California Eastern Bankruptcy Court

Case number: 2:10-bk-43901 - Advanced Packaging and Distribution Specialist, In - California Eastern Bankruptcy Court

Case Information
Case title
Advanced Packaging and Distribution Specialist, In
Chapter
7
Filed
09/07/2010
Last Filing
05/26/2017
Asset
Yes
Docket Header

CONVERTED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 10-43901

Assigned to: Hon. Christopher M. Klein
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  09/07/2010
Date converted:  06/02/2011
341 meeting:  07/12/2011
Deadline for filing claims:  10/13/2011
Deadline for objecting to discharge:  12/07/2010

Debtor

Advanced Packaging and Distribution Specialist, Inc.

c/o Michael Jennaro
4712 Amanda Pl
Pleasanton, CA 94566
SAN JOAQUIN-CA
Tax ID / EIN: 18-4004135

represented by
Jeffrey M. Meisner

1930 Del Paso Rd., # 121
Sacramento, CA 95834
916-698-1697

Kenrick Young

1930 Del Paso Rd, Suite 121
Sacramento, CA 95834
916-929-6865

Trustee

Stephen C. Ferlmann

4120 Dale Rd., Ste J-8 #184
Modesto, CA 95356
209-236-1441

represented by
Carl W. Collins

PO Box 3291
Modesto, CA 95353-3291
(209) 521-8100

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
2500 Tulare St #1401
Fresno, CA 93721
represented by
Judith C. Hotze

501 I St #7-500
Sacramento, CA 95814
(916) 930-2100

Latest Dockets
Date Filed#Docket Text
05/26/2017715Docket Text
Certificate of Mailing of Final Decree as provided by the Bankruptcy Noticing Center (Admin.)
05/24/2017714Docket Text
Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (jflf)
04/19/2017713Docket Text
Certificate of Mailing of Notice of Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged Combined with Order Fixing Deadline for Filing Objections Thereto as provided by the Bankruptcy Noticing Center (Admin.)
04/17/2017712Docket Text
Notice of Filing Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged Combined with Order Fixing Deadline for Filing Objections Thereto as Transmitted to BNC for Service (Wong, Yung Nor)
04/17/2017711Docket Text
Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Stephen C. Ferlmann. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. Filed by U.S. Trustee. (Wong, Yung Nor)
11/24/2016709Docket Text
Certificate of Mailing of Notice of Trustee's Final Report and Applications for Compensation as provided by the Bankruptcy Noticing Center (Admin.)
11/24/2016708Docket Text
Certificate of Mailing of Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as provided by the Bankruptcy Noticing Center (Admin.)
11/22/2016707Docket Text
Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as Transmitted to BNC for Service (Gordon, Bob)
11/22/2016706Docket Text
Notice of Trustee's Final Report and Applications for Compensation (NFR) filed on behalf of Trustee Stephen C. Ferlmann as transmitted to BNC for service. Filed by U.S. Trustee. (Gordon, Bob)
11/22/2016705Docket Text
Amended Chapter 7 Trustee's Final Report, Application for Compensation and Applications for Compensation of Professionals filed on behalf of Trustee Stephen C. Ferlmann. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (Gordon, Bob)