Case number: 4:16-bk-40241 - Ridgeline Framing Corporation - California Northern Bankruptcy Court

Case Information
  • Case title

    Ridgeline Framing Corporation

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    01/29/2016

  • Last Filing

    10/11/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 16-40241

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/29/2016
Date terminated:  10/09/2019
341 meeting:  03/08/2016

Debtor

Ridgeline Framing Corporation

2414 Las Positas Court, Ste B
Livermore, CA 94551
ALAMEDA-CA
Tax ID / EIN: 94-3402291

represented by
Chris D. Kuhner

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #600
Oakland, CA 94612
(510) 763-1000
Email: c.kuhner@kornfieldlaw.com

Trustee

Lois I. Brady

P.O. Box 12425
Oakland, CA 94604
(510) 452-4200

represented by
Mariam S. Marshall

Marshall and Ramos, LLP
11 Worlds Center
91 Gregory Ln. #7
Pleasant Hill, CA 94523
(925) 446-4546
Email: mmarshall@marshallramoslaw.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

Marshall & Ramos, LLP

Two Worlds Center
91 Gregory Lane, Suite 7
Pleasant Hill, CA 94523
925-446-4546
 
 

Latest Dockets

Date Filed#Docket Text
10/11/201953BNC Certificate of Mailing (RE: related document(s) 52 Final Decree). Notice Date 10/11/2019. (Admin.) (Entered: 10/11/2019)
10/09/2019Bankruptcy Case Closed. (lm) (Entered: 10/09/2019)
10/09/201952Final Decree (lm) (Entered: 10/09/2019)
10/08/201951Chapter 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, Lois I. Brady. 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 Lois I. Brady. (Tamanaha, Donna (yw)) (Entered: 10/08/2019)
08/15/201950Order Approving Trustee's Payment of Fees and Expenses (Related Doc # 42). fees awarded: $1877.45, expenses awarded: $128.32 for Lois I. Brady (rba) (Entered: 08/16/2019)
08/15/201949PDF with attached Audio File. Court Date & Time [ 8/15/2019 10:06:59 AM ]. File Size [ 289 KB ]. Run Time [ 00:00:36 ]. (admin). (Entered: 08/15/2019)
08/15/201948Order Approving First and Final Application for Compensation By Counsel for Trustee (Related Doc # 40). fees awarded: $5220.00, expenses awarded: $674.72 for Marshall & Ramos, LLP (rba) (Entered: 08/15/2019)
08/15/201947Order Approving and Authorizing Compensation to Accountants (Related Doc # 38). fees awarded: $3948.50, expenses awarded: $94.88 for Jay D. Crom (rba) (Entered: 08/15/2019)
08/15/2019Hearing Held 8/15/2019 at 10:00 AM (related document(s): 38 Application for Compensation filed by Jay D. Crom, 40 Application for Compensation filed by Marshall & Ramos, LLP, 42 Application for Compensation filed by Lois I. Brady)
Minutes:
(1) The Application for Compensation for Lois I. Brady, Trustee Chapter 7, Fee: $1,877.45, Expenses: $128.32 is APPROVED. Ms. Brady will submit the order. (2) The Final Application for Compensation for Marshall & Ramos, LLP, Trustee's Attorney, Fee: $5,220.00, Expenses: $674.72 is APPROVED. Ms. Marshall will submit the order. (3) The Final Application for Compensation for Jay D. Crom, Trustee's Accountant, Fee: $3,948.50, Expenses: $94.88 is APPROVED. Mr. Crom will submit the order. (rba) (Entered: 08/15/2019)
07/24/201946BNC Certificate of Mailing (RE: related document(s) 43 Notice of Final Report). Notice Date 07/24/2019. (Admin.) (Entered: 07/24/2019)