Trinity Urban Development, LLC
7
William J. Lafferty
06/08/2021
12/08/2023
Yes
v
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary Asset |
|
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 |
---|---|---|
04/20/2022 | 47 | Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 03/31/2022 [Monthly Operating Report for Small Business Under Chapter 7] Filed by Trustee Accountant Jay D. Crom (Attachments: # 1 Attachment) (Crom, Jay) (Entered: 04/20/2022) |
03/30/2022 | 46 | Notice Regarding Discontinuance of Business Operation Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 03/30/2022) |
03/29/2022 | 45 | Trustee's Report of Sale . (Weinstein, Marlene) (Entered: 03/29/2022) |
03/21/2022 | 44 | Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 02/28/2022 [Monthly Operating Report for Small Business Under Chapter 7] Filed by Trustee Accountant Jay D. Crom (Attachments: # 1 Attachment) (Crom, Jay) (Entered: 03/21/2022) |
03/15/2022 | 43 | Notice of Change of Address of Cline Law Group. (Cline, Jake) (Entered: 03/15/2022) |
03/03/2022 | 42 | 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): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/3/2022). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Marlene G. Weinstein (Weinstein, Marlene) (Entered: 03/03/2022) |
02/18/2022 | 41 | Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 01/31/2022 [Monthly Operating Report for Small Business Under Chapter 7] Filed by Trustee Accountant Jay D. Crom (Attachments: # 1 Attachment) (Crom, Jay) (Entered: 02/18/2022) |
01/27/2022 | Receipt Number 26UOTU20, Fee Amount $13.00 (RE: related document(s) 40 Copy Request ). (trw) (Entered: 01/27/2022) | |
01/27/2022 | 40 | Document: (Copy Request Form: Certified Copy of Sale Order). (RE: related document(s) 39 Order on Motion for Sale of Property, Order on Motion to Pay, Order on Motion for Miscellaneous Relief). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 01/27/2022) |
01/26/2022 | 39 | Order Authorizing Sale of Real Property, Payment of Real Estate Commission, and Division of Sale Proceeds Among Junior Creditors (Related Doc # 33). (cf) (Entered: 01/26/2022) |