Case number: 4:18-bk-42538 - Diamond DSP, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 18-42538

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/30/2018
Date terminated:  09/20/2019
341 meeting:  12/19/2018

Debtor

Diamond DSP, Inc.

1179 West A St.
Hayward, CA 94541
ALAMEDA-CA
Tax ID / EIN: 27-4555923

represented by
Stephen D. Finestone

Finestone Hayes LLP
456 Montgomery St. 20th Fl.
San Francisco, CA 94104
(415) 421-2624
Email: sfinestone@fhlawllp.com

Trustee

Paul Mansdorf

1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993

represented by
Jeremy W. Katz

shierkatz RLLP
930 Montgomery St. 6th Fl.
San Francisco, CA 94133
(415)895-2895
Email: jkatz@shierkatz.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
(415) 252-2080
 
 

Latest Dockets

Date Filed#Docket Text
09/22/201932BNC Certificate of Mailing (RE: related document(s) 31 Final Decree). Notice Date 09/22/2019. (Admin.) (Entered: 09/22/2019)
09/20/2019Bankruptcy Case Closed. (rdr) (Entered: 09/20/2019)
09/20/201931Final Decree (rdr) (Entered: 09/20/2019)
09/20/201930Chapter 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, Paul J Mansdorf. 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 Paul Mansdorf. (Tamanaha, Donna (yw)) (Entered: 09/20/2019)
07/18/201929Order Authorizing Application for Compensation by Accountant (Related Doc # 19). fees awarded: $2374.00, expenses awarded: $64.54 for Richard L. Pierotti (rba) (Entered: 07/19/2019)
07/18/201928Order Awarding Compensation to Shierkatz RLLP, Attorneys for Trustee (Related Doc # 18). fees awarded: $3267.00, expenses awarded: $8.00 for Jeremy W. Katz (rba) (Entered: 07/19/2019)
07/18/201927Order Regarding Trustee's Final Account Approving Trustee's Fees and Expenses (Related Doc # 21). fees awarded: $3091.75, expenses awarded: $73.13 for Paul Mansdorf (rba) (Entered: 07/19/2019)
07/18/201926PDF with attached Audio File. Court Date & Time [ 7/18/2019 10:07:03 AM ]. File Size [ 424 KB ]. Run Time [ 00:00:53 ]. (admin). (Entered: 07/18/2019)
07/18/2019Hearing Held 7/18/2019 at 10:00 AM (related document(s): 18 Application for Compensation filed by Jeremy W. Katz, Paul Mansdorf, 19 Application for Compensation filed by Richard L. Pierotti, 21 Application for Compensation filed by Paul Mansdorf)
Minutes:
(1) The Application for Compensation for Paul Mansdorf, Trustee Chapter 7, Fee: $3,091.75, Expenses: $73.13 is APPROVED. Mr. Mansdorf will submit the order. (2) The Final Application for Compensation for Jeremy W. Katz, Trustee's Attorney, Fee: $3,267.00, Expenses: $8.00 is APPROVED. Mr. Katz will submit the order. (3) The Application for Compensation for Richard L. Pierotti, Trustee's Accountant, Fee: $2,374.00, Expenses: $64.54 is APPROVED. Mr. Pierotti will submit the order. (rba) (Entered: 07/18/2019)
06/26/201925BNC Certificate of Mailing (RE: related document(s) 22 Notice of Final Report). Notice Date 06/26/2019. (Admin.) (Entered: 06/26/2019)