California Northern Bankruptcy Court

Case number: 5:02-bk-52374 - Paige's Security Services, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Paige's Security Services, Inc.
Chapter
7
Judge
Judge Stephen L. Johnson
Filed
04/26/2002
Asset
Yes
Docket Header

Salinas, CONVERTED, PreAct, CLOSED




U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 02-52374

Assigned to: Judge Stephen L. Johnson
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/26/2002
Date converted:  11/12/2003
Date terminated:  08/31/2015
341 meeting:  01/16/2004

Debtor

Paige's Security Services, Inc.

P.O. Box 397
Marina, CA 93933
MONTEREY-CA
Tax ID / EIN: 77-0160654

represented by
Iain A. Macdonald

Macdonald Fernandez LLP
221 Sansome St. Third Floor
San Francisco, CA 94104
(415) 362-0449
Email: [email protected]

William F. McLaughlin

Law Offices of William F. McLaughlin
1305 Franklin St. #301
Oakland, CA 94612
(510)839-4456
Email: [email protected]

Trustee

William A. Brandt, Jr.


represented by
Antonio P. Garcia, Jr.

Bassi, Edlin, Huie and Blum
500 Washington St. #700
San Franciso, CA 94111
(415) 397-9006
Email: [email protected]
TERMINATED: 08/03/2006

Robert S. Gebhard

Sedgwick LLP
333 Bush St. 30th Fl.
San Francisco, CA 94104-2834
(415) 781-7900
Email: [email protected]
TERMINATED: 12/08/2003

Patricia H. Lyon

Law Offices of French and Lyon
1990 N California Blvd. #300
Walnut Creek, CA 94596
(415) 597-7849
Email: [email protected]

Celine Mui Simon

Law Offices of French and Lyon
1 Sansome St. #750
San Francisco, CA 94104
(415) 597-7816
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SJ,

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
represented by
Nanette Dumas

P.O. Box 50013
San Jose, CA 95150-0013
(408)354-4413
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/02/2015502Docket Text
BNC Certificate of Mailing (RE: related document(s) 501 Final Decree). Notice Date 09/02/2015. (Admin.) (Entered: 09/02/2015)
08/31/2015Docket Text
Bankruptcy Case Closed. (rdr) (Entered: 08/31/2015)
08/31/2015501Docket Text
Final Decree (rdr) (Entered: 08/31/2015)
08/28/2015500Docket 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, William A. Brandt, Jr.. 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. . (Hsu, Shining) (Entered: 08/28/2015)
07/03/2015499Docket Text
BNC Certificate of Mailing (RE: related document(s) 498 Case Reassignment). Notice Date 07/03/2015. (Admin.) (Entered: 07/04/2015)
07/01/2015498Docket Text
Judge Stephen L. Johnson added to case. Involvement of Judge Arthur S. Weissbrodt Terminated.(Admin.) (Entered: 07/01/2015)
10/26/2013497Docket Text
BNC Certificate of Mailing (RE: related document(s) 495 Order on Application for Compensation). Notice Date 10/26/2013. (Admin.) (Entered: 10/26/2013)
10/24/2013496Docket Text
Order Approving Final Report and Account (myt) (Entered: 10/24/2013)
10/24/2013495Docket Text
Order Granting Application For Compensation (Related Doc # 489). fees awarded: $403.21, expenses awarded: $10199.99 for William A. Brandt (myt) (Entered: 10/24/2013)
10/18/2013Docket Text
Hearing Held (RE: related document(s) 470 Final Application for Compensation for Patricia H. Lyon, TRUSTEE'S Attorney, Fee: $5,780.00, Expenses: $237.26. Filed by Attorney Patricia H. Lyon (Lyon, Patricia)CORRECTIVE ENTRY: COURT MODIFIED APPLICANT TYPE TO REFLECT "TRUSTEE'S ATTORNEY" AND MODIFIED DOCKET TEXT TO REFLECT THE SAME. Modified on 6/1/2012 (myt).). Approved. (be) (Entered: 10/22/2013)