Ideal Eye Ware, Inc.
7
Yes
CLOSED |
Assigned to: Judge Christopher M. Klein Chapter 7 Voluntary Asset |
|
Debtor Ideal Eye Ware, Inc.
3636 Sonoma Blvd Vallejo, CA 94590 SOLANO-CA Tax ID / EIN: 68-0069112 |
represented by |
Timothy J. Walsh
710 Missouri St. suite 3 Fairfield, ca 94533 707-429-1990 |
Trustee Kenneth Sanders
P.O. Box 214205 Sacramento, CA 95821 (916) 558-0738 |
represented by |
Donna T. Parkinson
400 Capitol Mall 11th Fl Sacramento, CA 95814 (916) 449-1444 Stephen M. Reynolds
424 2nd St #A Davis, CA 95616 (530) 297-5030 |
Date Filed | # | Docket Text |
---|---|---|
06/08/2016 | Change of Address Submitted for Attorney Timothy Walsh by e-Filing User Account Maintenance Utility. Address changed from: 1319 Travis Blvd , Fairfield CA 94533 to: 710 Missouri St. suite 3 , Fairfield ca 94533. | |
06/08/2016 | Change of Address Submitted for Attorney Timothy Walsh by e-Filing User Account Maintenance Utility. Address changed from: 1319 Travis Blvd , Fairfield CA 94533 to: 710 Missouri St. suite 3 , Fairfield ca 94533. (Entered: 06/08/2016) | |
06/02/1999 | Case Closed. sbes (Entered: 06/02/1999) | |
06/01/1999 | 73 | [73-1] Final Decree sbes (Entered: 06/02/1999) |
11/04/1998 | 72 | [72-1] Notice of Filing Trustee's Final Account and Request for Entry of Final Decree ; Request for Hearing Due by 12/4/98 fdis (Entered: 11/10/1998) |
10/27/1998 | 71 | [71-1] Trustee's Final Account and Request for Entry of Final Decree. user (Entered: 10/29/1998) |
09/22/1998 | 70 | [70-1] Proof of Service Of [69-1] Turn-Over Funds user (Entered: 09/23/1998) |
09/22/1998 | 69 | [69-1] Turn-Over of Unclaimed Dividends For 20.01 user (Entered: 09/23/1998) |
05/14/1998 | 68 | [68-1] Proof of Service Of [67-1] Declaration maws (Entered: 05/15/1998) |
05/14/1998 | 67 | [67-1] Declaration of Kenneth R. Sanders Of Administrative Expenses And Claims To Be Paid In RE: [64-1] Asset Report For Compensation Of Kenneth R. Sanders As Trustee ( Fees: $ 2,250.00 Expenses: $ 132.89) by Kenneth Sanders maws (Entered: 05/15/1998) |