California Northern Bankruptcy Court

Case number: 3:20-bk-30812 - International Orange Spa, Inc. - California Northern Bankruptcy Court

Case Information
Case title
International Orange Spa, Inc.
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
10/11/2020
Last Filing
10/13/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, DsclsDue, MARIN




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 20-30812

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  10/11/2020
Plan confirmed:  01/07/2021
341 meeting:  11/10/2020

Debtor

International Orange Spa, Inc.

65 Hermit Lane
Kentfield, CA 94904
MARIN-CA
Tax ID / EIN: 46-1580552

represented by
Michael St. James

St. James Law
22 Battery St. #888
San Francisco, CA 94111
(415)391-7566
Email: [email protected]

Responsible Ind

Melissa Ferst

2421 Larkspur Landing Circle, Suite 43
Larkspur, CA 94939
415-563-5000

 
 
Trustee

Christopher Hayes

23 Railroad Avenue #1238
Danville, CA 94526
(925) 854-2311

 
 
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
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/14/202379Docket Text
Notice of Change of Address . (St. James, Michael) (Entered: 05/14/2023)
02/01/202378Docket Text
BNC Certificate of Mailing (RE: related document(s) 77 Order Discharging Subchapter V Trustee). Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023)
01/30/202377Docket Text
Order Discharging Subchapter V Trustee . (jf) (Entered: 01/30/2023)
02/17/202176Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. 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 4 months. Assets Abandoned (without deducting any secured claims): $756842.79, Assets Exempt: Not Available, Claims Scheduled: $2626865.01, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2626865.01. (Hayes, Christopher) (Entered: 02/17/2021)
02/12/202175Docket Text
Order Approving Final Fee Application (St. James Law, P.C.)(Related Doc 71). fees awarded: $58,695.00, expenses awarded: $876.92 for St. James Law, P.C. (bg) Entry: Court modified Applicant Type to Debtor's Attorney. Modified on 1/27/2022 (bg). (Entered: 02/12/2021)
02/12/202174Docket Text
Order Approving And Authorizing Compensation To Accountants (Related Doc # 68). fees awarded: $7,443.00, expenses awarded: $9.70 for Bachecki, Crom & Co., LLP, Certified Public Accountants (bg) (Entered: 02/12/2021)
02/12/202173Docket Text
Order Granting First And Final Application For Compensation And Expense Reimbursement By Trustee (Christopher Hayes) (Related Doc # 70). fees awarded: $12,743.50, expenses awarded: $121.50 for Christopher Hayes (bg) (Entered: 02/12/2021)
02/12/2021Docket Text
Hearing Dropped (related document(s): 71 Application for Compensation filed by St. James Law, P.C.) Off calendar per order on 2/12/21. (bg) (Entered: 02/12/2021)
02/12/2021Docket Text
Hearing Dropped (related document(s): 68 Application for Compensation filed by Bachecki, Crom & Co., LLP, Certified Public Accountants) Off calendar per order on 2/12/21. (bg) (Entered: 02/12/2021)
02/12/2021Docket Text
Hearing Dropped (related document(s): 70 Application for Compensation filed by Christopher Hayes) Off calendar per order on 2/12/21. (bg) (Entered: 02/12/2021)