Case number: 3:07-bk-30165 - Lori Mac, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 07-30165

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/13/2007
Date terminated:  02/25/2013
341 meeting:  06/13/2007

Debtor

Lori Mac, Inc.

655 Montgomery Street
Suite 800
San Francisco, CA 94111
SAN FRANCISCO-CA
Tax ID / EIN: 54-2097925

represented by
Matthew J. Shier

shierkatz RLLP
930 Montgomery St. 6th Fl.
San Francisco, CA 94133
(415)691-7027
Email: mshier@shierkatz.com

Trustee

E. Lynn Schoenmann

35 Miller Ave. #298
Mill Valley, CA 94941-1903
(415) 569-4390

represented by
Geoffrey A. Heaton

Duane Morris LLP
1 Market, Spear Tower #2200
San Francisco, CA 94105-1127
(415) 957-3000
Email: gheaton@duanemorris.com

Aron M. Oliner

Law Offices of Duane Morris
1 Market Spear Tower #2200
San Francisco, CA 94105-3104
(415)957-3000
Email: roliner@duanemorris.com

E. Lynn Schoenmann

800 Powell Street
San Francisco, CA 94108
415-362-0415
Email: tteeschoenmann@earthlink.net

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
Julie Glosson Ishii

Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email: Julie@jglossonlaw.com

Edward G. Myrtle

David Burchard, Chapter 13 Trustee
393 Vintage Park Dr. #150
Foster City, CA 94404
(650)345-7801
Email: administrator@burchardtrustee.com
TERMINATED: 02/19/2009

Latest Dockets

Date Filed#Docket Text
11/05/2020182BNC Certificate of Mailing (RE: related document(s) 181 Notice of Failure to Cure Deficiency). Notice Date 11/05/2020. (Admin.) (Entered: 11/05/2020)
11/03/2020181Notice of Failure to Cure Deficiency (RE: related document(s) 177 Application to Pay Unclaimed Dividend in the Amount of $9,344.13. Filed by Creditor America First Federal Credit Union., 179 UCD - Notice of Deficient Application for Unclaimed Dividend). (fq) (Entered: 11/03/2020)
07/25/2020180BNC Certificate of Mailing (RE: related document(s) 179 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 07/25/2020. (Admin.) (Entered: 07/25/2020)
07/23/2020179Notice of Deficient Application for Unclaimed Dividend (RE: related document(s) 177 Application to Pay Unclaimed Dividend in the Amount of $9,344.13. Filed by Creditor America First Federal Credit Union.). Incomplete Unclaimed Dividend Documents due by 8/24/2020. (rm) (Entered: 07/23/2020)
07/10/2020178Supporting Documents for Unclaimed Dividends Application (RE: related document(s) 177 Application to Pay Unclaimed Dividend in the Amount of $9,344.13. Filed by Creditor America First Federal Credit Union.). (hp) (Entered: 07/10/2020)
07/10/2020177Application to Pay Unclaimed Dividend in the Amount of $9,344.13 . Filed by Creditor America First Federal Credit Union . (RE: related document(s) 165 Unclaimed Dividend). (hp) (Entered: 07/10/2020)
02/07/2015176BNC Certificate of Mailing (RE: related document(s) 175 Notice of Failure to Cure Deficiency). Notice Date 02/07/2015. (Admin.) (Entered: 02/07/2015)
05/30/2014175Notice of Failure to Cure Deficiency (RE: related document(s) 171 Application to Pay Unclaimed Dividend in the Amount of $9344.13. Filed by Creditor America First Federal Credit Union.). (tt) (Entered: 02/05/2015)
05/02/2014174BNC Certificate of Mailing (RE: related document(s) 173 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 05/02/2014. (Admin.) (Entered: 05/02/2014)
04/29/2014173Notice of Deficient Application for Unclaimed Dividend (RE: related document(s) 171 Application to Pay Unclaimed Dividend in the Amount of $9344.13. Filed by Creditor America First Federal Credit Union.). Incomplete Unclaimed Dividend Documents due by 5/29/2014. (tt) (Entered: 04/29/2014)