Case number: 1:20-bk-10487 - Advance Golf Partners Two LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Advance Golf Partners Two LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    08/24/2020

  • Last Filing

    04/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 20-10487

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset


Date filed:  08/24/2020
341 meeting:  11/11/2020
Deadline for filing claims:  11/02/2020

Debtor

Advance Golf Partners Two LLC

1607 Nelson Dr.
Irving, TX 75038
SONOMA-CA
Tax ID / EIN: 84-3020976

represented by
Richard A. Marshack

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
(949) 333-7777
Email: rmarshack@marshackhays.com

Trustee

Timothy W. Hoffman

P.O. Box 1761
Sebastopol, CA 95473
(707) 874-2066
TERMINATED: 09/08/2020

 
 
Trustee

Linda S. Green

P.O. Box 2949
San Anselmo, CA 94979
(707)575-6112

represented by
Douglas B. Provencher

Law Offices of Provencher and Flatt
823 Sonoma Ave.
Santa Rosa, CA 95404
(707)284-2380
Email: dbp@provlaw.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
 
 

Latest Dockets

Date Filed#Docket Text
04/16/2024Hearing Dropped 4/17/2024 at 11:00 AM as the Application has been withdrawn. (RE: related document(s) [224] Trustee's Final Rpt/Acct-Asset). (rba)
04/08/2024229Withdrawal of Documents (RE: related document(s)[224] Trustee's Final Rpt/Acct-Asset, [225] Notice of Final Report). Filed by Trustee Linda S. Green (Green, Linda)
03/23/2024228BNC Certificate of Mailing (RE: related document(s) [225] Notice of Final Report). Notice Date 03/23/2024. (Admin.)
03/23/2024227BNC Certificate of Mailing - PDF Document. (RE: related document(s) [226] Final Meeting Sched/Resched). Notice Date 03/23/2024. (Admin.)
03/21/2024226Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 4/17/2024 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Trustee Linda S. Green. (Goebelsmann, Christina (cj))
03/21/2024225First Amended Notice of Filing of Trustee's Final Report . Filed by Trustee Linda S. Green. (Goebelsmann, Christina (cj))
03/21/2024224First Amended Chapter 7 Trustee's Final Report filed on behalf of Trustee Linda S. Green. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Adversary Proceeding Filing Fee Due to the Court in the Amount of $350.00 for Adversary Proceedings 21-1005. Filed by Trustee Linda S. Green. (Goebelsmann, Christina (cj))
01/09/2024223Order Approving and Authorizing Compensation to Accountants (Related Doc # [213]). fees awarded: $29149.00, expenses awarded: $127.45 for Jay D. Crom (rba)
01/08/2024222Order to Approve Application for Compensation (Related Doc # [215]). fees awarded: $14755.82, expenses awarded: $0.00 for Linda S. Green (rba)
01/05/2024221Order Approving Application for Compensation for Attorney for Trustee (Related Doc # [212]). fees awarded: $37606.00, expenses awarded: $1329.42 for Douglas B. Provencher (rba)