Case number: 5:15-bk-51215 - Interface Aviation, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
Salinas, CONVERTED, CLOSED



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 15-51215

Assigned to: Judge Stephen L. Johnson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/13/2015
Date converted:  03/14/2016
Date terminated:  04/03/2017
341 meeting:  06/14/2016

Debtor

Interface Aviation, Inc.

9970 Cienega Road
Hollister, CA 95023
SAN BENITO-CA
Tax ID / EIN: 94-2438409

represented by
Aaron Lipton

The Law Offices of Aaron Lipton
7960 B Soquel Dr. #156
Aptos, CA 95003
(831) 687-8711
Email: aaron@lipton-legal.com

Jason Vogelpohl

Central Coast Bankruptcy
532 Pajaro St.
Salinas, CA 93901
(831) 783-0260
Email: jason@centralcoastbankruptcy.com

Responsible Ind

Sergio Prado

9970 Cienega Road
Hollister, CA 95023

represented by
Aaron Lipton

(See above for address)

Responsible Ind

Frank Horst


 
 
Trustee

John W. Richardson

2941 Park Ave. #H
Soquel, CA 95073
(831) 475-2404
TERMINATED: 03/16/2016

 
 
Trustee

Audrey Barris

1770 Post St. #130
San Francisco, CA 94115
(415) 875-9228

represented by
Mariam S. Marshall

Marshall and Ramos, LLP
11 Worlds Center
91 Gregory Ln. #7
Pleasant Hill, CA 94523
(925) 446-4546
Email: mmarshall@marshallramoslaw.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510)637-3210
Email: lynette.c.kelly@usdoj.gov

John S. Wesolowski

Office of the United States Trustee
280 S 1st St. #268
San Jose, CA 95113-0002
(408)535-5525
Email: john.wesolowski@usdoj.gov
TERMINATED: 10/19/2015

Latest Dockets

Date Filed#Docket Text
04/05/2017115BNC Certificate of Mailing (RE: related document(s) 114 Final Decree). Notice Date 04/05/2017. (Admin.) (Entered: 04/05/2017)
04/03/2017Bankruptcy Case Closed. (no)
04/03/2017114Final Decree (no) (Entered: 04/03/2017)
04/03/2017Bankruptcy Case Closed. (no) (Entered: 04/03/2017)
03/29/2017113Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Audrey Barris. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Audrey Barris. (U.S. Trustee (MS)) (Entered: 03/29/2017)
02/14/2017112Order Approving Final Report and Account (no) (Entered: 02/14/2017)
02/14/2017111Order Settling Trustee's Final Account And Awarding Fees And Expenses (Related Doc # 104). fees awarded: $800.00, expenses awarded: $22.11 for Audrey Barris (no) (Entered: 02/14/2017)
02/09/2017110Order Authorizing Application For Compensation by Accountant (Related Doc # 100). fees awarded: $2671.00, expenses awarded: $71.51 for Richard L. Pierotti (no) (Entered: 02/09/2017)
02/08/2017Hearing Held (related document(s): [100] Application for Compensation of Fees: $2,671.00 & Reimbursement of Expenses: $71.51 by Kokjer, Pierotti, Maiocco & Duck LLP, Accountant to Trustee (Proposed fees: $999.23 & expenses: $26.75) Appearance: accountant on phone standby, no objection filed, applicant may upload an order. (tb )
02/08/2017Hearing Held (related document(s): [101] First & Final Application for Compensation of Fees: $3,500.00 & Reimbursement of Expenses: $337.88 by Marshall & Ramos, LLP, Counsel to Trustee (Proposed fees: $1,309.36 & expenses: $126.40) Appearance: counsel on phone standby, no objections filed, approved, counsel may upload an order. (tb )