California Northern Bankruptcy Court

Case number: 1:20-bk-10546 - Delta Sandblasting Company, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Delta Sandblasting Company, Inc.
Chapter
11
Judge
Roger L. Efremsky
Filed
10/06/2020
Last Filing
11/02/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, Subchapter_V, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 20-10546

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/06/2020
Date terminated:  05/28/2021
Plan confirmed:  02/22/2021
341 meeting:  11/06/2020

Debtor

Delta Sandblasting Company, Inc.

850 Petaluma Blvd N, Suite F
Petaluma, CA 94952
SONOMA-CA
Tax ID / EIN: 68-0256376
aka
Delta Sandblasting


represented by
Stephen D. Finestone

Finestone Hayes LLP
456 Montgomery St. 20th Fl.
San Francisco, CA 94104
(415) 421-2624
Email: [email protected]

Ryan A. Witthans

Finestone Hayes LLP
456 Montgomery St. Fl. 20
San Francisco, CA 94104
(415) 481-5481
Email: [email protected]

Responsible Ind

James Robert Sanders

850 Petaluma Blvd. #F
Petaluma, CA 94952

 
 
Trustee

Timothy Nelson

160 West Huffaker Lane
Reno, NV 89511
(775) 825-6008

 
 
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
Timothy S. Laffredi

Office of the U.S. Trustee - SF
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Email: [email protected]

Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: [email protected]

Jason Brill Shorter

United States Trustee Program
280 S. 1st St., #268
San Jose, CA 95113
408-535-5525 ext 230
Email: [email protected]
TERMINATED: 12/23/2020

Latest Dockets
Date Filed#Docket Text
11/02/202179Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 13 months. Assets Abandoned (without deducting any secured claims): $1457180.00, Assets Exempt: Not Available, Claims Scheduled: $2170870.40, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2170870.40. Objections to Trustee Final Account due by 12/2/2021. (Nelson, Timothy) (Entered: 11/02/2021)
05/28/2021Docket Text
Bankruptcy Case Closed. (lh) (Entered: 05/28/2021)
05/27/202178Docket Text
Final Decree (Related Doc # 77 Application for Entry of Final Decree Filed by Debtor Delta Sandblasting Company, Inc. ) (ds) (Entered: 05/27/2021)
05/27/202177Docket Text
Application for Entry of Final Decree Filed by Debtor Delta Sandblasting Company, Inc. (Finestone, Stephen) (Entered: 05/27/2021)
05/05/202176Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/3/2021 11:00:00 AM ]. File Size [ 22701 KB ]. Run Time [ 00:23:39 ]. (admin). (Entered: 05/05/2021)
05/04/202175Docket Text
Operating Report for Filing Period Post Confirmation report for 1st quarter of 2021 Filed by Debtor Delta Sandblasting Company, Inc. (Finestone, Stephen) (Entered: 05/04/2021)
05/03/202174Docket Text
Order Approving First and Final Fee Application By Special Counsel For the Debtor (Littler Mendelson, P.C.) (Related Doc # 69 Application for Compensation for Littler Mendelson, P.C. Filed by Spec. Counsel Littler Mendelson, P.C.). fees awarded: $126,484.00, expenses awarded: $0.00 for Littler Mendelson, P.C. (ds) (Entered: 05/03/2021)
05/03/202173Docket Text
Order Approving First and Final Fee Application For Compensation and Expense Reimbursement by General Counsel for the Debtor (Finestone Hayes LLP) (Related Doc 68 Application for Compensation for Finestone Hayes LLP ). fees awarded: $56,970.00, expenses awarded: $1,826.91 for Finestone Hayes LLP (ds) Entry: Court modified Applicant Type to Debtor's Attorney. Modified on 1/27/2022 (bg). (Entered: 05/03/2021)
05/03/2021Docket Text
Hearing Held on 5/3/2021 at 11:00 a.m. (related document(s): 68 Application for Compensation filed by Finestone Hayes LLP, 69 Application for Compensation filed by Littler Mendelson, P.C.)
Minutes:
After hearing, (1) Application for Compensation filed by Debtor's Attorney Finestone Hayes is approved as prayed. No opposition. Fee: $56,970, Expenses: $1,826.91. (2) Application for Compensation filed by Debtor's Special Counsel Littler Mendelson is approved as prayed. No opposition. Fee: $126,484, Expenses: $0.00. Moving party to upload order. Appearances: Stephen Finestone, Alan Levins. (ds) (Entered: 05/03/2021)
04/23/202172Docket Text
Clerk's Notice RE Hearing on Calendar via Zoom Webinar scheduled for
5/3/2021 at 11:00 AM
(RE: related document(s) 68 Application for Compensation for Finestone Hayes LLP, Attorney, Fee: $56,970.00 and Expenses: $1,826.91 and 69 Application for Compensation for Littler Mendelson, P.C. for Littler Mendelson, P.C., Special Counsel, Fee: $126,484.00 and Expenses: $0.). (mab) (Entered: 04/23/2021)