Applegate Tran Livingston, Inc.
7
Hannah L. Blumenstiel
04/15/2024
06/06/2025
Yes
v
Assigned to: Judge Hannah L. Blumenstiel Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/16/2025 | 95 | Notice of Change of Address (Firm Name Only). (Green, Tracy) (Entered: 04/16/2025) |
03/31/2025 | 94 | Application 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) |
03/14/2025 | 93 | Final 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) |
02/17/2025 | 92 | Order 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) |
02/17/2025 | 91 | Ex 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) |
02/06/2025 | 90 | Order 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) |
02/06/2025 | 89 | Order 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) |
02/06/2025 | 88 | Certification of No Objection (RE: related document(s)80 Objection to Claim). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 02/06/2025) |
02/06/2025 | 87 | Certification of No Objection (RE: related document(s)75 Objection to Claim). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 02/06/2025) |
01/24/2025 | 86 | Order 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) |