California Northern Bankruptcy Court

Case number: 4:06-bk-40767 - Lindstrom Financial Group, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Lindstrom Financial Group, Inc.
Chapter
7
Judge
Judge Edward D. Jellen
Filed
10/14/2005
Asset
Yes
Docket Header

PreAct, CLOSED




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 06-40767

Assigned to: Judge Edward D. Jellen
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/14/2005
Date transferred:  05/15/2006
Date terminated:  03/10/2011
341 meeting:  06/21/2006

Debtor

Lindstrom Financial Group, Inc.

c/o Kyle Everett, Receiver
345 California St. #1150
San Francisco, CA 94104
SAN FRANCISCO-CA
U.S.A.
415-981-2717
Tax ID / EIN: 33-0797177

represented by
Frank T. Pepler

DLA Piper LLP
555 Mission St #2400
San Francisco, CA 94105
(415)836-2550

Trustee

Janina M. Hoskins

P.O. Box 158
Middletown, CA 95461
(707) 569-9508

represented by
John H. MacConaghy

MacConaghy and Barnier
645 1st St. W #D
Sonoma, CA 95476
(707) 935-3205
Email: [email protected]

Trustee

Paul Mansdorf

1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993
TERMINATED: 05/24/2006

 
 
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
TERMINATED: 05/15/2006

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612
(510) 637-3200
 
 

Latest Dockets
Date Filed#Docket Text
03/12/2011135Docket Text
BNC Certificate of Mailing (RE: related document(s) 134 Final Decree). Service Date 03/12/2011. (Admin.) (Entered: 03/12/2011)
03/10/2011Docket Text
Bankruptcy Case Closed. (tw) (Entered: 03/10/2011)
03/10/2011134Docket Text
Final Decree . (tw) (Entered: 03/10/2011)
03/09/2011133Docket 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. Elder. 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. (U.S. Trustee (AH)) (Entered: 03/09/2011)
01/05/2010132Docket Text
Order Granting Application For Compensation (Related Doc # 122). fees awarded: $10,325.55, expenses awarded: $15.96 for Janina M. Elder (vmb) (Entered: 01/06/2010)
12/28/2009131Docket Text
Order Authorizing Application For Compensation By Accountant (Related Doc # 121). fees awarded: $20317.00, expenses awarded: $277.57 for Richard L. Pierotti (cog) (Entered: 12/30/2009)
12/21/2009130Docket Text
Order Granting Application For Compensation (Related Doc # 119). fees awarded: $24500.00, expenses awarded: $1743.04 for John H. MacConaghy (vmb) (Entered: 12/21/2009)
12/10/2009129Docket Text
Hearing Held 12/10/2009 at 3:30 pm. MATTER TAKEN UNDER SUBMISSION. (RE: related document(s) 119 Final Application for Compensation for John H. MacConaghy, Trustee's Attorney, Fee: $24,500, Expenses: $1,743.04. Filed by Attorney John H. MacConaghy, 121 Application for Compensation for Richard L. Pierotti, Trustee's Accountant, Fee: $20,317.00, Expenses: $277.57. Filed by Trustee Accountant Richard L. Pierotti, 122 Application for Compensation for Janina M. Elder, Trustee Chapter 7, Fee: $10309.59, Expenses: $15.96. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Janina M. Elder.). (rba) (Entered: 12/10/2009)
11/30/2009128Docket Text
Notice of Change of Address Filed by Creditor Canon Financial Services, Inc. (trw) (Entered: 12/04/2009)
11/11/2009127Docket Text
BNC Certificate of Mailing (RE: related document(s) 124 Notice of Final Report). Service Date 11/11/2009. (Admin.) (Entered: 11/11/2009)