Assigned to: Hon. Michael S. McManus Chapter 7 Voluntary Asset |
|
Debtor F. Rodgers Corporation
1050 E. Grant Line Rd, Ste 500 Tracy, CA 95304 SAN JOAQUIN-CA Tax ID / EIN: 68-0107475 dba F. Rodgers Insulation Interiors dba F. Rodgers Insulation, Inc. dba F. Rodgers Insulation Interiors, Inc. dba F. Rodgers Insulation of Texas, Inc. dba F. Rodgers Insulation Residential, Corporation dba F. Rodgers Insulation dba F. Rodgers Speciality Contractor, Inc. dba F. Rodgers Insulation and Specialty Contractors, Inc. dba F. Rodgers Insulation of Arizona, Inc. dba F. Rodgers Insulation of Florida, Inc. dba F. Rodgers Insulation of Oregon, Inc. dba F. Rodgers Insulation of Washington, Inc. dba F. Rodgers Insulation Residential, Inc. |
represented by |
Eric A. Nyberg
1970 Broadway, Ste 225 Oakland, CA 94612 510-763-1000 |
Trustee Michael D. McGranahan
PO Box 5018 Modesto, CA 95352 (831) 316-7628 |
represented by |
Carl W. Collins
PO Box 3291 Modesto, CA 95353-3291 (209) 521-8100 Gregory J. Hughes
3017 Douglas Blvd #300 Roseville, CA 95661 (916) 774-7506 |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
Date Filed | # | Docket Text |
---|---|---|
12/23/2017 | 1253 | Docket Text Certificate of Mailing of Final Decree as provided by the Bankruptcy Noticing Center (Admin.) |
12/21/2017 | 1252 | Docket Text Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (jdas) |
12/06/2017 | 1251 | Docket Text Order Overruling [1239] Trustee Final Account and Distribution Report ; Service by the Deputy Clerk is not required. (mpem) |
12/06/2017 | 1250 | Docket Text PDF with attached Audio File. These recordings are NOT the official record of any proceeding, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 12/4/2017 10:05:44 AM ]. File Size [ 3065 KB ]. Run Time [ 00:25:32 ]. (admin). |
12/06/2017 | 1248 | Docket Text Civil Minutes -- Hearing Held/Concluded Re: [1239] Trustee Final Account and Distribution Report OVERRULED (shes) |
10/30/2017 | 1242 | Docket Text Motion/Application for Payment of Unclaimed Funds in the amount of $ 1527.59 COURT NOTE: Access to this document is Restricted. Please contact Finance on an alternate method of accessing this Document. Filed by Creditor Dilks & Knopik, LLC (isaf) (Entered: 10/30/2017) |
10/13/2017 | 1241 | Docket 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.) (Entered: 10/13/2017) |
10/11/2017 | 1240 | Docket 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) (Entered: 10/11/2017) |
10/11/2017 | 1239 | Docket 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 Michael D. McGranahan. 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) (Entered: 10/11/2017) |
09/27/2017 | Docket Text Transfer Of Claim Fee Paid ($25.00, Receipt Number: 333841, eFilingID: 6136715) (auto) (Entered: 09/27/2017) |