Captain Corporation
11
Dennis Montali
06/28/2023
07/21/2024
Yes
v
Subchapter_V, DsclsDue, DISMISSED, CLOSED |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Captain Corporation
1870 El Camino Real Suite 100 Burlingame, CA 94010 SAN MATEO-CA Tax ID / EIN: 94-3247998 |
represented by |
Kimberly S. Fineman
Finestone Hayes LLP 456 Montgomery Street 20th Floor San Francisco, CA 94104 415-209-5027 Email: kfineman@fhlawllp.com Stephen D. Finestone
Finestone Hayes LLP 456 Montgomery St. 20th Fl. San Francisco, CA 94104 (415) 421-2624 Email: sfinestone@fhlawllp.com |
Responsible Ind Shirlin Wong
1870 El Camino Real, Suite 100 Burlingame, CA 94010 |
| |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 |
| |
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 |
Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: christina.goebelsmann@usdoj.gov Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/21/2024 | 104 | BNC Certificate of Mailing (RE: related document(s) 103 Order Discharging Subchapter V Trustee). Notice Date 07/21/2024. (Admin.) (Entered: 07/21/2024) |
07/19/2024 | Bankruptcy Case Closed. (bg) (Entered: 07/19/2024) | |
07/19/2024 | 103 | Order Discharging Subchapter V Trustee After Case Dismissal. (RE: related document(s)102 Ch. 11 Subch V Case Trustee's Report of No Distribution B). (bg) (Entered: 07/19/2024) |
06/18/2024 | 102 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $7990.75. 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 12 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $5218557.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 07/18/2024. (Klump, Gina) (Entered: 06/18/2024) |
12/31/2023 | 101 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 100 Order to Dismiss Case). Notice Date 12/31/2023. (Admin.) (Entered: 12/31/2023) |
12/29/2023 | 100 | Order Dismissing Chapter 11 Case (RE: related document(s)64 Motion to Dismiss Case filed by Debtor Captain Corporation, 99 Order on Motion to Dismiss Case). Case Management Action due after 1/12/2024. (lp) (Entered: 12/29/2023) |
12/21/2023 | 99 | Order Implementing Dismissal Procedures (Related Doc # 64 Motion to Dismiss Case Filed by Debtor Captain Corporation) (ds) (Entered: 12/22/2023) |
12/21/2023 | 98 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/21/2023 9:30:00 AM ]. File Size [ 1408 KB ]. Run Time [ 00:05:52 ]. (admin). (Entered: 12/21/2023) |
12/21/2023 | Hearing Dropped (related document(s): 44 Motion for Relief From Stay filed by Donald K. Reitzfeld, an unmarried man, as to 19.48% interest, Daroll Laverne Frewing and Dolores Fern Frewing, Trustees or the Survivor of them of the Frewing Family Trust dated August 12, 1998,) (lp) (Entered: 12/21/2023) | |
12/21/2023 | Hearing Dropped (related document(s): 39 Motion to Approve Document filed by Captain Corporation) (lp) (Entered: 12/21/2023) |