|
Assigned to: Judge Hannah L. Blumenstiel Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor TLC Residential, Inc.
P. O. Box 297 San Francisco, CA 94104 SAN FRANCISCO-CA Tax ID / EIN: 36-4668470 |
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] |
Responsible Ind Francisco Montero
TLC Residential Inc. 301 Mission Street, Suite 33E San Francisco, CA 94103 831-760-0007 |
| |
Responsible Ind Pamela Davis
TLC Residential, Inc. 177 Borel Place, Suite 212 San Mateo, CA 94402 650-638-1270 |
| |
Trustee Janina M. Hoskins
P.O. Box 158 Middletown, CA 95461 (707) 569-9508 TERMINATED: 11/20/2018 |
represented by |
Charles P. Maher
Rincon Law, LLP 268 Bush St. #3335 San Francisco, CA 94104 (415)996-8280 Email: [email protected] TERMINATED: 11/20/2018 |
Trustee Janina M. Hoskins
P.O. Box 158 Middletown, CA 95461 (707) 569-9508 |
| |
U.S. Trustee Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415)705-3333 |
represented by |
Lynette C. Kelly
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2065 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/15/2020 | 172 | Docket Text BNC Certificate of Mailing (RE: related document(s) 171 Final Decree). Notice Date 01/15/2020. (Admin.) (Entered: 01/15/2020) |
01/13/2020 | Docket Text Bankruptcy Case Closed. (lb) (Entered: 01/13/2020) | |
01/13/2020 | 171 | Docket Text Final Decree (lb) (Entered: 01/13/2020) |
01/13/2020 | 170 | 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, Janina M. Hoskins. 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 Janina M. Hoskins. (Tamanaha, Donna (yw)) (Entered: 01/13/2020) |
12/04/2019 | 169 | Docket Text Document re Report of Distribution to Creditors After Submission of Trustee's Notice of Final Report (w/ Form 2) in (RE: related document(s) 161 Notice of Final Report). Filed by Trustee Janina M. Hoskins (Hoskins, Janina) (Entered: 12/04/2019) |
10/28/2019 | 168 | Docket Text Order Granting Chapter 7 Trustees Final Application For Compensation (Related Doc # 160). fees awarded: $1,825.27, expenses awarded: $0.00 for Janina M. Hoskins (bg) (Entered: 10/29/2019) |
10/25/2019 | 167 | Docket Text PDF with attached Audio File. Court Date & Time [ 10/25/2019 10:05:44 AM ]. File Size [ 156 KB ]. Run Time [ 00:00:39 ]. (admin). (Entered: 10/25/2019) |
10/25/2019 | 166 | Docket Text Order Authorizing Application For Compensation By Accountant (Related Doc # 156). fees awarded: $1,978.00, expenses awarded: $76.40 for Richard L. Pierotti (bg) (Entered: 10/25/2019) |
10/25/2019 | 165 | Docket Text Order Authorizing Final Compensation And Expense Reimbursement (Rincon Law, LLP) (Related Doc # 157). fees awarded: $40,095.00, expenses awarded: $47.09 for Rincon Law LLP (bg) (Entered: 10/25/2019) |
10/25/2019 | Docket Text Hearing Held (related document(s): 162 Final Meeting Sched/Resched filed by Janina M. Hoskins) No appearances were made. There is no opposition. For reasons stated on the record, the applications are approved. The applicants shall submit orders.(bg) (Entered: 10/25/2019) |