California Northern Bankruptcy Court

Case number: 4:23-bk-41619 - Total Infusion Inc - California Northern Bankruptcy Court

Case Information
Case title
Total Infusion Inc
Chapter
7
Judge
William J. Lafferty
Filed
12/11/2023
Last Filing
02/11/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-41619

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
No asset

Date filed:  12/11/2023
341 meeting:  01/03/2024

Debtor

Total Infusion Inc

6610 Bancroft Ave
Oakland, CA 94605
ALAMEDA-CA
Tax ID / EIN: 84-2025227

represented by
A. Rita Kostopoulos

Kostopoulos Law Group, PC
7677 Oakport St.
Suite 550
Oakland, CA 94621
510-208-3109
Fax : 510-838-2422
Email: [email protected]

Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

 
 
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
(415) 252-2080
 
 

Latest Dockets
Date Filed#Docket Text
02/11/202412Docket Text
BNC Certificate of Mailing (RE: related document(s) [11] Final Decree). Notice Date 02/11/2024. (Admin.)
02/09/2024Docket Text
Bankruptcy Case Closed. (klr)
02/09/202411Docket Text
Final Decree (klr)
02/09/2024Docket 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 2 months. Assets Abandoned (without deducting any secured claims): $ 216998.17, Assets Exempt: Not Available, Claims Scheduled: $ 2582440.44, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2582440.44. Meeting of Creditors Held. Debtor appeared. (Little, Sarah)
12/24/202310Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) [9] Generate 341 Notices). Notice Date 12/24/2023. (Admin.)
12/22/20239Docket Text
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw)
12/22/2023Docket Text
Amended Meeting of Creditors 341(a) meeting to be held on 2/9/2024 at 09:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (pw)
12/21/20238Docket Text
Appointment of Successor Trustee and Approval of Bond Appointment of Successor Trustee. Michael G. Kasolas removed from the case. Trustee Sarah L. Little added to the case. Filed by Trustee (Powell, Gregory)
12/21/20237Docket Text
Notice Regarding Resignation Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Powell, Gregory)
12/13/20236Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 12/13/2023. (Admin.) (Entered: 12/13/2023)