Tri Starr Home Care, LLC
7
M. Elaine Hammond
03/06/2024
03/31/2025
Yes
v
| CLOSED |
Assigned to: Judge M. Elaine Hammond Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Tri Starr Home Care, LLC
1669 Flanigan Drive San Jose, CA 95121 SANTA CLARA-CA Tax ID / EIN: 47-1848047 |
represented by |
Chris D. Kuhner
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510) 763-1000 Email: c.kuhner@kornfieldlaw.com |
Trustee Doris A. Kaelin
P.O. Box 1582 Santa Cruz, CA 95061 (831)600-8093 |
represented by |
Sandi Meneely Colabianchi
Fennemore Craig, P.C. 1111 Broadway, 24th Floor Oakland, CA 94607 510-622-7529 Email: scolabianchi@fennemorelaw.com Doris A. Kaelin
P.O. Box 1582 Santa Cruz, CA 95061 (831)600-8093 Email: dktrustee@gmail.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 |
Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/31/2025 | 34 | Withdrawal of Documents - NOTICE OF WITHDRAWAL OF NOTICE OF WITHDRAWAL OF CHAPTER 7 TRUSTEES FINAL ACCOUNT AND DISTRIBUTION REPORT (TDR) AND REQUEST FOR FINAL DECREE TO BE VACATED (ECF NO. 33) (RE: related document(s)33 Withdrawal of Document). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Powell, Gregory) (Entered: 03/31/2025) |
| 02/28/2025 | 33 | Withdrawal of Documents - NOTICE OF WITHDRAWAL OF CHAPTER 7 TRUSTEES FINAL ACCOUNT AND DISTRIBUTION REPORT (TDR) AND REQUEST FOR FINAL DECREE TO BE VACATED (RE: related document(s)30 Chapter 7 Trustee's Report of Distribution, 31 Final Decree). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Powell, Gregory) (Entered: 02/28/2025) |
| 02/23/2025 | 32 | BNC Certificate of Mailing (RE: related document(s) 31 Final Decree). Notice Date 02/23/2025. (Admin.) (Entered: 02/23/2025) |
| 02/21/2025 | Bankruptcy Case Closed. (no) (Entered: 02/21/2025) | |
| 02/21/2025 | 31 | Final Decree (no) (Entered: 02/21/2025) |
| 02/21/2025 | 30 | 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, Doris Kaelin. 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 Doris A. Kaelin. (U.S. Trustee (MS)) (Entered: 02/21/2025) |
| 12/13/2024 | 29 | Order Approving First and Final Application For Compensation And Reimbursement of Expenses By Counsel For Trustee (Related Doc # 20). fees awarded: $4312.50, expenses awarded: $18.08 for Sandi Meneely Colabianchi (acr) (Entered: 12/16/2024) |
| 12/13/2024 | 28 | Order Approving Application For Compensation By Accountant For Chapter 7 Trustee (Related Doc # 19). fees awarded: $1976.00, expenses awarded: $64.82 for Richard L. Pierotti (acr) (Entered: 12/16/2024) |
| 12/13/2024 | 27 | Order Approving Trustee's Final Account and Awarding Fees and Expenses (Related Doc # 22). fees awarded: $6246.80, expenses awarded: $0.00 for Doris A. Kaelin (acr) (Entered: 12/16/2024) |
| 12/13/2024 | Hearing Dropped (RE: related document(s) 19 Application for Compensation, 20 Final Application for Compensation for Sandi Meneely Colabianchi, Trustee's Attorney, Fee: $4312.50, Expenses: $18.08., 21 Trustee's Final Rpt/Acct-Asset, 22 Application for Compensation). Motions dropped from calendar pursuant to the docket text order issued on 12/13/24. No appearances required on 12/18/24. (acr) (Entered: 12/13/2024) |