Total Infusion Inc
7
William J. Lafferty
12/11/2023
06/20/2024
No
v
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary No asset |
|
Debtor Total Infusion Inc
6610 Bancroft Ave Oakland, CA 94605 ALAMEDA-CA Tax ID / EIN: 84-2025227 |
represented by |
A. Rita Kostopoulos
Kostopoulos Law Group, PC 7677 Oakport St. Suite 550 Oakland, CA 94621 510-208-3109 Fax : 510-838-2422 Email: klgecf@thekostopouloslawyers.com |
Trustee Michael G. Kasolas
P.O. Box 27526 San Francisco, CA 94127 (415) 504-1926 |
| |
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 |
---|---|---|
06/20/2024 | 13 | 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 a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 6/20/2024). ((RE: related document(s) Chapter 7 Trustee's Report of No Distribution). Filed by Trustee Sarah L. Little (Little, Sarah) |
02/11/2024 | 12 | BNC Certificate of Mailing (RE: related document(s) [11] Final Decree). Notice Date 02/11/2024. (Admin.) |
02/09/2024 | Bankruptcy Case Closed. (klr) | |
02/09/2024 | 11 | Final Decree (klr) |
02/09/2024 | Chapter 7 Trustee's Report of No Distribution: I, Sarah L. Little, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $ 216998.17, Assets Exempt: Not Available, Claims Scheduled: $ 2582440.44, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2582440.44. Meeting of Creditors Held. Debtor appeared. (Little, Sarah) | |
12/24/2023 | 10 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) [9] Generate 341 Notices). Notice Date 12/24/2023. (Admin.) |
12/22/2023 | 9 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) |
12/22/2023 | Amended Meeting of Creditors 341(a) meeting to be held on 2/9/2024 at 09:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (pw) | |
12/21/2023 | 8 | Appointment of Successor Trustee and Approval of Bond Appointment of Successor Trustee. Michael G. Kasolas removed from the case. Trustee Sarah L. Little added to the case. Filed by Trustee (Powell, Gregory) |
12/21/2023 | 7 | Notice Regarding Resignation Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Powell, Gregory) |