California Northern Bankruptcy Court

Case number: 3:15-bk-30912 - Doorman Property Maintenance - California Northern Bankruptcy Court

Case Information
Case title
Doorman Property Maintenance
Chapter
7
Judge
Judge Dennis Montali
Filed
07/16/2015
Last Filing
05/08/2020
Asset
Yes
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 15-30912

Assigned to: Judge Dennis Montali
Chapter 7
Voluntary
Asset


Date filed:  07/16/2015
341 meeting:  01/05/2016
Deadline for filing claims:  11/23/2015

Debtor

Doorman Property Maintenance

231 6th St.
San Francisco, CA 94103
SAN FRANCISCO-CA
Tax ID / EIN: 36-4785937
fka
Doorman Property Management


represented by
Tiffany R. Norman

TRN Law Associates
870 Market St. #786
San Francisco, CA 94102
(415)823-4566
Email: [email protected]
TERMINATED: 09/12/2016

Nancy Weng

Tsao-Wu and Yee, LLP
99 N 1st St. #200
San Jose, CA 95113
(408) 635-2334
Fax : (415) 777-2298
Email: [email protected]

Trustee

Andrea A. Wirum

P.O. Box 1108
Lafayette, CA 94549
(415) 294-7710

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 / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
 
 

Latest Dockets
Date Filed#Docket Text
03/09/2020215Docket Text
Order Authorizing Application For Compensation By Accountant (Related Doc [200]). fees awarded: $10901.00, expenses awarded: $566.80 for Richard L. Pierotti (lp)
03/09/2020214Docket Text
Order Approving First and Final Application For Compensation and Expense Reimbursement (Dentons US LLP) (Related Doc [202]). fees awarded: $117215.00, expenses awarded: $1954.84 for Michael A. Isaacs (lp)
03/09/2020213Docket Text
Order Approving Trustee's Payment of Fees and Expenses (Related Doc [204]). fees awarded: $5375.36, expenses awarded: $96.02 for Andrea A. Wirum (lp)
03/06/2020Docket Text
Hearing Dropped. No appearances required at the hearing. The applications are allowed as filed; orders to follow. (related document(s): [206] Final Meeting Sched/Resched filed by Andrea A. Wirum) (lp)
03/01/2020212Docket Text
BNC Certificate of Mailing (RE: related document(s) [210] Notice of Final Report). Notice Date 03/01/2020. (Admin.)
02/28/2020211Docket Text
Statement of Regarding Amended Trustee's Final Report Filed by Trustee Andrea A. Wirum (Wirum, Andrea)
02/27/2020Docket Text
Returned Mail: Mail originally sent on 02/09/2020 returned as undeliverable. Returned Mail: The following order sent to Chase P.O. Box 94014 Palatine, IL 60094-4014 on 02/09/2020 was returned as undeliverable: Notice of Final Report (ADI Administrator court);
02/27/2020210Docket Text
Amended Notice of Filing of Trustee's Final Report . Filed by Trustee Andrea A. Wirum. (U.S. Trustee (RG))
02/27/2020209Docket Text
Amended Chapter 7 Trustee's Final Report filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Andrea A. Wirum. (U.S. Trustee (RG))
02/09/2020208Docket Text
BNC Certificate of Mailing (RE: related document(s) [205] Notice of Final Report). Notice Date 02/09/2020. (Admin.)