|
Assigned to: Judge Charles Novack Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Lake County Auto Financing
371 Lakeport Blvd. #145 Lakeport, CA 95453 LAKE-CA Tax ID / EIN: 68-0104446 |
represented by |
Carl Gustafson
Lincoln Law, LLP 1525 Contra Costa Blvd. Pleasant Hill, CA 94523 (800) 722-6578 Email: [email protected] |
Trustee Timothy W. Hoffman
P.O. Box 1761 Sebastopol, CA 95473 (707) 874-2066 |
represented by |
Charles P. Maher
Rincon Law, LLP 268 Bush St. #3335 San Francisco, CA 94104 (415)996-8280 Email: [email protected] |
U.S. Trustee Office of the U.S. Trustee / SR
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 |
represented by |
Minnie Loo
Office of the U.S. Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 415- 705-3333 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/18/2018 | 165 | Docket Text BNC Certificate of Mailing (RE: related document(s) 164 Final Decree). Notice Date 07/18/2018. (Admin.) (Entered: 07/18/2018) |
07/16/2018 | Docket Text Bankruptcy Case Closed. (wbk) (Entered: 07/16/2018) | |
07/16/2018 | 164 | Docket Text Final Decree (wbk) (Entered: 07/16/2018) |
07/16/2018 | 163 | Docket Text Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Timothy W. Hoffman. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Timothy W. Hoffman. (Tamanaha, Donna (yw)) (Entered: 07/16/2018) |
03/29/2018 | Docket Text Receipt of Unclaimed Dividend. Amount 5177.35 from Timothy Hoffman. Receipt Number 30064600. (admin) (Entered: 03/29/2018) | |
03/29/2018 | 162 | Docket Text Unclaimed Dividends Turned Over to the Clerk in the Amounts of $ 551.29 For Elisabeth K. Rusth; $3970.06 For Ethel M. Rhoades; $656.00 For Evans Revocable Trust of 2002. (lj) (Entered: 03/29/2018) |
12/21/2017 | 161 | Docket Text Order Approving and Authorizing Compensation to Accountants. (Related Doc # 143). fees awarded: $8828.00, expenses awarded: $1068.90 for Jay D. Crom (kl) (Entered: 12/21/2017) |
12/21/2017 | 160 | Docket Text Order Authorizing Final Compensation and Expense Reimbursement. (Related Doc # 144). fees awarded: $4985.00, expenses awarded: $336.47 for Charles P. Maher. (kl) (Entered: 12/21/2017) |
12/20/2017 | 159 | Docket Text PDF with attached Audio File. Court Date & Time [ 12/20/2017 11:08:27 AM ]. File Size [ 356 KB ]. Run Time [ 00:01:29 ]. ( ). (admin). (Entered: 12/20/2017) |
12/20/2017 | Docket Text Hearing Held 12/20/17 at 11:00 AM (related document(s): 134 Application for Compensation filed by Michael A. Isaacs, Timothy W. Hoffman, 143 Application for Compensation filed by Jay D. Crom, 144 Application for Compensation filed by Charles P. Maher, Rincon Law LLP, 153 Application for Compensation filed by Timothy W. Hoffman) Minutes: (1) The Application for Compensation for Timothy W. Hoffman, Trustee Chapter 7, Fee: $23,354.65, Expenses: $1,213.84 is approved. (2) The Final Application for Compensation for Michael A. Isaacs, Trustee's Attorney, Fee: $7,165.00, Expenses: $526.60 is approved. (3) The Final Application for Compensation for Rincon Law LLP, Trustee's Attorney, Fee: $4,985.00, Expenses: $336.47 is approved. (4) The Final Application for Compensation for Jay D. Crom, Trustee's Accountant, Fee: $8,828.00, Expenses: $1,068.90 is approved. (ds) (Entered: 12/20/2017) |