Money Link, Inc.
7
Hannah L. Blumenstiel
03/21/2017
12/23/2018
Yes
v
Assigned to: Judge Hannah L. Blumenstiel Chapter 7 Voluntary Asset |
|
Debtor Money Link, Inc.
26 Jade Pl. San Francisco, CA 94131 SAN FRANCISCO-CA Tax ID / EIN: 72-1574254 |
represented by |
James T. Cois
Law Offices of James T. Cois P.O. Box 2705 San Francisco, CA 94126 (415) 561-1445 Email: JTCois@aol.com |
Trustee E. Lynn Schoenmann
35 Miller Ave. #298 Mill Valley, CA 94941-1903 (415) 569-4390 |
represented by |
Jack Praetzellis
Fox Rothschild LLP 345 California St. #2200 San Francisco, CA 94104 (415) 651-1446 Fax : (415) 433-6563 Email: jpraetzellis@foxrothschild.com Michael A. Sweet
Fox Rothschild LLP 345 California St. 22nd Fl San Francisco, CA 94104 (415) 364-5540 Email: msweet@foxrothschild.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/22/2018 | 24 | Certificate of Service (RE: related document(s) 22 Motion to Pay, 23 Notice). Filed by Trustee E. Lynn Schoenmann (Sweet, Michael) (Entered: 05/22/2018) |
05/22/2018 | 23 | Notice Regarding Opportunity for Hearing (RE: related document(s) 22 Motion to Pay (Trustee's Motion for Approval to Pay Administrative Expenses Consisting of State Taxes and Memorandum in Support of Motion) Filed by Trustee E. Lynn Schoenmann (Attachments: # 1 Declaration of Michael A. Sweet in Support of Motion)). Filed by Trustee E. Lynn Schoenmann (Sweet, Michael) (Entered: 05/22/2018) |
05/22/2018 | 22 | Motion to Pay (Trustee's Motion for Approval to Pay Administrative Expenses Consisting of State Taxes and Memorandum in Support of Motion) Filed by Trustee E. Lynn Schoenmann (Attachments: # 1 Declaration of Michael A. Sweet in Support of Motion) (Sweet, Michael) (Entered: 05/22/2018) |
05/09/2018 | 21 | Order Granting Trustee's Request For Entry Of Order Upon Default For Approval Of Compromise Pursuant To Bankruptcy Rule 9019 (Related Doc # 14) (bg) (Entered: 05/09/2018) |
05/08/2018 | 20 | Request for Entry of Default Re: Approval of Compromise Pursuant to Bankruptcy Rule 9019 Filed by Trustee E. Lynn Schoenmann (Attachments: # 1 Exhibit A # 2 Declaration of Jack Praetzellis in Support of Trustee's Request for Entry of Order Upon Default Granting Trustee's Motion to Approve Compromise 2017 # 3 Certificate of Service) (Sweet, Michael). Related document(s) 14 Motion for Approval of Settlement with Peter S. Fazio and Francesco Covucci filed by Trustee E. Lynn Schoenmann. CORRECTIVE ENTRY: Clerk added linkage to document(s) #14. Modified on 5/8/2018 (rs). (Entered: 05/08/2018) |
04/30/2018 | 19 | Notice of Hearing (RE: related document(s) 18 Application for Compensation for James T. Cois, Debtor's Attorney, Fee: $3010, Expenses: $. Filed by Attorney James T. Cois). Hearing scheduled for 5/31/2018 at 10:00 AM at San Francisco Courtroom 19 - Blumenstiel. Filed by Debtor Money Link, Inc. (Cois, James) (Entered: 04/30/2018) |
04/30/2018 | 18 | Application for Compensation for James T. Cois, Debtor's Attorney, Fee: $3010, Expenses: $. Filed by Attorney James T. Cois (Cois, James) (Entered: 04/30/2018) |
03/29/2018 | Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(17-30258) [misc,amdsch] ( 31.00). Receipt number 28462759, amount $ 31.00 (re: Doc# 17 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 03/29/2018) | |
03/29/2018 | 17 | Amended Schedule E/F . Fee Amount $31. Filed by Debtor Money Link, Inc. (Attachments: # 1 Declaration regarding Amended Schedule E/F and amended creditor matrix) (Cois, James)CORRECTIVE ENTRY: Clerk modified the docket text to reflect the information contained in the PDF. Modified on 3/30/2018 (aw). (Entered: 03/29/2018) |
03/16/2018 | 16 | Certificate of Service (RE: related document(s) 14 Motion Miscellaneous Relief, 15 Opportunity for Hearing). Filed by Trustee E. Lynn Schoenmann (Sweet, Michael) (Entered: 03/16/2018) |