Case number: 3:23-bk-30258 - Lastmile LLC - California Northern Bankruptcy Court

Case Information
Docket Header
MARIN, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30258

Assigned to: Judge Dennis Montali
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/21/2023
Date terminated:  01/30/2025
341 meeting:  05/17/2023

Debtor

Lastmile LLC

708 Birchwood Court
San Rafael, CA 94903
MARIN-CA
Tax ID / EIN: 85-1543933

represented by
Steven M. Olson

Bluestone Faircloth & Olson, LLP
1825 4th Street
Santa Rosa, CA 95404
707-526-4250
Email: steve@bfolegal.com

Trustee

Paul Mansdorf

1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993

represented by
Brent D. Meyer

Meyer Law Group, LLP
268 Bush St. #3639
San Francisco, CA 94104
(415) 765-1588
Fax : (415) 762-5277
Email: brent@meyerllp.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
01/30/2025Bankruptcy Case Closed. (rdr) (Entered: 01/30/2025)
01/30/2025157Final Decree (rdr) (Entered: 01/30/2025)
01/30/2025156Chapter 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, Paul J. Mansdorf. 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 Paul Mansdorf. (U.S. Trustee (MS)) (Entered: 01/30/2025)
11/18/2024Receipt of Unclaimed Dividend. Amount 5,102.01 from Paul J Mansdorf, Trustee. Receipt Number 31000242. (admin) (Entered: 11/18/2024)
11/18/2024155Unclaimed Dividend Turned Over to the Clerk in the Amount of $ 5102.01 For Andres Nunez, Aundre Fletcher, Cristain Guardado, Danny Johnson, Dathan Ephraim, Devin Bates, Eli Kaopio, Isaac Saechao, John Dixon, Jr, Karina Munoz, Reggie Schierholz, Sierra Williams and Sylvia Wachira (lj) Modified on 11/18/2024 (lj). (Entered: 11/18/2024)
08/14/2024154Notice of Change of Address Filed by Creditor Emmanuel Alberto (lj) (Entered: 08/14/2024)
08/13/2024153Order Approving Application For Compensation by Accountant for Chapter 7 Trustee (Related Doc # 143). fees awarded: $13302.50, expenses awarded: $486.55 for Richard L. Pierotti (lp) (Entered: 08/13/2024)
08/13/2024152Order Approving Application For Compensation (Short Form) for Meyer law Group, LLP (Related Doc # 144). fees awarded: $17160.00, expenses awarded: $244.23 for Brent D. Meyer (lp) (Entered: 08/13/2024)
08/13/2024151Order Regarding Trustee's Final Account Approving Trustee's Fees and Expenses (Related Doc # 146). fees awarded: $37236.32, expenses awarded: $77.78 for Paul Mansdorf (lp) (Entered: 08/13/2024)
08/08/2024Hearing Dropped (RE: related document(s) 148 Final Meeting Sched/Resched). Hearing of 08/09/2024 vacated per order issued 08/08/2024. (cmm) (Entered: 08/08/2024)