Case number: 5:17-bk-51734 - All Phase Care, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    All Phase Care, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Stephen L. Johnson

  • Filed

    07/21/2017

  • Last Filing

    09/12/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
REOPENED, PlnDue, DsclsDue, CONVERTED



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 17-51734

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


Date filed:  07/21/2017
Date converted:  10/11/2017
Date reopened:  08/15/2017
341 meeting:  01/23/2018
Deadline for filing claims:  02/12/2018

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

Latest Dockets

Date Filed#Docket Text
09/12/2019113BNC Certificate of Mailing (RE: related document(s) [112] Final Decree). Notice Date 09/12/2019. (Admin.)
09/10/2019Bankruptcy Case Re-Closed. (lm)
09/10/2019112Final Decree (lm)
09/10/2019111Chapter 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))
05/30/2019110Order 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)
05/30/2019109Order Authorizing Application For Compensation by Accountant (Related Doc [100]). fees awarded: $4617.50, expenses awarded: $305.15 for Richard L. Pierotti (al)
05/30/2019108Order 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)
05/29/2019Hearing 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)
05/29/2019Hearing 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)
05/29/2019Hearing 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).