|
Assigned to: Judge Hannah L. Blumenstiel Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Volta Investors LP
868 Mission Street San Francisco, CA 94103 SAN FRANCISCO-CA Tax ID / EIN: 47-4190300 |
represented by |
Cecily A. Dumas
Pillsbury Winthrop Shaw Pittman LLP 4 Embarcadero Center, 22 Fl San Francisco, CA 94111-5998 (415) Email: [email protected] |
Responsible Ind Umberto Gibin
230 California Street #205 San Francisco, CA 94111 415-955-0663 |
| |
Trustee Janina M. Hoskins
P.O. Box 158 Middletown, CA 95461 (707) 569-9508 |
represented by |
Jennifer C. Hayes
Finestone Hayes LLP 456 Montgomery St., 20th Fl San Francisco, CA 94104 (415) 616-0466 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 |
Date Filed | # | Docket Text |
---|---|---|
06/07/2018 | 99 | Docket Text BNC Certificate of Mailing (RE: related document(s) 98 Final Decree). Notice Date 06/07/2018. (Admin.) (Entered: 06/07/2018) |
06/05/2018 | Docket Text Bankruptcy Case Closed. (wbk) (Entered: 06/05/2018) | |
06/05/2018 | 98 | Docket Text Final Decree (wbk) (Entered: 06/05/2018) |
06/05/2018 | 97 | 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, Janina M. Hoskins. 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 Janina M. Hoskins. (Tamanaha, Donna (yw)) DEFECTIVE ENTRY: PDF reflects incorrect Judges initials. Modified on 6/5/2018 (wbk). (Entered: 06/05/2018) |
05/14/2018 | 96 | Docket Text Supplemental Document Report re Payment on Claims in (RE: related document(s)69 Notice of Final Report). Filed by Trustee Janina M. Hoskins (Hoskins, Janina) (Entered: 05/14/2018) |
01/07/2018 | 95 | Docket Text BNC Certificate of Mailing (RE: related document(s) 94 Order on Motion for Miscellaneous Relief). Notice Date 01/07/2018. (Admin.) (Entered: 01/07/2018) |
01/05/2018 | 94 | Docket Text Order Granting Motion to Deem Proof of Claim No. 23 as Timely Filed (Related Doc # 76) (bg) (Entered: 01/05/2018) |
01/03/2018 | 93 | Docket Text Notice of Change of Address Filed by Debtor Volta Investors LP (Dumas, Cecily) (Entered: 01/03/2018) |
01/03/2018 | 92 | Docket Text Notice of Change of Address Filed by Debtor Volta Investors LP (Dumas, Cecily) (Entered: 01/03/2018) |
12/22/2017 | 91 | Docket Text Order Approving First and Final Application for Compensation and Expense Reimbursement by Counsel for Trustee (Related Doc # 65). fees awarded: $15,613.00, expenses awarded: $200.49 for Jennifer C. Hayes (bg) (Entered: 12/22/2017) |