Case details

Court: canb
Docket #: 12-33270
Case Name: Signet Solar, Inc.
PACER case #: 494649
Date filed: 2012-11-16
Assigned to: Judge Dennis Montali

Parties

Represented Party Attorney & Contact Info
Signet Solar, Inc.
Debtor
293 Oak Grove Avnue Atherton, CA 94027 SAN MATEO-CA Tax ID / EIN: 26-0148213
Kathryn S. Diemer
Diemer, Whitman and Cardosi 75 E. Santa Clara Street, #290 San Jose, CA 95113 (408) 971-6270 Email:

Dominique Sopko
Diemer, Whitman & Cardosi, LLP 75 E Santa Clara St. #290 San Jose, CA 95113 (408) 971-6270 Fax : (408) 971-6271 Email:

Office of the U.S. Trustee / SF
U.S. Trustee
Office of the U.S. Trustee 235 Pine St Suite 700 San Francisco, CA 94104 (415) 705-3333
Julie M. Glosson
Office of the United States Trustee 235 Pine St. #700 San Francisco, CA 94104 (415)705-3333 Email:

Donna S. Tamanaha
Office of the U.S. Trustee 235 Pine St. 7th Fl. San Francisco, CA 94104 (415) 705-3333 Email:
TERMINATED: 11/20/2012

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

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-11-16 1 0 Voluntary Petition (Chapter 11) Docket Text: Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Signet Solar, Inc.. Order Meeting of Creditors due by 11/26/2012. (Diemer, Kathryn). INCLUDES: List of Creditors Holding 20 Largest Unsecured Claims. Modified on 11/19/2012 (akb).
2012-11-16 2 0 Disclosure of Compensation of Attorney for Debtor Docket Text: Disclosure of Compensation of Attorney for Debtor in the Amount of $ 18954 Filed by Debtor Signet Solar, Inc. (Diemer, Kathryn)
2012-11-19 3 0 Notice of Appearance and Request for Notice Docket Text: 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)
2012-11-19 4 0 Order for Payment of State and Federal Taxes Docket Text: Order for Payment of State and Federal Taxes (akb)
2012-11-19 5 0 Unsecured Creditors Committee Acc/Rej Form Docket Text: Unsecured Creditors Committee Acceptance or Rejection Form (akb)
2012-11-19 6 0 Notice of Appearance and Request for Notice Docket Text: Notice of Appearance and Request for Notice by Patrick M. Costello. Filed by Creditor 4290 El Camino Properties, L.P. (Costello, Patrick)
2012-11-19 7 0 Generate 341 Notices Docket Text: Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (akb)
2012-11-19 8 0 Notice of Appearance and Request for Notice Docket Text: Notice of Appearance and Request for Notice by Patrick M. Costello. Filed by Creditor Bhargava Wealth Management Defined Benefit Plan (Costello, Patrick)
2012-11-19 9 0 Notice of Appearance and Request for Notice Docket Text: Notice of Appearance and Request for Notice by Patrick M. Costello. Filed by Creditor Bhupendra Patel (Costello, Patrick)
2012-11-19 10 0 Notice of Appearance and Request for Notice Docket Text: Notice of Appearance and Request for Notice by Patrick M. Costello. Filed by Creditor Goel Family Ventures I LP, previously known as Goel Family Partnership (Costello, Patrick)
2012-11-19 11 0 Notice of Appearance and Request for Notice Docket Text: Notice of Appearance and Request for Notice by Patrick M. Costello. Filed by Creditor Prabhakar Goel (Costello, Patrick)
2012-11-19 12 0 Notice of Appearance and Request for Notice Docket Text: Notice of Appearance and Request for Notice by Patrick M. Costello. Filed by Creditor Vas Choudhry (Costello, Patrick)
2012-11-19 13 0 Amended Schedules (D, E, and F - Fee Required) Docket Text: Amended Schedule F . Fee Amount $30. Filed by Debtor Signet Solar, Inc. (Attachments: # (1) Exhibit Additional Creditors# (2) Exhibit Attorney Certification) (Diemer, Kathryn)
2012-11-19 14 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)13 Amended Schedules (D, E, and F - Fee Required)). Filed by Debtor Signet Solar, Inc. (Sopko, Dominique)
2012-11-20 15 0 Substitution of Attorney Docket Text: 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)
2012-11-19 16 0 Order Transferring BK Case Docket Text: Order Transferring Bankruptcy Case (akb)
2012-11-20 17 0 Case Reassignment Docket Text: Judge Dennis Montali added to case. Involvement of Judge Thomas E. Carlson Terminated (akb)
2012-11-21 18 0 BNC Certificate of Mailing - Meeting of Creditors Docket Text: BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 11/21/2012. (Admin.)
2012-11-21 19 0 BNC Certificate of Mailing - Pmt of State and Fed Taxes Docket Text: 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.)
2012-11-21 20 0 BNC Certificate of Mailing - UnsCr Comm Acc/Rej Form Docket Text: 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.)
2012-11-22 21 0 BNC Certificate of Mailing - Reassignment of Case Docket Text: BNC Certificate of Mailing - Reassignment of Case. (RE: related document(s) 17 Case Reassignment). Notice Date 11/22/2012. (Admin.)
2013-05-02 27 0 BNC Certificate of Mailing (RE: related document(s) 26 Order Converting Case to Chapter 7). Notice Date 05/02/2013. (Admin.) (Entered: 05/02/2013)