Case number: 4:18-bk-42076 - Delta Waterways, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED, CONVERTED



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 18-42076

Assigned to: Judge Charles Novack
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/06/2018
Date converted:  12/31/2018
Date terminated:  02/06/2019
341 meeting:  02/05/2019

Debtor

Delta Waterways, LLC

P.O. Box 622
Knightsen, CA 94548
CONTRA COSTA-CA
Tax ID / EIN: 47-1929795
dba
Holand Riverside Marina


represented by
Marc Voisenat

Law Offices of Marc Voisenat
2329A Eagle Ave.
Alameda, CA 94501
(510) 263-8664
Email: marcvoisenatlawoffice@gmail.com

Responsible Ind

Kevin Hinman

7000 Holland Tract Rd.
Brentwood, CA 94513

 
 
Trustee

Lois I. Brady

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

 
 
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
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: lynette.c.kelly@usdoj.gov

Marta Villacorta

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2062
Email: marta.villacorta@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/02/2019110Amended Schedule A/B,. Filed by Debtor Delta Waterways, LLC (Voisenat, Marc) (Entered: 04/02/2019)
02/08/2019109BNC Certificate of Mailing (RE: related document(s) 108 Final Decree). Notice Date 02/08/2019. (Admin.) (Entered: 02/08/2019)
02/06/2019Bankruptcy Case Closed. (lj) (Entered: 02/06/2019)
02/06/2019108Final Decree (lj) (Entered: 02/06/2019)
02/05/2019Chapter 7 Trustee's Report of No Distribution: I, Lois I. Brady, 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 1 months. Assets Abandoned (without deducting any secured claims): $ 2500066.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 2109210.01, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2109210.01. Meeting of Creditors Held. Debtor appeared. (Brady, Lois) (Entered: 02/05/2019)
01/17/2019107PDF with attached Audio File. Court Date & Time [ 1/17/2019 10:07:06 AM ]. File Size [ 84 KB ]. Run Time [ 00:00:21 ]. (admin). (Entered: 01/17/2019)
01/17/2019Hearing Held (related document(s): 78 Chapter 11 Plan filed by Delta Waterways, LLC)
Minutes:
Case previously converted to Chapter 7. (pw) (Entered: 01/17/2019)
01/02/2019106BNC Certificate of Mailing (RE: related document(s) 103 Order on Motion to Convert Case to Chapter 7). Notice Date 01/02/2019. (Admin.) (Entered: 01/02/2019)
01/02/2019105BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 104 Generate 341 Notices). Notice Date 01/02/2019. (Admin.) (Entered: 01/02/2019)
12/31/2018104Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 12/31/2018)