California Northern Bankruptcy Court

Case number: 4:09-bk-48714 - M & M Partner Company Inc. - California Northern Bankruptcy Court

Case Information
Case title
M & M Partner Company Inc.
Chapter
7
Judge
Roger L. Efremsky
Filed
09/17/2009
Last Filing
08/08/2015
Asset
Yes
Vol
v
Docket Header

CONVERTED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 09-48714

Assigned to: Judge Roger L. Efremsky
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/17/2009
Date converted:  08/23/2010
Date terminated:  08/06/2015
341 meeting:  10/19/2010

Debtor

M & M Partner Company Inc.

P. O. Box 2467
Livermore, CA 94550
ALAMEDA-CA
Tax ID / EIN: 94-3211411

represented by
Mark A. McLaughlin

Law Offices of Mark A. McLaughlin
5109 Lone Tree Way #B
Antioch, CA 94509
(925) 754-2622
Email: [email protected]

Trustee

John Kendall

945 Morning Star Dr.
Sonora, CA 95370
(209) 532-9821

represented by
Geoffrey A. Heaton

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

John Kendall

945 Morning Star Dr.
Sonora, CA 95370
(209) 532-9821
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/Oak

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

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/08/2015215Docket Text
BNC Certificate of Mailing (RE: related document(s) 214 Final Decree). Notice Date 08/08/2015. (Admin.) (Entered: 08/08/2015)
08/06/2015Docket Text
Bankruptcy Case Closed. (tw) (Entered: 08/06/2015)
08/06/2015214Docket Text
Final Decree (tw) (Entered: 08/06/2015)
08/04/2015213Docket 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, John T. Kendall. 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 John Kendall. (U.S. Trustee (MS)) (Entered: 08/04/2015)
06/04/2015212Docket Text
Order Approving and Authorizing Compensation To Accountants (Related Doc # 203 Application). Fees awarded: $14,739.00 & Expenses awarded: $208.00 for Jay D. Crom. (mab) (Entered: 06/04/2015)
06/04/2015Docket Text
Adversary Case Closed 4:10-ap-4381. CASE COMPLETED. (acc) (Entered: 06/04/2015)
06/03/2015211Docket Text
Order Approving Chapter 7 Trustee's Fees and Expenses (Related Doc 204 Application). Fees awarded: $3,144.54 & Expenses awarded: $31.41 for John Kendall. (mab) (Entered: 06/04/2015)
06/03/2015210Docket Text
PDF with attached Audio File. Court Date & Time [ 6/3/2015 2:00:47 PM ]. File Size [ 440 KB ]. Run Time [ 00:01:50 ]. ( ). (admin). (Entered: 06/03/2015)
06/03/2015Docket Text
Courtroom Hearing
MINUTES
(Text only) for proceedings held before Judge Roger L. Efremsky on 6/3/2015 re: FINAL ACCOUNT. 203 Application for Compensation for Jay D. Crom, Trustee's Accountant, Fee: $14,739.00 & Expenses: $208.00 -
APPROVED
. 204 Application for Compensation for John Kendall, Trustee, Fee: $3,144.54 & Expenses: $31.41 -
APPROVED
. 205 Trustee's Final Rpt/Acct-Asset -
APPROVED
. Standby Appearance(s): John Kendall. (mab ) (Entered: 06/03/2015)
05/13/2015209Docket Text
BNC Certificate of Mailing (RE: related document(s) 206 Notice of Final Report). Notice Date 05/13/2015. (Admin.) (Entered: 05/13/2015)