California Eastern Bankruptcy Court

Case number: 9:08-bk-90705 - Alan Cheney and Asso. Ins. Srv Modesto Inc. - California Eastern Bankruptcy Court

Case Information
Case title
Alan Cheney and Asso. Ins. Srv Modesto Inc.
Chapter
7
Filed
04/23/2008
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 08-90705

Assigned to: Hon. Ronald H. Sargis
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/23/2008
Date converted:  01/16/2009
Date terminated:  12/26/2012
341 meeting:  04/28/2009
Deadline for objecting to discharge:  07/28/2008

Debtor

Alan Cheney and Asso. Ins. Srv Modesto Inc.

1518 Coffee Rd #D
Modesto, CA 95355
STANISLAUS-CA
Tax ID / EIN: 20-2846055

represented by
Daniel L. Egan

400 Capitol Mall 22nd Fl
Sacramento, CA 95814
(916) 441-2430

Trustee

Michael D. McGranahan

PO Box 5018
Modesto, CA 95352
(209) 524-1782
TERMINATED: 01/22/2009

 
 
Trustee

Stephen C. Ferlmann

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

represented by
Steven S. Altman

1127 12th St., Ste. 104
Modesto, CA 95354
209-521-7255

U.S. Trustee

Office of the U.S. Trustee

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

Latest Dockets
Date Filed#Docket Text
10/14/2015Docket Text
Change of Address Submitted for Attorney Steven Altman by e-Filing User Account Maintenance Utility. Address changed from: 1127 12th St #203 , Modesto CA 95354 to: 1127 12th St., Ste. 104 , Modesto CA 95354. (Entered: 10/14/2015)
10/14/2015Docket Text
Change of Address Submitted for Attorney Steven Altman by e-Filing User Account Maintenance Utility. Address changed from: 1127 12th St #203 , Modesto CA 95354 to: 1127 12th St., Ste. 104 , Modesto CA 95354. (Entered: 10/14/2015)
07/23/2014Docket Text
Change of Address Submitted for Attorney Michael Ijams by e-Filing User Account Maintenance Utility. Address changed from: 1300 K St 2nd Fl PO Box 3030, Modesto CA 95353 to: 1130 12th Street, Suite B , Modesto CA 95354. (Entered: 07/23/2014)
12/26/2012434Docket Text
Certificate of Mailing of Final Decree as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/29/2012)
12/26/2012433Docket Text
Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (mstm) (Entered: 12/26/2012)
11/15/2012432Docket 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: 11/17/2012)
11/15/2012431Docket 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 (Gordon, Bob) (Entered: 11/15/2012)
11/15/2012430Docket 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. (Gordon, Bob) (Entered: 11/15/2012)
11/06/2012Docket Text
Court order signed 10/29/2012, Unclaimed funds disbursed to Julia Clark ($1,238.53) by District Court on 11/02/2012. (kces) (Entered: 11/06/2012)
10/29/2012429Docket Text
Order Granting 428Motion/Application for Payment of Unclaimed Funds (kwis) (Entered: 10/31/2012)