Trinity Urban Development, LLC
7
William J. Lafferty
06/08/2021
12/08/2023
Yes
v
CLOSED |
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Trinity Urban Development, LLC
1523 Harrison St. Oakland, CA 94612 ALAMEDA-CA Tax ID / EIN: 82-4239148 |
represented by |
Jake Cline
Cline Law Group 1970 Broadway Suite # 1000 Oakland, CA 94612 510-255-4632 Fax : 510-255-4691 Email: jake@maxcline.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 (415) 252-2080 |
Date Filed | # | Docket Text |
---|---|---|
12/08/2023 | 83 | BNC Certificate of Mailing (RE: related document(s) 82 Final Decree). Notice Date 12/08/2023. (Admin.) (Entered: 12/08/2023) |
12/06/2023 | Bankruptcy Case Closed. (ka) (Entered: 12/06/2023) | |
12/06/2023 | 82 | Final Decree. (ka) (Entered: 12/06/2023) |
12/06/2023 | 81 | 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, Marlene G. Weinstein. 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 Marlene G. Weinstein. (Goebelsmann, Christina (yw)) (Entered: 12/06/2023) |
09/14/2023 | 80 | Order Approving Second and Final Application of Rincon Law, LLP, for Compensation and Expense Reimbursement as Counselor Chapter 7 Trustee (Related Doc # 67). fees awarded: $3,080.00, expenses awarded: $45.04 for Charles P. Maher. (cf) (Entered: 09/14/2023) |
09/14/2023 | 79 | Order Approving and Authorizing Compensation to Accountants (Related Doc # 68). fees awarded: $499.50, expenses awarded: $800.00 for Jay D. Crom. (cf) (Entered: 09/14/2023) |
09/14/2023 | 78 | Order Regarding Trustee's Final Account Approving Trustee's Fees and Expenses (Related Doc # 70). fees awarded: $151,897.13, expenses awarded: $56.50 for Marlene G. Weinstein. (cf) (Entered: 09/14/2023) |
09/14/2023 | Hearing Held. Minutes of Proceeding: The Trustee's Final Report and all three Applications for Compensation are approved as requested. Orders to be submitted. (RE: related document(s) 68 Application for Compensation for Trustee's Accountant, 69 Trustee's Final Rpt/Acct-Asset, 70 Application for Compensation for Trustee, 67 Final Application for Compensation for Trustee's Counsel). (cf) (Entered: 09/14/2023) | |
09/08/2023 | 77 | Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 9/14/2023 at 1:30 PM in Courtroom 220 - Lafferty (RE: related document(s)67 Final Application for Compensation, 68 Final Application for Compensation for Jay D. Crom, 69 Trustee's Final Rpt/Acct-Asset, 70 Application for Compensation for Marlene G. Weinstein). (cf) (Entered: 09/08/2023) |
07/30/2023 | 76 | BNC Certificate of Mailing (RE: related document(s) 73 Transfer of Claim). Notice Date 07/30/2023. (Admin.) (Entered: 07/30/2023) |