Gentec Services, Inc.
7
William J. Lafferty
12/15/2023
01/31/2025
Yes
v
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary Asset |
|
Debtor Gentec Services, Inc.
PO Box 2654 Livermore, CA 94551 ALAMEDA-CA Tax ID / EIN: 51-0445603 |
represented by |
Reno F.R. Fernandez, III
Binder Malter Harris & Rome-Banks LLP 2775 Park Avenue Santa Clara, CA 95050 (408) 295-1700 Email: reno@bindermalter.com Michael W. Malter
Binder Malter Harris & Rome-Banks LLP 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: michael@bindermalter.com |
Responsible Ind Joseph Scerbo
1714 Blackwood Common Livermore, CA 94551 925-580-6156 |
| |
Trustee Sarah L. Little
2415 San Ramon Valley Blvd. #4432 San Ramon, CA 94583 (510) 485-0740 |
represented by |
Eric A. Nyberg
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510)763-1000 Email: e.nyberg@kornfieldlaw.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 |
---|---|---|
04/16/2024 | 40 | Order Approving Sale of Property of the Estate at Auction (Related Doc # 34). (cf) (Entered: 04/16/2024) |
04/12/2024 | 39 | Certification of No Objection (RE: related document(s)34 Motion for Sale of Property). Filed by Trustee Sarah L. Little (Nyberg, Eric) (Entered: 04/12/2024) |
03/28/2024 | Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 23-41639) [misc,amdsch] ( 34.00). Receipt number A33098215, amount $ 34.00 (re: Doc# 38 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 03/28/2024) | |
03/28/2024 | 38 | Summary of Assets and Liabilities for Non-Individual , Amended Schedule F . Fee Amount $34., Declaration About Individual Debtor's Schedule , Creditor Matrix Filed by Debtor Gentec Services, Inc. (Attachments: # 1 Certificate of Service) (Fernandez, Reno) (Entered: 03/28/2024) |
03/20/2024 | 37 | Certificate of Service (RE: related document(s)34 Motion for Sale of Property, 35 Declaration, 36 Opportunity for Hearing). Filed by Trustee Sarah L. Little (Nyberg, Eric) (Entered: 03/20/2024) |
03/20/2024 | 36 | Notice and Opportunity for Hearing (RE: related document(s)34 Motion for Sale of Property of the Estate at Auction Filed by Trustee Sarah L. Little). Filed by Trustee Sarah L. Little (Nyberg, Eric) (Entered: 03/20/2024) |
03/20/2024 | 35 | Declaration of Sarah L. Little in Support of Motion for Order Approving Sale of Property of the Estate at Auction (RE: related document(s)34 Motion for Sale of Property). Filed by Trustee Sarah L. Little (Nyberg, Eric) (Entered: 03/20/2024) |
03/20/2024 | 34 | Motion for Sale of Property of the Estate at Auction Filed by Trustee Sarah L. Little (Nyberg, Eric) (Entered: 03/20/2024) |
03/13/2024 | 33 | 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 3/13/2024). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Sarah L. Little (Little, Sarah) (Entered: 03/13/2024) |
03/10/2024 | 32 | Order Approving Stipulation Between Chapter 7 Trustee and Landlord Drew Business Centre Associates, L.P., Regarding the Rejection of Debtor's Nonresidential Real Property Lease (RE: related document(s)30 Stipulation). (cf) (Entered: 03/11/2024) |