Case number: 3:19-bk-30252 - Extension Media, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Extension Media, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Hannah L. Blumenstiel

  • Filed

    03/08/2019

  • Last Filing

    04/16/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 19-30252

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


Date filed:  03/08/2019
341 meeting:  05/31/2019
Deadline for filing claims:  09/02/2019

Debtor

Extension Media, LLC

1786 18th Street
San Francisco, CA 94107-2343
SAN FRANCISCO-CA
Tax ID / EIN: 75-3071173

represented by
Richard A. LaCava

Law Offices of Richard A. LaCava
3814 24th St. #202
San Francisco, CA 94114
(415)282-8960
Email: court@lacavalaw.com

Trustee

Janina M. Hoskins

P.O. Box 158
Middletown, CA 95461
(707) 569-9508
TERMINATED: 03/12/2019

 
 
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

Nathan A. Schultz

Fox Rothschild LLP
345 California St. #2200
San Francisco, CA 94104
(310) 429-7128
Email: nschultzesq@gmail.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
 
 

Latest Dockets

Date Filed#Docket Text
04/16/202296BNC Certificate of Mailing (RE: related document(s) [95] Final Decree). Notice Date 04/16/2022. (Admin.)
04/14/202295Final Decree (rdr)
04/14/2022Bankruptcy Case Closed. (rdr)
04/13/202294Chapter 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, E. Lynn Schoenmann. 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 E. Lynn Schoenmann. (Laffredi, Tim (yw))
03/02/2022Receipt of Unclaimed Dividend. Amount 520.16 from E. Lynn Schoenmann. Receipt Number 30067285. (admin)
03/01/202293Unclaimed Dividend Turned Over to the Clerk in the Amount of $ 520.16 For Lynnette Reese (lh)
10/08/202192Order Approving Trustee's Payment Of Fees And Expenses (Related Doc # [84]). fees awarded: $4,000.00, expenses awarded: $24.97 for E. Lynn Schoenmann (bg)
10/07/202191The Audio File attached to the PDF includes several hearings. Court Date & Time [ 10/7/2021 10:00:00 AM ]. File Size [ 107324 KB ]. Run Time [ 01:51:48 ]. (admin).
10/07/202190Order Approving And Authorizing Compensation To Accountants (Related Doc # [69]). fees awarded: $7,250.00, expenses awarded: $148.36 for Bachecki, Crom & Co., LLP, Certified Public Accountants (bg)
10/07/202189Order Granting First And Final Application For Compensation And Reimbursement Of Expenses For Fox Rothschild LLP As Counsel To Chapter 7 Trustee, E. Lynn Schoenmann (Related Doc [70]). fees awarded: $22,750.00, expenses awarded: $579.97 for Fox Rothschild LLP (bg) CORRECTIVE ENTRY: Clerk modified docket text. Modified on 10/13/2021 (rs).