Pro Engineer Portal, Inc.
7
Charles Novack
06/07/2023
06/09/2025
Yes
v
Assigned to: Judge Charles Novack Chapter 7 Voluntary Asset |
|
Debtor Pro Engineer Portal, Inc.
1593 Dawnview Dr. Brentwood, CA 94513 CONTRA COSTA-CA Tax ID / EIN: 47-3354389 dba PEP Prototypes, Inc. |
represented by |
Corrine Bielejeski
East Bay Bankruptcy Law PO Box 1180 Discovery Bay, CA 94505 (925) 752-1826 Email: Corrine@EastBayBkLaw.com |
Responsible Ind David Eldridge
1593 Dawnview Dr. Brentwood, CA 94513 408-537-3130 |
| |
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 |
---|---|---|
05/16/2025 | 49 | BNC Certificate of Mailing (RE: related document(s) 46 Notice of Final Report). Notice Date 05/16/2025. (Admin.) (Entered: 05/16/2025) |
05/16/2025 | 48 | BNC Certificate of Mailing - PDF Document. (RE: related document(s) 47 Final Meeting Sched/Resched). Notice Date 05/16/2025. (Admin.) (Entered: 05/16/2025) |
05/13/2025 | 47 | Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 6/6/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Trustee Marlene G. Weinstein. (Powell, Gregory (cj)) (Entered: 05/13/2025) |
05/13/2025 | 46 | Notice of Filing of Trustee's Final Report . Filed by Trustee Marlene G. Weinstein. (Powell, Gregory (cj)) (Entered: 05/13/2025) |
05/13/2025 | 45 | Application for Compensation for Marlene G. Weinstein, Trustee Chapter 7, Fee: $6,028.23, Expenses: $71.31. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Marlene G. Weinstein. (Powell, Gregory (cj)) (Entered: 05/13/2025) |
05/13/2025 | 44 | Chapter 7 Trustee's Final Report filed on behalf of Trustee Marlene G. Weinstein. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. No Adversary Proceeding Filing Fee is Due to the Court Filed by Trustee Marlene G. Weinstein. (Powell, Gregory (cj)) (Entered: 05/13/2025) |
09/09/2024 | 43 | 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 9/9/2024). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Marlene G. Weinstein (Weinstein, Marlene) (Entered: 09/09/2024) |
07/15/2024 | 42 | Final Application for Compensation for Jay D. Crom, Trustee's Accountant, Fee: $17,249.00, Expenses: $81.60. Filed by Trustee Accountant Jay D. Crom (Attachments: # 1 Exhibit A # 2 Exhibit B) (Crom, Jay) (Entered: 07/15/2024) |
05/09/2024 | 41 | Final Application for Compensation (First and Final Application for Compensation and Expense Reimbursement by Counsel for Trustee (Rincon Law, LLP)) for Charles P. Maher, Trustee's Attorney, Fee: $5,324.00, Expenses: $25.23. Filed by Attorney Charles P. Maher (Maher, Charles) (Entered: 05/09/2024) |
03/22/2024 | 40 | Notice of Change of Address and law firm Filed by Creditor VWC, LLC, dbas SAFETJACK (Dooley, Jed) (Entered: 03/22/2024) |