Case number: 4:19-bk-41949 - Pleasanton Fitness, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Pleasanton Fitness, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    08/27/2019

  • Last Filing

    03/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 19-41949

Assigned to: Judge Roger L. Efremsky
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/27/2019
Date converted:  04/09/2021
341 meeting:  05/05/2021
Deadline for filing claims:  06/18/2021

Debtor

Pleasanton Fitness, LLC

4120 Dale Road
Modesto, CA 95356
STANISLAUS-CA
Tax ID / EIN: 27-4005218

represented by
Reno F.R. Fernandez

Macdonald Fernandez LLP
221 Sansome St. 3rd Fl.
San Francisco, CA 94104
(415)362-0449
Email: 2382885420@filings.docketbird.com

Iain A. Macdonald

Macdonald Fernandez LLP
221 Sansome St. Third Floor
San Francisco, CA 94104
(415) 362-0449
Email: imac@macfern.com

Daniel Eli Vaknin

Macdonald Fernandez LLP
221 Sansome Street, 3rd Floor
San Francisco, CA 94014
(415) 362-0449
Email: daniel@macfern.com

Responsible Ind

Sanjiv Kumar Chopra

101 E. Vineyard Avenue
Suite 201
Livermore, CA 94550

 
 
Trustee

Paul Mansdorf

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

represented by
Joanne M. LaFreniere

Joanne LaFreniere, Attorney at Law
1032 Irving St. #975
San Francisco, CA 94122
(415) 702-9485
Email: j_lafreniere@comcast.net

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
represented by
Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: terri.didion@usdoj.gov
TERMINATED: 05/12/2020

Jorge A. Gaitan

Office of the United States Trustee
501 I St., #7500
Sacramento, CA 95814
202-573-6965
Email: Jorge.A.Gaitan@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 94102-3661
(415) 252-2062
Email: marta.villacorta@usdoj.gov
TERMINATED: 11/05/2019

Latest Dockets

Date Filed#Docket Text
03/15/2024713BNC Certificate of Mailing (RE: related document(s) [712] Final Decree). Notice Date 03/15/2024. (Admin.)
03/13/2024Bankruptcy Case Closed. (jmb)
03/13/2024712Final Decree (jmb)
03/13/2024711Chapter 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 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. (Goebelsmann, Christina (yw))
02/12/2024Receipt of Unclaimed Dividend. Amount 3,123.31 from Paul Mansdorf, Trustee. Receipt Number 31000082. (admin)
02/12/2024710Unclaimed Dividend Turned Over to the Clerk in the Amount of $ 3123.31 For Blanca Gutierrez $12.96; ADP, Inc $796.66; Ericka Figueroa $18.81; Fresno County Tax Collector $2294.88 (lj)
01/26/2024Adversary Case Closed 4:22-ap-4028. (klr)
10/26/2023709Order After Hearing Final Account and Awarding Fees and Expenses (Related Doc # [700]). fees awarded: $80,030.42, expenses awarded: $663.17 for Paul Mansdorf. (cf)
10/25/2023708Order Authorizing 2nd and Final Application for Compensation by Accountant (Related Doc # [698]). fees awarded: $8,355.00, expenses awarded: $305.87 for Richard L. Pierotti. (cf)
10/25/2023707Order Approving First and Final Application of Rincon Law LLP for Compensation and Expense Reimbursement as Counsel for Chapter 7 Trustee (Related Doc # [697]). fees awarded: $24,671.00, expenses awarded: $75.80 for Gregg S. Kleiner. (cf)