Wise Choice Trans Corp
7
William J. Lafferty
01/04/2024
04/23/2026
Yes
v
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/23/2026 | 83 | Order 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) |
| 04/09/2026 | Hearing 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) | |
| 04/09/2026 | 82 | PDF with attached Audio File. Court Date & Time [ 4/9/2026 2:00:02 PM ]. File Size [ 120 KB ]. Run Time [ 00:00:30 ]. (admin). |
| 03/25/2026 | Hearing 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) | |
| 03/12/2026 | 81 | BNC Certificate of Mailing (RE: related document(s) [78] Notice of Final Report). Notice Date 03/12/2026. (Admin.) |
| 03/12/2026 | 80 | BNC Certificate of Mailing - PDF Document. (RE: related document(s) [79] Final Meeting Sched/Resched). Notice Date 03/12/2026. (Admin.) |
| 03/09/2026 | 79 | Notice 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)) |
| 03/09/2026 | 78 | Notice 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). |
| 03/09/2026 | 77 | Application 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)) |
| 03/09/2026 | 76 | Chapter 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)) |