBankruptcies.com!

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

StorCentric, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2022bk50515
TYPE / CHAPTER
Voluntary / 7

Filed

6-20-22

Updated

3-31-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Mar 11, 2024

Docket Entries by Month

There are 555 older docket entries.

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

login purchase single case subscribe now

Apr 18, 2023 468 Certificate of No Objection Regarding Final Fee Applications of Jones Walker LLP, Donlin, Recano & Company, Inc., and Force Ten Partners, LLC (RE: related document(s)451 Application for Compensation, 452 Application for Compensation, 453 Application for Compensation). Filed by Debtor StorCentric, Inc. (Mills, John) (Entered: 04/18/2023)
Apr 18, 2023 DOCKET TEXT ENTRY Jones Walker LLP counsel are requested to review and be prepared to address at the hearing the statement that 100% of the fees requested by Jones Walker have been paid for the First through Fourth Monthly Fee Statements relating to the Final Fee Period. (RE: related document(s)451 Application for Compensation filed by Attorney Jones Walker LLP). (Hammond, M. Elaine) (Entered: 04/18/2023)
Apr 18, 2023 DOCKET TEXT ENTRY Counsel are requested to review and be prepared to address at the hearing the statement that 100% of the fees requested by Force Ten in the First Monthly Fee Statement have been paid. (RE: related document(s)453 Application for Compensation filed by Other Prof. Force Ten Partners, LLC). (Hammond, M. Elaine) (Entered: 04/18/2023)
Apr 18, 2023 DOCKET TEXT ORDER The time for objection to the Application for Compensation (the "Application") filed by Donlin Recano has passed with no objection having been filed. The court has reviewed the Application, finds that notice is proper, that the Application is proper in form and substance. Fees and expenses are allowed as requested. Counsel to upload in the ECF system an order. The April 20, 2023 hearing on the Application is VACATED and no appearance is required. (RE: related document(s)452 Application for Compensation filed by Other Prof. Donlin, Recano & Company, Inc.). (Entered: 04/18/2023)
Apr 18, 2023 DOCKET TEXT ORDER The time for objection to the Application for Compensation (the "Application") filed by Trodella Lapping has passed with no objection having been filed. The court has reviewed the Application, finds that notice is proper, that the Application is proper in form and substance. Fees and expenses are allowed as requested. Counsel to upload in the ECF system an order. The April 20, 2023 hearing on the Application is VACATED and no appearance is required. (RE: related document(s)447 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). (Entered: 04/18/2023)
Apr 18, 2023 DOCKET TEXT ORDER The time for objection to the Application for Compensation (the "Application") filed by Oxford Restructuring Advisors has passed with no objection having been filed. The court has reviewed the Application, finds that notice is proper, that the Application is proper in form and substance. Fees and expenses are allowed as requested. Counsel to upload in the ECF system an order. The April 20, 2023 hearing on the Application is VACATED and no appearance is required. (RE: related document(s)448 Application for Compensation). (Entered: 04/18/2023)
Apr 18, 2023 Hearing Dropped (RE: related document(s) 448 Final Application for Compensation of Oxford Restructuring Advisors LLC for Official Committee of Unsecured Creditors, Financial Advisor, Fee: $122890.50, Expenses: $.). Hearing dropped pursuant to the docket text order issued on 4/18/23. (acr) (Entered: 04/18/2023)
Apr 18, 2023 Hearing Dropped (RE: related document(s) 447 Final Application for Compensation for Richard A. Lapping, Attorney, Fee: $27420.00, Expenses: $.). Hearing dropped pursuant to the docket text order issued on 4/18/23. (acr) (Entered: 04/18/2023)
Apr 18, 2023 Hearing Dropped (RE: related document(s) 452 Final Application for Compensation Final Fee Application of Donlin, Recano & Company, Inc. As Claims, Noticing, and Solicitation Agent to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 22, 2022). Hearing dropped pursuant to the docket text order issued on 4/18/23. (acr) (Entered: 04/18/2023)
Apr 19, 2023 469 Supplemental Statement in Support of the Second Interim and Final Fee Applications of Jones Walker LLP and Force Ten Partners LLC (RE: related document(s)451 Application for Compensation, 453 Application for Compensation). Filed by Debtor StorCentric, Inc. (Mills, John) (Entered: 04/19/2023)
Show 10 more entries
May 4, 2023 478 First Amended Notice Regarding Notice of Assumption, Rejection or Retention (RE: related document(s)436 Notice of Assumption, Rejection or Retention Filed by Debtor StorCentric, Inc. (Attachments: # 1 Exhibit A)). Filed by Interested Party Serene Investment Management, LLC (Jurich, Lance) (Entered: 05/04/2023)
May 5, 2023 479 Appointment of Trustee and Approval of Bond Doris A. Kaelin. (Powell, Gregory) (Entered: 05/05/2023)
May 9, 2023 Meeting of Creditors 341(a) meeting to be held on 6/1/2023 at 01:30 PM Tele/Videoconference - www.canb.uscourts.gov/calendars Proofs of Claims due by 7/7/2023 (klr) (Entered: 05/09/2023)
May 9, 2023 480 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 05/09/2023)
May 11, 2023 481 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 480 Generate 341 Notices). Notice Date 05/11/2023. (Admin.) (Entered: 05/11/2023)
May 16, 2023 482 Donlin, Recano & Company, Inc.'s Request for Payment of Chapter 11 Administrative Expense Claim Other Prof. Donlin, Recano & Company, Inc. (Attachments: # 1 EXHIBIT A # 2 Exhibit B # 3 Exhibit C) (ckk) (Entered: 05/16/2023)
May 22, 2023 483 Application for Authority to Employ Counsel (Rincon Law LLP) Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration of Gregg S. Kleiner (with copy of proposed order attached)) (Kleiner, Gregg) (Entered: 05/22/2023)
May 22, 2023 484 Order Authorizing Employment of Counsel Attorney Gregg S. Kleiner for Doris A. Kaelin Added to the Case (Related Doc # 483) (acr) (Entered: 05/22/2023)
May 22, 2023 485 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountant Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration) (Kaelin, Doris) (Entered: 05/22/2023)
May 22, 2023 486 Certificate of Service (RE: related document(s)485 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountant ). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) (Entered: 05/22/2023)

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

The docket for this case is updated every week.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2022bk50515
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Jun 20, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 22, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
03
17TH CIRCUIT OF FLORIDA
1949790
1CC GMBH
211 LOS ANGELES COUNTY 211LA
2931028 CANADA INC
2CHECKOUT
2I PORTAGE
3 LINE ELECTRICAL WHOLESALE
309TH SWEG
3D PDF CONSORTIUM INC
4 VENTS ARCHITECTURE
4MURS
5 BORO SOAP COMPANY
501 THOUSAND OAKS LLC
There are 7589 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

StorCentric, Inc.
1289 Anvilwood Avenue
Sunnyvale, CA 94809
SANTA CLARA-CA
Tax ID / EIN: xx-xxx6210

Represented By

Caroline McCaffrey
Jones Walker LLP
201 St. Charles Ave, Ste 5100
New Orleans, LA 70170
504-582-8368
Email: cmccaffrey@joneswalker.com
John W. Mills, III
Jones Walker LLP
3455 Peachtree Road, NE
Suite 1400
Atlanta, GA 30326
(404) 870-7517
Email: jmills@millsbizlaw.com
Mark Mintz
Jones Walker LLP
201 St. Charles Ave, Ste 5100
New Orleans, LA 70170
504-582-8368
Email: mmintz@joneswalker.com

Trustee

Doris A. Kaelin
P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093

Represented By

Doris A. Kaelin
P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093
Email: dktrustee@gmail.com
Gregg S. Kleiner
Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: gkleiner@rinconlawllp.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

Trevor Ross Fehr
Office of the U.S. Trustee
450 Golden Gate Ave., Rm 05-0153
San Francisco, CA 94102
Email: trevor.fehr@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 16 Hiruko Wellness, Inc. 7 5:2024bk50046
Aug 2, 2022 Amed 21, Inc. dba Bella Vita 7 5:2022bk50681
Jun 20, 2022 Nexsan Technologies Incorporated parent case 11 5:2022bk50521
Jun 20, 2022 Nexsan Corporation parent case 11 5:2022bk50520
Jun 20, 2022 VS Acquisition Company, LLC parent case 11 5:2022bk50519
Jun 20, 2022 Retrospect, Inc. parent case 11 5:2022bk50518
Jun 20, 2022 Drobo, Inc. parent case 11 5:2022bk50517
Jun 20, 2022 Connected Data, Inc. parent case 11 5:2022bk50516
Aug 30, 2017 Uni-Pixel, Inc. 11 5:17-bk-52100
Jul 21, 2017 All Phase Care, Inc. 11 5:17-bk-51734
May 10, 2017 Westak, Inc. 11 5:17-bk-51123
Dec 14, 2015 Weigel MEPF, Inc. 7 5:15-bk-53921
Dec 20, 2013 Citala US, Inc. 7 5:13-bk-56486
Dec 15, 2011 Encinal Real Estate, Inc. 11 5:11-bk-61446
Dec 15, 2011 Encinal Del Monte Plant 48 Reuse, LLC 11 5:11-bk-61445