Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Fund My Gap, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-44853
TYPE / CHAPTER
Involuntary / 7

Filed

12-15-14

Updated

4-18-22

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 7, 2022
Last Entry Filed
Feb 10, 2022

Docket Entries by Year

There are 105 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 26, 2017 87 Order Granting Application to Substitute Attorney (Related Doc # 84) (rba) (Entered: 06/26/2017)
Jul 13, 2017 88 PDF with attached Audio File. Court Date & Time [ 7/13/2017 10:10:31 AM ]. File Size [ 976 KB ]. Run Time [ 00:04:04 ]. (admin). (Entered: 07/13/2017)
Jul 13, 2017 Hearing Held 7/13/2017 at 10:00 AM (related document(s): 77 Motion for Sale of Property filed by Sarah L. Little) Minutes: The motion is granted. Mr. Hughes will submit the order. (rba ) (Entered: 07/13/2017)
Jul 26, 2017 89 Order Granting Trustee's Motion to Approve Sale of Personal Property (Related Doc # 77) (rba) (Entered: 07/26/2017)
Jun 8, 2018 90 Notice Regarding Withdrawal of Attorney Filed by Petitioning Creditors Adrian Johnson, Quaneshala Johnson, Lake Fin Holdings, LLC, MMO Investments, LLC, RPC Investments, Inc., SNT Living Solutions, Inc., Yes or Yes Investments, LLC (Attachments: # 1 Proposed Order-FRBP 4001) (Wimmer, Christopher) (Entered: 06/08/2018)
Jan 27, 2019 91 Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Statement of Financial Affairs for Non-Individual Filed by Trustee Sarah L. Little (Little, Sarah)DEFECTIVE ENTRY: Incorrect event code selected and no box was selected "amended" on pdf. Modified on 1/29/2019 (lub). (Entered: 01/27/2019)
Jan 27, 2019 92 Trustee's Request for Notice of Possible Dividends . (Little, Sarah) (Entered: 01/27/2019)
Jan 30, 2019 Fee Due Amended Schedules (D, E, and F - Fee Required) $ 31 (RE: related document(s) 91 Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs). (lub) (Entered: 01/30/2019)
Jan 30, 2019 Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(14-44853) ( 31.00). Receipt number 29296445, amount $ 31.00 (re: Doc# 91 Schedule A/B) (U.S. Treasury) (Entered: 01/30/2019)
Feb 1, 2019 93 Application to Employ Kokjer, Pierotti, Maiocco & Duck, LLP as Accountant Filed by Trustee Sarah L. Little (Little, Sarah) (Entered: 02/01/2019)
Show 10 more entries
May 12, 2021 104 Order on Objection to Claim (RE: related document(s)100 Objection to Claim filed by Trustee Sarah L. Little). (rba) (Entered: 05/12/2021)
May 12, 2021 105 Order on Objection to Claim (RE: related document(s)101 Objection to Claim filed by Trustee Sarah L. Little). (rba) (Entered: 05/12/2021)
Sep 16, 2021 106 Application for Compensation for Richard L. Pierotti, Trustee's Accountant, Fee: $3,532.00, Expenses: $122.65. Filed by Trustee Accountant Richard L. Pierotti (Attachments: # 1 Certificate of Service) (Pierotti, Richard)CORRECTIVE ENTRY: Clerk modified Fees/Expenses and/ or Professional Role Type. Modified on 9/17/2021 (pw). (Entered: 09/16/2021)
Sep 16, 2021 Meeting of Creditors Held and Concluded. . (Little, Sarah) (Entered: 09/16/2021)
Oct 18, 2021 107 Chapter 7 Trustee's Final Report filed on behalf of Trustee Sarah Little. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. No Aversary Proceeding Filing Fee is Due to the Court Filed by Trustee Sarah L. Little. (Villacorta, Marta (pv)) (Entered: 10/18/2021)
Oct 18, 2021 108 Application for Compensation for Sarah L. Little, Trustee Chapter 7, Fee: $5,149.97, Expenses: $180.85. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Sarah L. Little. (Villacorta, Marta (pv)) (Entered: 10/18/2021)
Oct 18, 2021 109 Notice of Filing of Trustee's Final Report . Filed by Trustee Sarah L. Little. (Villacorta, Marta (pv)) (Entered: 10/18/2021)
Oct 18, 2021 110 Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 11/12/2021 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Trustee Sarah L. Little. (Villacorta, Marta (pv)) (Entered: 10/18/2021)
Oct 20, 2021 111 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 110 Final Meeting Sched/Resched). Notice Date 10/20/2021. (Admin.) (Entered: 10/20/2021)
Oct 20, 2021 112 BNC Certificate of Mailing (RE: related document(s) 109 Notice of Final Report). Notice Date 10/20/2021. (Admin.) (Entered: 10/20/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:14-bk-44853
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Dec 15, 2014
Type
involuntary
Terminated
Feb 8, 2022
Updated
Apr 18, 2022
Last checked
Apr 22, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Fund My Gap, LLC
    4237 Sherwood Court
    Concord, CA 94521
    CONTRA COSTA-CA
    SSN / ITIN: xxx-xx-9999

    Represented By

    Fund My Gap, LLC
    PRO SE

    Petitioning Creditor

    Adrian Johnson
    8436 Cotton Valley Lane
    Arlington, TX 76002

    Represented By

    Adrian Johnson
    PRO SE
    Christopher Wimmer
    Emergent Legal
    25 Taylor St
    San Francisco, CA 94102
    415/894-9284
    Email: cwimmer@emergentlegal.com
    TERMINATED: 06/08/2018

    Petitioning Creditor

    Quaneshala Johnson
    8436 Cotton Valley Lane
    Arlington, TX 76002

    Represented By

    Quaneshala Johnson
    PRO SE
    Christopher Wimmer
    Emergent Legal
    25 Taylor St
    San Francisco, CA 94102
    415/894-9284
    Email: cwimmer@emergentlegal.com
    TERMINATED: 06/08/2018

    Petitioning Creditor

    MMO Investments, LLC
    27652 Niguel Village Drive
    Laguna Niguel, CA 92677

    Represented By

    MMO Investments, LLC
    PRO SE
    Christopher Wimmer
    Emergent Legal
    25 Taylor St
    San Francisco, CA 94102
    415/894-9284
    Email: cwimmer@emergentlegal.com
    TERMINATED: 06/08/2018

    Petitioning Creditor

    Yes or Yes Investments, LLC
    6136 Southern Hills Court
    Canfield, OH 44406

    Represented By

    Yes or Yes Investments, LLC
    PRO SE
    Christopher Wimmer
    Emergent Legal
    25 Taylor St
    San Francisco, CA 94102
    415/894-9284
    Email: cwimmer@emergentlegal.com
    TERMINATED: 06/08/2018

    Petitioning Creditor

    RPC Investments, Inc.
    14427 Elmport Lane
    Poway, CA 92064

    Represented By

    RPC Investments, Inc.
    PRO SE
    Christopher Wimmer
    Emergent Legal
    25 Taylor St
    San Francisco, CA 94102
    415/894-9284
    Email: cwimmer@emergentlegal.com
    TERMINATED: 06/08/2018

    Petitioning Creditor

    Lake Fin Holdings, LLC
    1016 Wellington Road
    Kingsport, TN 37660

    Represented By

    Lake Fin Holdings, LLC
    PRO SE
    Christopher Wimmer
    Emergent Legal
    25 Taylor St
    San Francisco, CA 94102
    415/894-9284
    Email: cwimmer@emergentlegal.com
    TERMINATED: 06/08/2018

    Petitioning Creditor

    SNT Living Solutions, Inc.
    6404 Tara Drive
    Youngstown, OH 44514

    Represented By

    SNT Living Solutions, Inc.
    PRO SE
    Christopher Wimmer
    Emergent Legal
    25 Taylor St
    San Francisco, CA 94102
    415/894-9284
    Email: cwimmer@emergentlegal.com
    TERMINATED: 06/08/2018

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510) 485-0740

    Represented By

    Christopher Hughes
    Nossaman LLP
    621 Capitol Mall, #2500
    Sacramento, CA 95814
    (916) 442-8888
    Fax : (916) 442-0382
    Email: chughes@nossaman.com
    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510)485-0740
    Email: sarah@littletrustee.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
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11 L and L Care Home LLC 11 4:2024bk40340
    Sep 24, 2020 Welcome Home Senior Residence (Fair Oaks), LLC 11V 4:2020bk41559
    Sep 24, 2020 2014 S&S Investments, LLC 11V 4:2020bk41558
    Sep 24, 2020 Cardinal Care Management, LLC 11V 4:2020bk41557
    Sep 26, 2018 Antiquitites of California, LLC 7 4:2018bk42254
    Dec 26, 2017 McKee's Window World, Inc dba Window World of 7 4:2017bk43167
    Dec 26, 2017 McKeefam Construction, Inc., dba Window World Sacr 7 4:2017bk43166
    Dec 13, 2017 Jump Highway Sports, Inc. 7 2:2017bk28066
    Dec 13, 2017 Jump Highway Fairfield, LP 7 2:2017bk28065
    Mar 17, 2017 Crogan's Bar & Grill, Inc. 7 4:17-bk-40741
    Jun 29, 2016 CONSTRUCTION MATERIALS TESTING, INC. 11 4:16-bk-41814
    Dec 15, 2014 Gold Stream Investments, LLC 7 4:14-bk-44854
    Aug 9, 2013 Neopoxy Corporation 7 4:13-bk-44583
    Feb 6, 2013 KLS Hearing Systems, Inc. 7 4:13-bk-40708
    Aug 10, 2012 Produce King, Inc. 7 4:12-bk-46693