California Northern Bankruptcy Court

Case number: 3:18-bk-30069 - Sourceasy, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Sourceasy, Inc.
Chapter
7
Judge
Hannah L. Blumenstiel
Filed
01/19/2018
Last Filing
06/07/2019
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 18-30069

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



Debtor disposition:  Discharge Not Applicable
Date filed:  01/19/2018
Date terminated:  06/05/2019
341 meeting:  03/13/2018

Debtor

Sourceasy, Inc.

395 S. Van Ness Ave
San Francisco, CA 94103
SAN FRANCISCO-CA
Tax ID / EIN: 33-1231043
dba
Sourceeasy


represented by
Chris D. Kuhner

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #600
Oakland, CA 94612
(510) 763-1000
Email: [email protected]

Trustee

Andrea A. Wirum

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

represented by
Geoffrey A. Heaton

Duane Morris LLP
1 Market, Spear Tower #2200
San Francisco, CA 94105-1127
(415) 957-3000
Email: [email protected]

Aron M. Oliner

Law Offices of Duane Morris
1 Market Spear Tower #2200
San Francisco, CA 94105-3104
(415)957-3000
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
06/07/201947Docket Text
BNC Certificate of Mailing (RE: related document(s) 46 Final Decree). Notice Date 06/07/2019. (Admin.) (Entered: 06/07/2019)
06/05/2019Docket Text
Bankruptcy Case Closed. (lub) (Entered: 06/05/2019)
06/05/201946Docket Text
Final Decree (lub) (Entered: 06/05/2019)
06/05/201945Docket 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, Andrea Wirum. 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 Andrea A. Wirum. (Tamanaha, Donna (yw)) (Entered: 06/05/2019)
04/19/201944Docket Text
Order Approving And Authorizing Compensation To Accountants (Related Doc # 33). fees awarded: $15,000.00, expenses awarded: $24.22 for Bachecki, Crom & Co., LLP (bg) (Entered: 04/19/2019)
04/18/201943Docket Text
PDF with attached Audio File. Court Date & Time [ 4/18/2019 10:09:43 AM ]. File Size [ 208 KB ]. Run Time [ 00:00:52 ]. (admin). (Entered: 04/18/2019)
04/18/201942Docket Text
Order Approving First And Final Application For Compensation And Reimbursement Of Expenses By Counsel For Trustee (Related Doc # 34). fees awarded: $109,020.50, expenses awarded: $1,682.40 for Duane Morris LLP (bg) (Entered: 04/18/2019)
04/18/201941Docket Text
Order Approving Trustees Payment Of Fees And Expenses (Related Doc # 36). fees awarded: $1,792.76, expenses awarded: $0.96 for Andrea A. Wirum (bg) (Entered: 04/18/2019)
04/18/2019Docket Text
Hearing Held (related document(s): 38 Final Meeting Sched/Resched filed by Andrea A. Wirum) No appearances were made. There is no opposition. For reasons stated on the record, the applications are approved. Applicants to submit orders. (bg) (Entered: 04/18/2019)
03/17/201940Docket Text
BNC Certificate of Mailing (RE: related document(s) 37 Notice of Final Report). Notice Date 03/17/2019. (Admin.) (Entered: 03/17/2019)