|
Assigned to: Judge Alan Jaroslovsky Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Biohealth College, Inc.
1631 N. First Street San Jose, CA 95112 SANTA CLARA-CA Tax ID / EIN: 20-0188005 dba Bryman College |
represented by |
David A. Boone
Law Offices of David A. Boone 1611 The Alameda San Jose, CA 95126 (408)291-6000 Email: [email protected] Robert K. Lee
Law Offices of Robert K. Lee 3435 Wilshire Blvd. #2741 Los Angeles, CA 90010 (213)384-6900 Email: [email protected] Susan B. Luce
Susan B. Luce, Attorney at Law 182 Eleanor Ave. Los Altos, CA 94022 (408) 291-6000 Email: [email protected] |
Responsible Ind Sam Shirazi
Biohealth College, Inc. 1631 N. 1st Street San Jose, CA 95112 |
| |
Trustee Fred Hjelmeset
P.O.Box 4188 Mountain View, CA 94040 (650)386-5634 |
represented by |
Fred Hjelmeset
P.O.Box 4188 Mountain View, CA 94040 (650)386-5634 Email: [email protected] Gregg S. Kleiner
Rincon Law LLP 268 Bush St. #3335 San Francisco, CA 94104 (415) 996-8180 Fax : (415) 680-1712 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 ( ) |
| |
Trustee Attorney McKenna Long & Aldridge LLP
One Market Plaza Spear Tower, 24th Floor San Francisco, CA 94105 415-267-4000 |
Date Filed | # | Docket Text |
---|---|---|
05/10/2017 | Docket Text Bankruptcy Case Closed. (lj) (Entered: 05/10/2017) | |
05/10/2017 | 218 | Docket Text Final Decree (lj) (Entered: 05/10/2017) |
05/10/2017 | 217 | 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, Fred Hjelmeset. 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 Fred Hjelmeset. (U.S. Trustee (MS)) (Entered: 05/10/2017) |
02/14/2017 | 216 | Docket Text Notice of Change of Address Filed by Creditor Alexandria Esparcia (lub) (Entered: 02/14/2017) |
02/08/2017 | 215 | Docket Text Notice of Change of Address Filed by Creditor Catherine Wood (rdr) (Entered: 02/08/2017) |
01/23/2017 | 214 | Docket Text Order To Approve Applications for Compensation (Related Doc # 205) fees awarded: $74,788.50, expenses awarded: $3,275.56 for Gregg S. Kleiner, (Related Doc # 206) fees awarded: $16,626.50, expenses awarded: $275.59 for Richard L. Pierotti. (ka) (Entered: 01/23/2017) |
01/23/2017 | 213 | Docket Text Order Settling Trustee's Final Accountant and Awarding Fees and Expenses (Related Doc # 208) fees awarded: $13,414.38, expenses awarded: $30.12 for Fred Hjelmeset. (ka) (Entered: 01/23/2017) |
01/20/2017 | Docket Text Hearing Held (related document(s): 207 Trustee's Final Rpt/Acct-Asset filed by Fred Hjelmeset) (After hearing, applications for compensation approved. Fees and expenses allowed as filed.) (ds ) (Entered: 01/20/2017) | |
12/22/2016 | 212 | Docket Text BNC Certificate of Mailing (RE: related document(s) 210 Notice of Final Report). Notice Date 12/22/2016. (Admin.) (Entered: 12/22/2016) |
12/22/2016 | 211 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s) 209 Final Meeting Sched/Resched). Notice Date 12/22/2016. (Admin.) (Entered: 12/22/2016) |