Case number: 1:14-bk-11418 - Lake County Auto Financing - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 14-11418

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/02/2014
Date terminated:  07/16/2018
341 meeting:  11/06/2014

Debtor

Lake County Auto Financing

371 Lakeport Blvd. #145
Lakeport, CA 95453
LAKE-CA
Tax ID / EIN: 68-0104446

represented by
Carl Gustafson

Lincoln Law, LLP
1525 Contra Costa Blvd.
Pleasant Hill, CA 94523
(800) 722-6578
Email: courtcrg@lincolnlaw.com

Trustee

Timothy W. Hoffman

P.O. Box 1761
Sebastopol, CA 95473
(707) 874-2066

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com

U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
represented by
Minnie Loo

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415- 705-3333
Email: minnieloo@netscape.net

Latest Dockets

Date Filed#Docket Text
07/18/2018165BNC Certificate of Mailing (RE: related document(s) 164 Final Decree). Notice Date 07/18/2018. (Admin.) (Entered: 07/18/2018)
07/16/2018Bankruptcy Case Closed. (wbk) (Entered: 07/16/2018)
07/16/2018164Final Decree (wbk) (Entered: 07/16/2018)
07/16/2018163Chapter 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, Timothy W. Hoffman. 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 Timothy W. Hoffman. (Tamanaha, Donna (yw)) (Entered: 07/16/2018)
03/29/2018Receipt of Unclaimed Dividend. Amount 5177.35 from Timothy Hoffman. Receipt Number 30064600. (admin) (Entered: 03/29/2018)
03/29/2018162Unclaimed Dividends Turned Over to the Clerk in the Amounts of $ 551.29 For Elisabeth K. Rusth; $3970.06 For Ethel M. Rhoades; $656.00 For Evans Revocable Trust of 2002. (lj) (Entered: 03/29/2018)
12/21/2017161Order Approving and Authorizing Compensation to Accountants. (Related Doc # 143). fees awarded: $8828.00, expenses awarded: $1068.90 for Jay D. Crom (kl) (Entered: 12/21/2017)
12/21/2017160Order Authorizing Final Compensation and Expense Reimbursement. (Related Doc # 144). fees awarded: $4985.00, expenses awarded: $336.47 for Charles P. Maher. (kl) (Entered: 12/21/2017)
12/20/2017159PDF with attached Audio File. Court Date & Time [ 12/20/2017 11:08:27 AM ]. File Size [ 356 KB ]. Run Time [ 00:01:29 ]. ( ). (admin). (Entered: 12/20/2017)
12/20/2017Hearing Held 12/20/17 at 11:00 AM (related document(s): 134 Application for Compensation filed by Michael A. Isaacs, Timothy W. Hoffman, 143 Application for Compensation filed by Jay D. Crom, 144 Application for Compensation filed by Charles P. Maher, Rincon Law LLP, 153 Application for Compensation filed by Timothy W. Hoffman)
Minutes:
(1) The Application for Compensation for Timothy W. Hoffman, Trustee Chapter 7, Fee: $23,354.65, Expenses: $1,213.84 is approved. (2) The Final Application for Compensation for Michael A. Isaacs, Trustee's Attorney, Fee: $7,165.00, Expenses: $526.60 is approved. (3) The Final Application for Compensation for Rincon Law LLP, Trustee's Attorney, Fee: $4,985.00, Expenses: $336.47 is approved. (4) The Final Application for Compensation for Jay D. Crom, Trustee's Accountant, Fee: $8,828.00, Expenses: $1,068.90 is approved. (ds) (Entered: 12/20/2017)