Case number: 3:11-bk-34177 - Angelica A Cabral, DMD, DDS - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 11-34177

Assigned to: Judge Dennis Montali
Chapter 7
Voluntary
Asset


Date filed:  11/18/2011
341 meeting:  02/15/2012
Deadline for filing claims:  05/14/2013

Debtor

Angelica A Cabral, DMD, DDS, Professional Dental Corporation

1581 Molitor Rd.
Belmont, CA 94002
SAN MATEO-CA
Tax ID / EIN: 26-2595036

represented by
James G. Beck

Law Office of James G. Beck
3478 Buskirk Ave. #1042
Pleasant Hill, CA 94523
(925) 242-2223

Trustee

Barry Milgrom

60 29th St.
PMB #661
San Francisco, CA 94110
(415)796-2444

represented by
Michael A. Isaacs

Dentons US LLP
1 Market Plaza
Spear Tower 24th Fl.
San Francisco, CA 94105
(415)267-4000
Email: Michael.Isaacs@dentons.com

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
 
 

Latest Dockets

Date Filed#Docket Text
08/07/201563BNC Certificate of Mailing (RE: related document(s) [62] Final Decree). Notice Date 08/07/2015. (Admin.)
08/05/2015Bankruptcy Case Closed. (rw)
08/05/201562Final Decree (rw)
08/04/201561Chapter 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, Barry Milgrom. 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 Barry Milgrom. (U.S. Trustee (dj)) (Entered: 08/04/2015)
05/04/201560Order Settling Trustee''s Final Account and Awarding Fees and Expenses. (Related Doc # 55). fees awarded: $647.41, expenses awarded: $2.29 for Barry Milgrom (ac) (Entered: 05/05/2015)
05/01/2015Hearing Dropped. No appearances required at the hearing. Applications allowed as filed; orders to follow. (related document(s): 57Final Meeting Sched/Resched filed by Barry Milgrom) (lp ) (Entered: 05/01/2015)
04/03/201559BNC Certificate of Mailing (RE: related document(s) 56Notice of Final Report). Notice Date 04/03/2015. (Admin.) (Entered: 04/03/2015)
04/03/201558BNC Certificate of Mailing - PDF Document. (RE: related document(s) 57Final Meeting Sched/Resched). Notice Date 04/03/2015. (Admin.) (Entered: 04/03/2015)
03/31/201557Notice of Hearing on Trustee's Final Application(s) for Compensation.
Final Meeting scheduled for 5/1/2015 at 09:30 AM at San Francisco Courtroom 22 - Montali.
Filed by Trustee Barry Milgrom. (U.S. Trustee (MS)) (Entered: 03/31/2015)
03/31/201556Notice of Filing of Trustee's Final Report . Filed by Trustee Barry Milgrom. (U.S. Trustee (MS)) (Entered: 03/31/2015)