Case number: 4:17-bk-40207 - Fast Response Safety Training Center, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Fast Response Safety Training Center, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Roger L. Efremsky

  • Filed

    01/25/2017

  • Last Filing

    08/12/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 17-40207

Assigned to: Judge Roger L. Efremsky
Chapter 7
Voluntary
Asset


Date filed:  01/25/2017
341 meeting:  02/28/2017
Deadline for filing claims:  06/01/2017

Debtor

Fast Response Safety Training Center, Inc.

2075 Allston Way, Ste B
Berkeley, CA 94704
ALAMEDA-CA
Tax ID / EIN: 94-3367852
dba
Fast Response School of Health Care Education


represented by
Eric A. Nyberg

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #225
Oakland, CA 94612
(510)763-1000
Email: e.nyberg@kornfieldlaw.com

Trustee

Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510)485-0740
TERMINATED: 01/27/2017

represented by
Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510)485-0740
Email: sarah@littletrustee.com

Trustee

Marlene G. Weinstein

1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8280
Email: cmaher@rinconlawllp.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
 
 

Latest Dockets

Date Filed#Docket Text
02/27/201721Order Authorizing Sale of Personal Property and Transfer of Files (Related Doc # 15 Motion). (mab) (Entered: 02/27/2017)
02/24/201719Request for Entry of Default Re: (Request for Entry of Order) (RE: related document(s) 15 Motion for Sale of Property, Motion Miscellaneous Relief, 16 Opportunity for Hearing, 17 Certificate of Service, Declaration). Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 02/24/2017)
02/22/201720Order Authorizing Payments to Consultants (Related Doc # 18 Motion). (mab) (Entered: 02/24/2017)
02/22/201718Ex Parte Motion to Pay (Ex Parte Application for Order Authorizing Payment to Information Technology Contractor) Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Marlene G. Weinstein) (Maher, Charles) (Entered: 02/22/2017)
02/14/201717Certificate of Service , Declaration of Mailing (RE: related document(s) 16 Opportunity for Hearing). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 02/14/2017)
02/14/201716Notice and Opportunity for Hearing (Notice of Sale of Personal Property and Transfer of Files) (RE: related document(s) 15 Motion for Sale of Property , Motion (Motion to Sell Personal Property and Transfer Files) Filed by Trustee Marlene G. Weinstein). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 02/14/2017)
02/14/201715Motion for Sale of Property , Motion (Motion to Sell Personal Property and Transfer Files) Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 02/14/2017)
02/06/201714Order Authorizing Employment of Accountant (Bachecki, Crom & Co., LLP) (Related Doc # 12 Application). (mab) (Entered: 02/06/2017)
02/06/201713Order Authorizing Retention of Counsel (Rincon Law LLP) (Related Doc # 11 Application). (mab) (Entered: 02/06/2017)
02/03/201712Application to Employ Jay D. Crom of Bachecki, Crom & Co., LLP as Accountants for Trustee Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Jay D. Crom) (Maher, Charles) (Entered: 02/03/2017)