|
Assigned to: Hon. Christopher M. Klein Chapter 7 Voluntary No asset |
|
Debtor Workforce Equanimity LLC
9135 Newport West Way Elk Grove, CA 95758 SACRAMENTO-CA Tax ID / EIN: 90-0901247 |
represented by |
Robert D. Zabik
4815 Laguna Park Dr, Ste C Elk Grove, CA 95758 916-395-2172 |
Trustee Kimberly J. Husted
11230 Gold Express Dr #310-411 Gold River, CA 95670 916-635-1939 |
| |
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 |
---|---|---|
06/19/2019 | 14 | Docket Text Certificate of Mailing of Notice of Filing Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/19/2019) |
06/15/2019 | 13 | Docket Text Notice of Filing Report of No Distribution as Transmitted to BNC for Service. Objections Due 07/15/2019. (Admin) (Entered: 06/15/2019) |
06/14/2019 | Docket Text Chapter 7 Trustee's Report of No Distribution. The Section 341 Meeting was concluded on 6/14/2019. Debtor Appeared; Counsel of Record Appeared; I, Kimberly J. Husted, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $ 2000.00, Assets Exempt: Not Available, Claims Scheduled: $ 132607.42, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 132607.42. (Husted, Kimberly) (Entered: 06/14/2019) | |
05/23/2019 | 12 | Docket Text Certificate of Mailing of Notice of Trustee's Motion to Dismiss for Failure to Appear at Sec 341(a) Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/23/2019) |
05/20/2019 | 11 | Docket Text Notice of Trustee's Motion to Dismiss for Failure to Appear at Sec. 341(a) Meeting of Creditors and Motion to Extend the Deadlines for Filing Objections to Discharge and Motions to Dismiss as transmitted to BNC for service. [KJH-1] (Husted, Kimberly) (Entered: 05/20/2019) |
05/20/2019 | 10 | Docket Text Report of Trustee at Sec. 341(a) Meeting and Trustee's Motion to Dismiss for Failure to Appear at Sec. 341(a) Meeting and Motion to Extend the Deadlines for Filing Objections to Discharge and Motions to Dismiss [KJH-1]. Debtor Did Not Appear;. Counsel Did Not Appear;. The continued Sec. 341(a) Meeting to be held on 6/14/2019 at 01:00 PM at Meeting Room 7-A. (Husted, Kimberly) (Entered: 05/20/2019) |
05/17/2019 | Docket Text Report of Trustee at 341 Meeting. 341 Meeting was adjourned on 5/17/2019. Debtor Did Not Appear; Counsel Did Not Appear; Continued Meeting of Creditors to be held on 6/14/2019 at 01:00 PM at Meeting Room 7-A. (Husted, Kimberly) (Entered: 05/17/2019) | |
05/03/2019 | Docket Text Report of Trustee at 341 Meeting. 341 Meeting was adjourned on 5/3/2019. Debtor Did Not Appear; Counsel Did Not Appear; Continued Meeting of Creditors to be held on 5/17/2019 at 12:00 PM at Meeting Room 7-A. (Husted, Kimberly) (Entered: 05/03/2019) | |
04/10/2019 | 9 | Docket Text Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/10/2019) |
04/08/2019 | 8 | Docket Text Verification of Master Address List (tsef) (Entered: 04/09/2019) |