California Northern Bankruptcy Court

Case number: 4:16-bk-40241 - Ridgeline Framing Corporation - California Northern Bankruptcy Court

Case Information
Case title
Ridgeline Framing Corporation
Chapter
7
Judge
Charles Novack
Filed
01/29/2016
Last Filing
10/11/2019
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 16-40241

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/29/2016
Date terminated:  10/09/2019
341 meeting:  03/08/2016

Debtor

Ridgeline Framing Corporation

2414 Las Positas Court, Ste B
Livermore, CA 94551
ALAMEDA-CA
Tax ID / EIN: 94-3402291

represented by
Chris D. Kuhner

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

Trustee

Lois I. Brady

P.O. Box 12425
Oakland, CA 94604
(510) 452-4200

represented by
Mariam S. Marshall

Marshall and Ramos, LLP
11 Worlds Center
91 Gregory Ln. #7
Pleasant Hill, CA 94523
(925) 446-4546
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200

 
 
Trustee Attorney

Marshall & Ramos, LLP

Two Worlds Center
91 Gregory Lane, Suite 7
Pleasant Hill, CA 94523
925-446-4546
 
 

Latest Dockets
Date Filed#Docket Text
10/11/201953Docket Text
BNC Certificate of Mailing (RE: related document(s) 52 Final Decree). Notice Date 10/11/2019. (Admin.) (Entered: 10/11/2019)
10/09/2019Docket Text
Bankruptcy Case Closed. (lm) (Entered: 10/09/2019)
10/09/201952Docket Text
Final Decree (lm) (Entered: 10/09/2019)
10/08/201951Docket 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, Lois I. Brady. 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 Lois I. Brady. (Tamanaha, Donna (yw)) (Entered: 10/08/2019)
08/15/201950Docket Text
Order Approving Trustee's Payment of Fees and Expenses (Related Doc # 42). fees awarded: $1877.45, expenses awarded: $128.32 for Lois I. Brady (rba) (Entered: 08/16/2019)
08/15/201949Docket Text
PDF with attached Audio File. Court Date & Time [ 8/15/2019 10:06:59 AM ]. File Size [ 289 KB ]. Run Time [ 00:00:36 ]. (admin). (Entered: 08/15/2019)
08/15/201948Docket Text
Order Approving First and Final Application for Compensation By Counsel for Trustee (Related Doc # 40). fees awarded: $5220.00, expenses awarded: $674.72 for Marshall & Ramos, LLP (rba) (Entered: 08/15/2019)
08/15/201947Docket Text
Order Approving and Authorizing Compensation to Accountants (Related Doc # 38). fees awarded: $3948.50, expenses awarded: $94.88 for Jay D. Crom (rba) (Entered: 08/15/2019)
08/15/2019Docket Text
Hearing Held 8/15/2019 at 10:00 AM (related document(s): 38 Application for Compensation filed by Jay D. Crom, 40 Application for Compensation filed by Marshall & Ramos, LLP, 42 Application for Compensation filed by Lois I. Brady)
Minutes:
(1) The Application for Compensation for Lois I. Brady, Trustee Chapter 7, Fee: $1,877.45, Expenses: $128.32 is APPROVED. Ms. Brady will submit the order. (2) The Final Application for Compensation for Marshall & Ramos, LLP, Trustee's Attorney, Fee: $5,220.00, Expenses: $674.72 is APPROVED. Ms. Marshall will submit the order. (3) The Final Application for Compensation for Jay D. Crom, Trustee's Accountant, Fee: $3,948.50, Expenses: $94.88 is APPROVED. Mr. Crom will submit the order. (rba) (Entered: 08/15/2019)
07/24/201946Docket Text
BNC Certificate of Mailing (RE: related document(s) 43 Notice of Final Report). Notice Date 07/24/2019. (Admin.) (Entered: 07/24/2019)