Case number: 4:16-bk-41578 - TL Signing Service Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 16-41578

Assigned to: Judge Roger L. Efremsky
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/07/2016
Date terminated:  03/10/2017
341 meeting:  07/22/2016

Debtor

TL Signing Service Inc.

1595 Springbrook Road
Walnut Creek, CA 94597
CONTRA COSTA-CA
Tax ID / EIN: 68-0481687

represented by
Ryan P. Keenan

Keenan Law Offices, P.C.
1057 MacArthur Blvd, #202
San Leandro, CA 94577
(510) 556-1160
Email: ryan@keenanlawofficespc.com

Trustee

Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510)485-0740

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
04/03/201710Adversary case 17-04022. 11 (Recovery of money/property - 542 turnover of property), 13 (Recovery of money/property - 548 fraudulent transfer), 21 (Validity, priority or extent of lien or other interest in property) ,68 (Dischargeability - 523(a)(6), willful and malicious injury), 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)) Complaint by Kim M. Walker against TL Signing Service Inc. . Fee Amount $350 . (Attachments: # 1 AP Cover Sheet # 2 Attachment 1 # 3 Attachment 2 # 4 Attachment 3) (lm) (Entered: 04/03/2017)
03/12/20179BNC Certificate of Mailing (RE: related document(s) 8 Final Decree). Notice Date 03/12/2017. (Admin.) (Entered: 03/12/2017)
03/10/2017Bankruptcy Case Closed. (cf) (Entered: 03/10/2017)
03/10/20178Final Decree. (cf) (Entered: 03/10/2017)
09/14/2016Chapter 7 Trustee's Report of No Distribution: I, Sarah L. Little, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 3 months. Assets Abandoned (without deducting any secured claims): $ 35515.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 75965.05, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 75965.05. Meeting of Creditors Held. (Little, Sarah) (Entered: 09/14/2016)
08/15/20167Notice of Change of Address for Creditor Wanda Weisgerber (jmb) (Entered: 08/17/2016)
07/22/2016Meeting of Creditors Held Debtor appeared. (Little, Sarah) (Entered: 07/22/2016)
06/12/20166BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 06/12/2016. (Admin.) (Entered: 06/12/2016)
06/11/20165BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 06/11/2016. (Admin.) (Entered: 06/11/2016)
06/10/20164Amended Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ta) (Entered: 06/10/2016)