Case number: 4:21-bk-40792 - Trinity Urban Development, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Trinity Urban Development, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    06/08/2021

  • Last Filing

    12/08/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-40792

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/08/2021
Date terminated:  12/06/2023
341 meeting:  08/10/2021

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
 
 

Latest Dockets

Date Filed#Docket Text
12/08/202383BNC Certificate of Mailing (RE: related document(s) 82 Final Decree). Notice Date 12/08/2023. (Admin.) (Entered: 12/08/2023)
12/06/2023Bankruptcy Case Closed. (ka) (Entered: 12/06/2023)
12/06/202382Final Decree. (ka) (Entered: 12/06/2023)
12/06/202381Chapter 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)
09/14/202380Order 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)
09/14/202379Order 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)
09/14/202378Order 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)
09/14/2023Hearing 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)
09/08/202377Notice 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)
07/30/202376BNC Certificate of Mailing (RE: related document(s) 73 Transfer of Claim). Notice Date 07/30/2023. (Admin.) (Entered: 07/30/2023)