|
Assigned to: Judge Charles Novack Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor American College of Nursing, LLC
1850 Gateway Blvd., Suite 100 Concord, CA 94520 CONTRA COSTA-CA Tax ID / EIN: 74-3195843 |
represented by |
Ruth Elin Auerbach
Law Offices of Ruth Elin Auerbach 77 Van Ness Ave. #201 San Francisco, CA 94102 (415)673-0560 Fax : (415) 673-0562 Email: [email protected] |
Trustee Sarah L. Little
2415 San Ramon Valley Blvd. #4432 San Ramon, CA 94583 (510)485-0740 |
| |
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 |
represented by |
Shining J. Hsu
Office of the United States Trustee 280 S 1st St, #268 San Jose, CA 95113 (408)535.5525 Email: [email protected] TERMINATED: 01/12/2017 Barbara A. Matthews
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Fax : (415) 705-3379 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/03/2018 | 29 | Docket Text BNC Certificate of Mailing (RE: related document(s) 28 Final Decree). Notice Date 02/03/2018. (Admin.) (Entered: 02/03/2018) |
02/01/2018 | Docket Text Bankruptcy Case Closed. (yw) (Entered: 02/01/2018) | |
02/01/2018 | 28 | Docket Text Final Decree (yw) (Entered: 02/01/2018) |
01/30/2018 | 27 | Docket Text Form 1 - Individual Estate Property Record and Report . (Little, Sarah) (Entered: 01/30/2018) |
01/30/2018 | Docket Text Chapter 7 Trustee's Report of No Distribution: I, Sarah L. Little, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 8 months. Assets Abandoned (without deducting any secured claims): $ 8500.00, Assets Exempt: Not Available, Claims Scheduled: $ 1925858.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1925858.00. Meeting of Creditors Held. (Little, Sarah) (Entered: 01/30/2018) | |
08/04/2017 | Docket Text Meeting of Creditors Held Debtor appeared. (Little, Sarah) (Entered: 08/04/2017) | |
07/07/2017 | Docket Text Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 8/4/2017 at 10:30 AM at Oakland U.S. Trustee Office Debtor absent. (Little, Sarah) (Entered: 07/07/2017) | |
06/02/2017 | 26 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 24 Generate 341 Notices). Notice Date 06/02/2017. (Admin.) (Entered: 06/02/2017) |
06/01/2017 | 25 | Docket Text BNC Certificate of Mailing (RE: related document(s) 23 Order Converting Case to Chapter 7). Notice Date 06/01/2017. (Admin.) (Entered: 06/01/2017) |
05/31/2017 | 24 | Docket Text Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines. (Generated) (cf) (Entered: 05/31/2017) |