CRE Simple Inc.
7
Roger L. Efremsky
03/11/2021
07/22/2022
Yes
v
Assigned to: Judge Roger L. Efremsky Chapter 7 Voluntary Asset |
|
Debtor CRE Simple Inc.
6657 Liggett Drive Oakland, CA 94611 ALAMEDA-CA Tax ID / EIN: 84-2165806 fdba CRE Simple Lending, LLC |
represented by |
Eric A. Nyberg
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510)763-1000 Email: e.nyberg@kornfieldlaw.com |
Trustee Paul Mansdorf
1569 Solano Ave. #703 Berkeley, CA 94707 (510) 526-5993 |
represented by |
Gregg S. Kleiner
Rincon Law LLP 268 Bush St. #3335 San Francisco, CA 94104 (415) 996-8180 Fax : (415) 680-1712 Email: gkleiner@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 (415) 252-2080 |
Date Filed | # | Docket Text |
---|---|---|
07/21/2022 | 70 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number CANBCLERK22-0594. (jag) |
03/15/2022 | 69 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed the Chapter 7 Trustees Final Report. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/15/2022). ((RE: related document(s)[53] Trustee's Final Rpt/Acct-Asset filed by Trustee Paul Mansdorf). Filed by Trustee Paul Mansdorf (Mansdorf, Paul) |
03/15/2022 | 68 | Withdrawal of Trustee Services Rendered Pursuant to 330(e). Reason for withdrawal: Invalid entry. ((RE: related document(s)[67] Trustee Services Rendered Pursuant to 330(e) filed by Trustee Paul Mansdorf). (Mansdorf, Paul) |
01/26/2022 | 67 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e):. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/26/2022). ((RE: related document(s)[53] Trustee's Final Rpt/Acct-Asset filed by Trustee Paul Mansdorf). Filed by Trustee Paul Mansdorf (Mansdorf, Paul) |
12/17/2021 | 66 | BNC Certificate of Mailing (RE: related document(s) [65] Final Decree). Notice Date 12/17/2021. (Admin.) |
12/15/2021 | Bankruptcy Case Closed. (ka) | |
12/15/2021 | 65 | Final Decree. (ka) |
12/15/2021 | 64 | Chapter 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. (Laffredi, Tim (yw)) |
10/21/2021 | 63 | The Audio File attached to the PDF contains several hearings. Court Date & Time [ 10/20/2021 2:00:00 PM ]. File Size [ 20340 KB ]. Run Time [ 00:21:11 ]. (admin). |
10/20/2021 | 62 | Order Approving Application For Compensation By Accountant For Chapter 7 Trustee (Related Doc # [52] Application For Compensation By Accountant for Trustee). Fees awarded: $3,752.50, Expenses awarded: $60.80 for Richard L. Pierotti. (mab) |