Case number: 4:24-bk-40013 - Wise Choice Trans Corp - California Northern Bankruptcy Court

Case Information
  • Case title

    Wise Choice Trans Corp

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    01/04/2024

  • Last Filing

    04/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40013

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


Date filed:  01/04/2024
341 meeting:  01/31/2024
Deadline for filing claims:  04/08/2024

Debtor

Wise Choice Trans Corp

2280 Commerce Pl.
Hayward, CA 94545
ALAMEDA-CA
Tax ID / EIN: 45-4095283

represented by
Stephen D. Finestone

Finestone Hayes LLP
456 Montgomery St. 20th Fl.
San Francisco, CA 94104
(415) 421-2624
Email: sfinestone@fhlawllp.com

Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

represented by
Mark Bostick

Fennemore LLP
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: mbostick@fennemorelaw.com

Lisa Lenherr

Fennemore LLP
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: llenherr@fennemorelaw.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
04/23/202683Order Approving Application For Compensation by Accountant for Chapter 7 Trustee(Kokjer, Pierotti, Maiocco & Duck LLP) (Related Doc # [74]). fees awarded: $5,883.00, expenses awarded: $178.39 for Richard L. Pierotti (rba)
04/09/2026Hearing Held. Minutes of Proceeding: The Trustee's Final Report and all Applications for Compensation are all approved. Orders to be submitted. (RE: related document(s) 79 Final Meeting Sched/Resched, 74 Application for Compensation, 76 Trustee's Final Rpt/Acct-Asset). (rs)
04/09/202682PDF with attached Audio File. Court Date & Time [ 4/9/2026 2:00:02 PM ]. File Size [ 120 KB ]. Run Time [ 00:00:30 ]. (admin).
03/25/2026Hearing Continued (RE: related document(s) 79 Final Meeting Sched/Resched, 78 Notice of Final Report, 77 Application for Compensation, 76 Trustee's Final Rpt/Acct-Asset, 74 Application for Compensation). The hearing scheduled for 4/9/2026 at 1:30 PM has been continued to 4/9/2026 at 2:00 PM. Hearing continued to 04/09/2026 at 02:00 PM in/via Oakland Room 220 - Lafferty. (rs)
03/12/202681BNC Certificate of Mailing (RE: related document(s) [78] Notice of Final Report). Notice Date 03/12/2026. (Admin.)
03/12/202680BNC Certificate of Mailing - PDF Document. (RE: related document(s) [79] Final Meeting Sched/Resched). Notice Date 03/12/2026. (Admin.)
03/09/202679Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 4/9/2026 at 01:30 PM in/via Oakland Room 220 - Lafferty. Filed by Trustee Michael G. Kasolas. (U.S. Trustee (MS))
03/09/202678Notice of Filing of Trustee's Final Report . Filed by Trustee Michael G. Kasolas. (U.S. Trustee (MS))DEFECTIVE ENTRY: PDF missing signature(s). Modified on 3/10/2026 (rdr).
03/09/202677Application for Compensation for Michael G. Kasolas, Trustee Chapter 7, Fee: $13,085.28, Expenses: $26.40. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Michael G. Kasolas. (U.S. Trustee (MS))
03/09/202676Chapter 7 Trustee's Final Report filed on behalf of Trustee Michael G. Kasolas. 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 Michael G. Kasolas. (U.S. Trustee (MS))