Case number: 3:24-bk-30252 - Applegate Tran Livingston, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Applegate Tran Livingston, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Hannah L. Blumenstiel

  • Filed

    04/15/2024

  • Last Filing

    06/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 24-30252

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


Date filed:  04/15/2024
341 meeting:  05/15/2024
Deadline for filing claims:  06/24/2024

Debtor

Applegate Tran Livingston, Inc.

34 Woodward Street
San Francisco, CA 94103
SAN FRANCISCO-CA
Tax ID / EIN: 46-1407347
dba
Poliform San Francisco


represented by
William P. Fennell

Law Office of William P. Fennell, APLC
600 West Broadway
Suite 930
San Diego, CA 92101
619-325-1560
Fax : 619-325-1558
Email: william.fennell@fennelllaw.com

Hala Hammi

Law Office of William Fennell
600 West Broadway
Suite 930
San Diego, CA 92101
619-325-1560
Email: hala.hammi@fennelllaw.com

Trustee

Paul Mansdorf

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

represented by
Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: gkleiner@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
 
 

Latest Dockets

Date Filed#Docket Text
04/16/202595Notice of Change of Address (Firm Name Only). (Green, Tracy) (Entered: 04/16/2025)
03/31/202594Application for Compensation (1st and Final) for Richard L. Pierotti, Trustee's Accountant, Fee: $19,396.00, Expenses: $81.46. Filed by Trustee Accountant Richard L. Pierotti (Attachments: # 1 Certificate of Service) (Pierotti, Richard) (Entered: 03/31/2025)
03/14/202593Final Application for Compensation (First and Final Application of Rincon Law LLP for Compensation and Expense Reimbursement as Counsel for Chapter 7 Trustee) for Gregg S. Kleiner, Trustee's Attorney, Fee: $54,120, Expenses: $769.45. Filed by Attorney Gregg S. Kleiner (Attachments: # 1 Declaration of Gregg S. Kleiner) (Kleiner, Gregg) (Entered: 03/14/2025)
02/17/202592Order Authorizing Trustee to Compensate Payroll Service to Complete Debtor's 2024 W-2 Forms for Debtor's Employees and Complete and File Final Payroll Tax Returns (Related Doc # 91) (ccm) (Entered: 02/18/2025)
02/17/202591Ex Parte Motion to Pay (Ex Parte Application for Order Authorizing Trustee to Compensate Payroll Service to Complete Debtors 2024 W-2 Forms for Debtors Employees and Complete and File Final Payroll Tax Returns) Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Paul Mansdorf) (Kleiner, Gregg) (Entered: 02/17/2025)
02/06/202590Order Sustaining Objection to Claim 30 (Barbara Turpin Vickroy) (RE: related document(s)75 Objection to Claim filed by Trustee Paul Mansdorf). (ccm) (Entered: 02/06/2025)
02/06/202589Order Sustaining Objection to Claim 7 (Kristi Yoshino & Troy Yoshino) (RE: related document(s)80 Objection to Claim filed by Trustee Paul Mansdorf). (ccm) (Entered: 02/06/2025)
02/06/202588Certification of No Objection (RE: related document(s)80 Objection to Claim). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 02/06/2025)
02/06/202587Certification of No Objection (RE: related document(s)75 Objection to Claim). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 02/06/2025)
01/24/202586Order Sustaining Objection to Claim 15 (Mai Glab) (RE: related document(s)70 Objection to Claim filed by Trustee Paul Mansdorf). (ccm) (Entered: 01/24/2025)