California Northern Bankruptcy Court

Case number: 3:16-bk-31137 - Volta Investors LP - California Northern Bankruptcy Court

Case Information
Case title
Volta Investors LP
Chapter
7
Judge
Hannah L. Blumenstiel
Filed
10/21/2016
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 16-31137

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/21/2016
Date terminated:  06/05/2018
341 meeting:  11/16/2016

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
 
 

Latest Dockets
Date Filed#Docket Text
06/07/201899Docket Text
BNC Certificate of Mailing (RE: related document(s) 98 Final Decree). Notice Date 06/07/2018. (Admin.) (Entered: 06/07/2018)
06/05/2018Docket Text
Bankruptcy Case Closed. (wbk) (Entered: 06/05/2018)
06/05/201898Docket Text
Final Decree (wbk) (Entered: 06/05/2018)
06/05/201897Docket 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)
05/14/201896Docket 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)
01/07/201895Docket 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)
01/05/201894Docket Text
Order Granting Motion to Deem Proof of Claim No. 23 as Timely Filed (Related Doc # 76) (bg) (Entered: 01/05/2018)
01/03/201893Docket Text
Notice of Change of Address Filed by Debtor Volta Investors LP (Dumas, Cecily) (Entered: 01/03/2018)
01/03/201892Docket Text
Notice of Change of Address Filed by Debtor Volta Investors LP (Dumas, Cecily) (Entered: 01/03/2018)
12/22/201791Docket 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)