Case number: 3:11-bk-31251 - Soccer Pro RC LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED, CLOSED



U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 11-31251

Assigned to: Judge Thomas E. Carlson
Chapter 7
Previous chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/31/2011
Date converted:  07/10/2012
Date terminated:  09/21/2012
341 meeting:  09/19/2012

Debtor

Soccer Pro RC LLC

2737 El Camino Real
Redwood City, CA 94061
SAN MATEO-CA
Tax ID / EIN: 26-3149463

represented by
Anthony O. Egbase

Law Offices Anthony O. Egbase
350 S. Figueroa St. #189
Los Angeles, CA 90071
(213)620-7070
Email: joanne@anthonyegbaselaw.com

Responsible Ind

Gilbert Barranco Martinez

2737 El Camino Real
Redwood City, CA 94062
(650) 464-7395

 
 
Trustee

Janina M. Hoskins

P.O. Box 158
Middletown, CA 95461
(707) 569-9508

 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Office of the U.S. Trustee
235 Pine St
Suite 700
San Francisco, CA 94104
(415) 705-3333
represented by
Julie M. Glosson

Office of the United States Trustee
235 Pine St. #700
San Francisco, CA 94104
(415)705-3333
Email: julie.m.glosson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/07/2012104Request For Payment Of Administrative Claim Pursuant To 11 U.S.C. 503 Filed by Creditor Pacific Gas & Electric Company (akb) (Entered: 11/09/2012)
09/23/2012102BNC Certificate of Mailing (RE: related document(s) 101Final Decree). Notice Date 09/23/2012. (Admin.) (Entered: 09/23/2012)
09/21/2012103Request For Payment Of Administrative Expense. Filed by Creditor Franchise Tax Board (akb) (Entered: 09/24/2012)
09/21/2012Bankruptcy Case Closed. (akb) (Entered: 09/21/2012)
09/21/2012101Final Decree . (akb) (Entered: 09/21/2012)
09/20/2012Chapter 7 Trustee's Report of No Distribution: I, Janina M. Hoskins, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $ 15619.45, Assets Exempt: $ 0.00, Claims Scheduled: $ 536313.68, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 536313.68. Meeting of Creditors Held. (Hoskins, Janina) (Entered: 09/20/2012)
09/18/2012Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(11-31251) [misc,amdsch] ( 30.00). Receipt number 17756636, amount $ 30.00 (U.S. Treasury) (Entered: 09/18/2012)
09/18/2012100Amended Schedule B,.(3rd Amended), Amended Schedule D . Fee Amount $30. Filed by Debtor Soccer Pro RC LLC (Egbase, Anthony) (Entered: 09/18/2012)
09/18/201299Schedule of Post-Petition Debtsincurred after the filing of the Chapter 11 petition and before conversion of the Case and Debtor's Final ReportFiled by Debtor Soccer Pro RC LLC (Egbase, Anthony) (Entered: 09/18/2012)
09/07/201298BNC Certificate of Mailing (RE: related document(s) 97Order). Notice Date 09/07/2012. (Admin.) (Entered: 09/07/2012)