Pacifc Common Enterprise, LLC
7
08/27/2014
Yes
CLOSED |
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Pacifc Common Enterprise, LLC
665 Argyle Ct. San Ramon, CA 94582 CONTRA COSTA-CA Tax ID / EIN: 27-4030810 |
represented by |
R. Kenneth Bauer
Law Offices of R. Kenneth Bauer 500 Ygnacio Valley Rd. #328 Walnut Creek, CA 94596 (925) 945-7945 Email: rkbauerlaw@gmail.com TERMINATED: 07/22/2015 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 |
Trustee Michael G. Kasolas
P.O. Box 26650 San Francisco, CA 94126 (415) 504-1926 |
represented by |
Elizabeth Berke-Dreyfuss
Wendel, Rosen, Black and Dean 1111 Broadway 24th Fl. Oakland, CA 94607 (510) 834-6600 Email: edreyfuss@wendel.com Mark Bostick
Wendel, Rosen, Black and Dean 1111 Broadway 24th Fl. Oakland, CA 94607 (510) 834-6600 Email: mbostick@wendel.com |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (510) 637-3200 |
| |
Trustee Attorney Wendel, Rosen, Black & Dean LLP
1111 Broadway, 24th Floor Oakland, CA 94607 |
Date Filed | # | Docket Text |
---|---|---|
11/06/2016 | 126 | BNC Certificate of Mailing (RE: related document(s) 125 Final Decree). Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016) |
11/04/2016 | Bankruptcy Case Closed. (rs) (Entered: 11/04/2016) | |
11/04/2016 | 125 | Final Decree (rs) (Entered: 11/04/2016) |
11/03/2016 | 124 | Chapter 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, Michael Kasolas. 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 Michael G. Kasolas. (U.S. Trustee (MS)) (Entered: 11/03/2016) |
09/15/2016 | 123 | Order For Payment of Fees and Expenses (Related Doc # 114). fees awarded: $44056.58, expenses awarded: $291.06 for Michael G. Kasolas (dmp) (Entered: 09/15/2016) |
09/15/2016 | 122 | Order Authorizing Application For Compensation by Accountant (Related Doc # 110). fees awarded: $5839.00, expenses awarded: $66.93 for Richard L. Pierotti (dmp) (Entered: 09/15/2016) |
09/15/2016 | 121 | Order Approving First and Final Fee Application For Wendal Rosen, Back and Dean LLP's as Counsel for Chapter 7 Trustee (Related Doc # 112). fees awarded: $81484.73, expenses awarded: $1841.71 for Elizabeth Berke-Dreyfuss (dmp) (Entered: 09/15/2016) |
09/08/2016 | 120 | PDF with attached Audio File. Court Date & Time [ 9/8/2016 3:03:53 PM ]. File Size [ 1220 KB ]. Run Time [ 00:05:05 ]. ( ). (admin). (Entered: 09/08/2016) |
09/08/2016 | Hearing Held MINUTES OF PROCEEDINGS: ALL APPLICATIONS FOR COMPENSATION APPROVED AS REQUESTED. (related document(s): 110 Application for Compensation filed by Richard L. Pierotti, 112 Application for Compensation filed by Elizabeth Berke-Dreyfuss, Michael G. Kasolas, 114 Application for Compensation filed by Michael G. Kasolas, 117 Final Meeting Sched/Resched filed by Michael G. Kasolas) (dmp ) (Entered: 09/08/2016) | |
08/03/2016 | 119 | BNC Certificate of Mailing (RE: related document(s) 116 Notice of Final Report). Notice Date 08/03/2016. (Admin.) (Entered: 08/03/2016) |