All Phase Care, Inc.
7
Stephen L. Johnson
07/21/2017
09/12/2019
Yes
v
REOPENED, PlnDue, DsclsDue, CONVERTED |
Assigned to: Judge Stephen L. Johnson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor All Phase Care, Inc.
512 Sears Dr. Patterson, CA 95363 SANTA CLARA-CA Tax ID / EIN: 20-2888288 fdba Home Maker Services, Inc. |
represented by |
Frank E. Mayo
Law Offices of Frank E. Mayo 4962 El Camino Real, Suite 104 Los Altos, CA 94022 (650) 984-8901 TERMINATED: 09/05/2017 Jason Vogelpohl
Central Coast Bankruptcy 532 Pajaro St. Salinas, CA 93901 (831) 783-0260 Email: jason@centralcoastbankruptcy.com |
Responsible Ind Patrick Quyo
871 Lakenhaven Drive Sunnyvale, CA 94089 |
| |
Trustee Kari Bowyer
P.O. Box 700096 San Jose, CA 95170 (408) 641-1327 |
represented by |
Gregg S. Kleiner
Rincon Law LLP 268 Bush St. #3335 San Francisco, CA 94104 (415) 996-8180 Fax : (415) 680-1712 Email: gkleiner@rinconlawllp.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 |
Barbara A. Matthews
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Fax : (415) 705-3379 Email: barbara.a.matthews@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/12/2019 | 113 | BNC Certificate of Mailing (RE: related document(s) [112] Final Decree). Notice Date 09/12/2019. (Admin.) |
09/10/2019 | Bankruptcy Case Re-Closed. (lm) | |
09/10/2019 | 112 | Final Decree (lm) |
09/10/2019 | 111 | Chapter 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, Kari S. Bowyer. 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 Kari Bowyer. (Tamanaha, Donna (yw)) |
05/30/2019 | 110 | Order Approving Trustee's Final Report and Awarding Fees and Expenses (Related Doc [102]). fees awarded: $8180.82, expenses awarded: $18.23 for Kari Bowyer (al) |
05/30/2019 | 109 | Order Authorizing Application For Compensation by Accountant (Related Doc [100]). fees awarded: $4617.50, expenses awarded: $305.15 for Richard L. Pierotti (al) |
05/30/2019 | 108 | Order Approving Amended First And Final Application For Compensation And ExpenseReimbursement By Counsel For Trustee (Rincon Law LLP)(Related Doc [99]). fees awarded: $18798.50, expenses awarded: $152.72 for Rincon Law LLP (al) |
05/29/2019 | Hearing Held (related document(s): [100] Application for Compensation filed by Richard L. Pierotti) Application for Compensation: $4,617.50 and Expenses: $305.15 is approved. Accountant to upload an order. (rdr) | |
05/29/2019 | Hearing Held (related document(s): [99] Application for Compensation filed by Rincon Law LLP) Final Application for Compensation Fee: $18,798.50 and Expenses: $152.72 are approved. Counsel to upload an order. (rdr) | |
05/29/2019 | Hearing Held (Related document(s) [102] Application for Compensation for Kari Bowyer, Trustee Chapter 7) Trustee's Final Report and Final Application for Compensation $8,180.82 and Expenses of $18.23 are approved. Trustee to upload an order. (rdr). |