Terrill Transportation, Inc.
7
Charles Novack
10/07/2020
04/27/2023
No
v
Assigned to: Judge Charles Novack Chapter 7 Voluntary No asset |
|
Debtor Terrill Transportation, Inc.
TTI c/o Kevin Terrill P.O. Box 1285 Lodi, CA 95241 ALAMEDA-CA Tax ID / EIN: 68-0383011 |
represented by |
K Keith McAllister
Law Offices of K. Keith McAllister P. O. Box 864 Tiburon, CA 94920 (415) 435-2338 Email: kkmcallister@gmail.com |
Trustee Marlene G. Weinstein
1511 Sycamore Ave. #M-259 Hercules, CA 94547 (925) 482-8982 |
represented by |
Charles P. Maher
Rincon Law, LLP 268 Bush St. #3335 San Francisco, CA 94104 (415)996-8280 Email: cmaher@rinconlawllp.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 |
---|---|---|
02/02/2021 | 21 | Order Granting Stipulation to Permit Trustee to Transfer Secured Assets to First Foundation Bank and to Authorize Bank to Setoff and Apply Funds (RE: related document(s) 19 Stipulation for Miscellaneous Relief filed by Creditor First Foundation Bank). (rba) (Entered: 02/03/2021) |
02/02/2021 | 20 | Certificate of Service Filed by Creditor First Foundation Bank (McWhorter, Robert). (Related document(s) 19 Stipulation) CORRECTIVE ENTRY: Clerk added linkage to document #19. Modified on 2/2/2021 (lm). (Entered: 02/02/2021) |
02/02/2021 | 19 | Stipulation, to Permit Trustee to Transfer Secured Assets to First Foundation Bank and to Authorize Bank to Setoff and Apply Funds Filed by Creditor First Foundation Bank. (McWhorter, Robert). (Related document(s) 1 Voluntary Petition (Chapter 7), 7 Summary of Assets and Liabilities) CORRECTIVE ENTRY: Clerk added linkage to documents #1, #7. Modified on 2/2/2021 (lm). (Entered: 02/02/2021) |
12/03/2020 | 18 | Order Confirming Abandonment of Records and Tangible Personal Property And Authorizing Destruction Of Confidential Records (RE: related document(s) 10 Notice of Abandonment Property filed by Trustee Marlene G. Weinstein). (rba) (Entered: 12/03/2020) |
12/02/2020 | 17 | Declaration of Chapter 7 Trustee in Support of Request for Order Confirming Abandonment of Records and of Tangible Personal Property and Authorizing Destruction of Confidential Records (RE: related document(s) 10 Notice of Abandonment Property). Filed by Trustee Marlene G. Weinstein (Weinstein, Marlene) (Entered: 12/02/2020) |
12/01/2020 | Meeting of Creditors Held and Concluded Appearance Excused Debtor absent. (Weinstein, Marlene) (Entered: 12/01/2020) | |
11/20/2020 | 16 | Order Authorizing Employment of Accountant (Related Doc # 15) (rba) (Entered: 11/20/2020) |
11/20/2020 | 15 | Application to Employ Jay D. Crom of Bachecki, Crom & Co., LLP as Accountants for Trustee Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration) (Maher, Charles) (Entered: 11/20/2020) |
11/17/2020 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 12/1/2020 at 12:00 PM at Tele/Videoconference - www.canb.uscourts.gov/calendars. Appearance Excused Debtor absent. (Weinstein, Marlene) (Entered: 11/17/2020) | |
11/17/2020 | 14 | Certificate of Service of Notice of Appearance and Request for Notice Filed by Creditor First Foundation Bank (McWhorter, Robert). Related document(s) 13 Notice of Appearance and Request for Notice filed by Creditor First Foundation Bank. CORRECTIVE ENTRY: Clerk added linkage to document #13. Modified on 11/17/2020 (myt). (Entered: 11/17/2020) |