Case number: 3:18-bk-30069 - Sourceasy, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Sourceasy, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Hannah L. Blumenstiel

  • Filed

    01/19/2018

  • Last Filing

    06/07/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 18-30069

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



Debtor disposition:  Discharge Not Applicable
Date filed:  01/19/2018
Date terminated:  06/05/2019
341 meeting:  03/13/2018

Debtor

Sourceasy, Inc.

395 S. Van Ness Ave
San Francisco, CA 94103
SAN FRANCISCO-CA
Tax ID / EIN: 33-1231043
dba
Sourceeasy


represented by
Chris D. Kuhner

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #600
Oakland, CA 94612
(510) 763-1000
Email: c.kuhner@kornfieldlaw.com

Trustee

Andrea A. Wirum

P.O. Box 1108
Lafayette, CA 94549
(415) 294-7710

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

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
 
 

Latest Dockets

Date Filed#Docket Text
06/07/201947BNC Certificate of Mailing (RE: related document(s) 46 Final Decree). Notice Date 06/07/2019. (Admin.) (Entered: 06/07/2019)
06/05/2019Bankruptcy Case Closed. (lub) (Entered: 06/05/2019)
06/05/201946Final Decree (lub) (Entered: 06/05/2019)
06/05/201945Chapter 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, Andrea Wirum. 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 Andrea A. Wirum. (Tamanaha, Donna (yw)) (Entered: 06/05/2019)
04/19/201944Order Approving And Authorizing Compensation To Accountants (Related Doc # 33). fees awarded: $15,000.00, expenses awarded: $24.22 for Bachecki, Crom & Co., LLP (bg) (Entered: 04/19/2019)
04/18/201943PDF with attached Audio File. Court Date & Time [ 4/18/2019 10:09:43 AM ]. File Size [ 208 KB ]. Run Time [ 00:00:52 ]. (admin). (Entered: 04/18/2019)
04/18/201942Order Approving First And Final Application For Compensation And Reimbursement Of Expenses By Counsel For Trustee (Related Doc # 34). fees awarded: $109,020.50, expenses awarded: $1,682.40 for Duane Morris LLP (bg) (Entered: 04/18/2019)
04/18/201941Order Approving Trustees Payment Of Fees And Expenses (Related Doc # 36). fees awarded: $1,792.76, expenses awarded: $0.96 for Andrea A. Wirum (bg) (Entered: 04/18/2019)
04/18/2019Hearing Held (related document(s): 38 Final Meeting Sched/Resched filed by Andrea A. Wirum) No appearances were made. There is no opposition. For reasons stated on the record, the applications are approved. Applicants to submit orders. (bg) (Entered: 04/18/2019)
03/17/201940BNC Certificate of Mailing (RE: related document(s) 37 Notice of Final Report). Notice Date 03/17/2019. (Admin.) (Entered: 03/17/2019)