Court: | canb |
Docket #: | 12-33270 |
Case Name: | Signet Solar, Inc. |
PACER case #: | 494649 |
Date filed: | 2012-11-16 |
Assigned to: | Judge Dennis Montali |
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 Dominique Sopko |
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 Donna S. Tamanaha |
Andrea A. Wirum Trustee P.O. Box 1108 Lafayette, CA 94549 (415) 294-7710 |
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) |