Case number: 3:22-bk-30476 - Impact Energy Partners LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Impact Energy Partners LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Hannah L. Blumenstiel

  • Filed

    09/13/2022

  • Last Filing

    05/11/2023

  • Asset

    No

  • Vol

    v

Docket Header
MARIN, CONVERTED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 22-30476

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/13/2022
Date converted:  10/25/2022
Date terminated:  05/09/2023
341 meeting:  01/06/2023

Debtor

Impact Energy Partners LLC

432 Loell Avenue
Mill Valley, CA 94941
MARIN-CA
Tax ID / EIN: 85-1081130

represented by
John A. Vos

Vos Law Office
1430 Lincoln Avenue
San Rafael, CA 94901
(415) 485-5332
Email: InvalidEMailECFonly@gmail.com

Trustee

Not Assigned - SF

TERMINATED: 10/25/2022

 
 
Trustee

Timothy W. Hoffman

P.O. Box 1761
Sebastopol, CA 95473
(707) 874-2066

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.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
represented by
Elvina Rofael

DOJ-Ust
450 Golden Gate Avenue
Ste 05-0153
San Francisco, CA 94102
202-934-4062
Email: elvina.rofael@usdoj.gov

Nicholas Strozza

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: Nick.Strozza@USDOJ.gov

Latest Dockets

Date Filed#Docket Text
05/11/202384BNC Certificate of Mailing (RE: related document(s) 83 Final Decree). Notice Date 05/11/2023. (Admin.) (Entered: 05/11/2023)
05/09/2023Bankruptcy Case Closed. (dc) (Entered: 05/09/2023)
05/09/202383Final Decree (dc) (Entered: 05/09/2023)
05/09/2023Chapter 7 Trustee's Report of No Distribution: I, Timothy W. Hoffman, 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 8 months. Assets Abandoned (without deducting any secured claims): $ 40000742.12, Assets Exempt: Not Available, Claims Scheduled: $ 33118664.71, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 33118664.71. Meeting of Creditors Held. (Hoffman, Timothy) (Entered: 05/09/2023)
04/26/202382Withdrawal of Claim: 5 -2 Filed by Debtor Impact Energy Partners LLC. (Estonilo, Rebecca) (Entered: 04/26/2023)
03/16/202381Order Approving Stipulation for Relief From Automatic Stay (RE: related document(s)75 Stipulation for Relief From Stay filed by Trustee Timothy W. Hoffman, Creditor PMF CA REIT, L.L.C., 76 Motion to Approve Document filed by Trustee Timothy W. Hoffman). (ds) (Entered: 03/16/2023)
03/16/202380Certificate of Service (RE: related document(s)79 Request For Entry of Default). Filed by Trustee Timothy W. Hoffman (Maher, Charles). Related document(s) 76 Motion to Approve Document (Motion for Order Approving Stipulation for Relief From the Automatic Stay) filed by Trustee Timothy W. Hoffman. Modified on 3/20/2023 (jmb). (Entered: 03/16/2023)
03/16/202379Request for Entry of Default Re: (Request for Entry of Order) (RE: related document(s)76 Motion to Approve Document). Filed by Trustee Timothy W. Hoffman (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 03/16/2023)
03/01/202378Certificate of Service , Declaration of Mailing (RE: related document(s)77 Opportunity for Hearing). Filed by Trustee Timothy W. Hoffman (Maher, Charles). Related document(s) 75 Stipulation for Relief From Stay filed by Trustee Timothy W. Hoffman, Creditor PMF CA REIT, L.L.C., 76 Motion for Order Approving Stipulation for Relief From the Automatic Stay (Motion for Order Approving Stipulation for Relief From the Automatic Stay) filed by Trustee Timothy W. Hoffman. Modified on 3/1/2023 (dc). (Entered: 03/01/2023)
03/01/202377Notice and Opportunity for Hearing (Notice of Motion for Order Approving Stipulation for Relief From Stay) (RE: related document(s)75 Stipulation for Relief from Stay . Filed by Trustee Timothy W. Hoffman, Creditor PMF CA REIT, L.L.C.., 76 Motion to Approve Document (Motion for Order Approving Stipulation for Relief From the Automatic Stay) (RE: related document(s)75 Stipulation for Relief From Stay filed by Trustee Timothy W. Hoffman, Creditor PMF CA REIT, L.L.C.). Filed by Trustee Timothy W. Hoffman (Attachments: # 1 Declaration of Charles P. Maher)). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 03/01/2023)