|
Assigned to: Judge Roger L. Efremsky Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor Meeks Capital Corporation
P.O. Box 1795 Sonoma, CA 95476 NAPA-CA Tax ID / EIN: 82-4752668 |
represented by |
Thomas Philip Kelly, III
Law Offices of Thomas P. Kelly III P.O. Box 1405 Santa Rosa, CA 95402 (707) 545-8700 Email: [email protected] |
Trustee Timothy W. Hoffman
P.O. Box 1761 Sebastopol, CA 95473 (707) 874-2066 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/30/2020 | 12 | Docket Text BNC Certificate of Mailing (RE: related document(s) 11 Final Decree). Notice Date 05/30/2020. (Admin.) (Entered: 05/30/2020) |
05/28/2020 | Docket Text Bankruptcy Case Closed. (myt) (Entered: 05/28/2020) | |
05/28/2020 | 11 | Docket Text Final Decree (myt) (Entered: 05/28/2020) |
05/27/2020 | Docket Text Chapter 7 Trustee's Report of No Distribution: I, Timothy W. Hoffman, 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 4 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Meeting of Creditors Held. (Hoffman, Timothy) (Entered: 05/27/2020) | |
04/23/2020 | 10 | Docket Text Request for Notice Filed by Creditor Zurich American Insurance Company (Horton, Lincoln) (Entered: 04/23/2020) |
03/12/2020 | Docket Text Meeting of Creditors Held and Concluded Debtor appeared. (Hoffman, Timothy) (Entered: 03/12/2020) | |
02/04/2020 | 9 | Docket Text Notice of Appearance and Request for Notice by Mark D. Poniatowski. Filed by Creditor Caterpillar Financial Services Corporation (Attachments: # 1 Certificate of Service) (Poniatowski, Mark) (Entered: 02/04/2020) |
01/29/2020 | 8 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 01/29/2020. (Admin.) (Entered: 01/29/2020) |
01/29/2020 | 7 | Docket Text Request for Notice Filed by Creditor BMO Harris Bank N.A. (Khatchadourian, Raffi) (Entered: 01/29/2020) |
01/27/2020 | 6 | Docket Text Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (yw) (Entered: 01/27/2020) |