|
Assigned to: Judge Charles Novack Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/11/2019 | 53 | Docket Text BNC Certificate of Mailing (RE: related document(s) 52 Final Decree). Notice Date 10/11/2019. (Admin.) (Entered: 10/11/2019) |
10/09/2019 | Docket Text Bankruptcy Case Closed. (lm) (Entered: 10/09/2019) | |
10/09/2019 | 52 | Docket Text Final Decree (lm) (Entered: 10/09/2019) |
10/08/2019 | 51 | Docket 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) |
08/15/2019 | 50 | Docket 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) |
08/15/2019 | 49 | Docket 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) |
08/15/2019 | 48 | Docket 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) |
08/15/2019 | 47 | Docket 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) |
08/15/2019 | Docket 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) | |
07/24/2019 | 46 | Docket Text BNC Certificate of Mailing (RE: related document(s) 43 Notice of Final Report). Notice Date 07/24/2019. (Admin.) (Entered: 07/24/2019) |