|
Assigned to: Judge Roger L. Efremsky Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/02/2021 | 79 | Docket 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) |
05/28/2021 | Docket Text Bankruptcy Case Closed. (lh) (Entered: 05/28/2021) | |
05/27/2021 | 78 | Docket Text Final Decree (Related Doc # 77 Application for Entry of Final Decree Filed by Debtor Delta Sandblasting Company, Inc. ) (ds) (Entered: 05/27/2021) |
05/27/2021 | 77 | Docket Text Application for Entry of Final Decree Filed by Debtor Delta Sandblasting Company, Inc. (Finestone, Stephen) (Entered: 05/27/2021) |
05/05/2021 | 76 | Docket 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) |
05/04/2021 | 75 | Docket 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) |
05/03/2021 | 74 | Docket 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) |
05/03/2021 | 73 | Docket 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) |
05/03/2021 | Docket 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) | |
04/23/2021 | 72 | Docket 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) |