?

PreAct, REOPENED, CLOSED




U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 96-13030

Assigned to: Judge Alan Jaroslovsky
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Joint debtor disposition: Discharge Not Applicable
Date filed:  09/06/1996
Date reopened:  10/02/2007
Date terminated:  02/09/2010
Debtor discharged:  10/30/1997
Joint debtor discharged:  10/30/1997

Debtor
Aleta M. Rosen
4429 Fairway Dr.
Rohnert Park, CA 94928
SSN / ITIN: xxx-xx-2200

represented by Michael C. Fallon
Law Offices of Michael C. Fallon
100 E St. #219
Santa Rosa, CA 95404
(707) 546-6770
Email: mcfallon@fallonlaw.net

Debtor
Michael P. Rosen
4429 Fairway Dr.
Rohnert Park, CA 94928
SSN / ITIN: xxx-xx-2876
aka
M.P. Rosen, Inc.

represented by Michael C. Fallon
(See above for address)

Trustee
Jeffry Locke
530 Alameda Del Prado #396
Novato, CA 94949
(415) 413-4401
TERMINATED: 10/21/1996

represented by Reidun Stromsheim
Law Offices of Stromsheim and Assoc.
201 California St. #350
San Francisco, CA 94111
(415) 989-4100
Email: rstromsheim@stromsheim.com
TERMINATED: 10/21/1996

Trustee
Phil Lurie
Chapter 7 Bankruptcy Trustee
6545 Stone Bridge Rd.
Santa Rosa, CA 95409
(707) 538-8822

represented by Craig K. Welch
Welch and Olrich
809 Petaluma Blvd. N
Petaluma, CA 94952
(707) 782-1790
Email: welch@welcholrich.com

Philip J. Nicholsen
Law Offices of Philip J. Nicholsen
601 Montgomery St. #777
San Francisco, CA 94111
(415) 364-4000
Email: nicholsenlaw@yahoo.com
TERMINATED: 03/27/1997

U.S. Trustee
Office of the U.S. Trustee / SR
235 Pine Street
Suite 700
San Francisco, CA 94104
represented by Donna S. Tamanaha
Office of the U.S. Trustee
235 Pine St. 7th Fl.
San Francisco, CA 94104
(415) 705-3333
Email: Donna.S.Tamanaha@usdoj.gov

Edward G. Myrtle
David Burchard, Chapter 13 Trustee
393 Vintage Park Dr. #150
Foster City, CA 94404
(650)345-7801
Email: administrator@burchardtrustee.com
TERMINATED: 02/24/2009

Filing Date #Docket Text
01/19/2010 274 Application to Remit Unclaimed Dividends Payable to Creditors to be Submitted to the Clerk of Court Filed by Trustee Phil Lurie (ds) (Entered: 01/20/2010)
01/19/2010 275 Order Approving Application to Remit Unclaimed Dividends Payable to Creditors to be Submitted to the Clerk of Court (Related Doc # 274 ) (ds) (Entered: 01/20/2010)
01/27/2010 276 Application to Pay Unclaimed Dividend in the Amount of $2698.41 . Filed by Creditor James Alan Simonds . (RE: related document(s) 273 Unclaimed Dividend). (tt) (Entered: 01/27/2010)
01/27/2010 277 Supporting Documents for Unclaimed Dividends Application (RE: related document(s) 276 Application to Pay Unclaimed Dividend in the Amount of $2698.41 . Filed by Creditor James Alan Simonds .). (tt) (Entered: 01/27/2010)
02/01/2010 278 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, Phil Lurie. 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 Phil Lurie. (U.S. Trustee (dj)) (Entered: 02/01/2010)
02/02/2010 279 Order Granting Application to Pay Unclaimed Dividend to James A. Simonds (Related Doc # 276 ) (ds) (Entered: 02/04/2010)
02/09/2010 280 Final Decree . (ds) (Entered: 02/09/2010)
02/09/2010   Bankruptcy Case Closed. (ds) (Entered: 02/09/2010)





PACER Service Center
Transaction Receipt
02/16/2010 06:41:38
PACER Login: [LOGIN REMOVED] Client Code:
Description: Docket Report Search Criteria: 96-13030 Fil or Ent: filed From: 12/18/2009 To: 2/16/2010 Doc From: 0 Doc To: 99999999 Term: included Headers: included Format: html
Billable Pages: 2 Cost: 0.16