California Northern Bankruptcy Court

Case number: 1:11-bk-10231 - RMS Properties, LLC - California Northern Bankruptcy Court

Case Information
Case title
RMS Properties, LLC
Chapter
11
Judge
Roger L. Efremsky
Filed
01/25/2011
Last Filing
07/22/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 11-10231

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset


Date filed:  01/25/2011
Plan confirmed:  05/07/2012
341 meeting:  02/18/2011

Debtor

RMS Properties, LLC

P.O. Box 4343
Santa Rosa, CA 95402
SONOMA-CA
Tax ID / EIN: 33-0970247

represented by
Mikel D. Bryan

Law Offices of Mikel D. Bryan
550 Doyle Park Dr.
Santa Rosa, CA 95405
(707)528-1231
Email: [email protected]

David N. Chandler

Law Offices of David N. Chandler
1747 4th St.
Santa Rosa, CA 95404
(707) 528-4331
Email: [email protected]
TERMINATED: 05/05/2011

Brent D. Meyer

Hopkins & Carley, APC
P.O. Box 1469
San Jose, CA 95109-1469
(408) 286-9800
Email: [email protected]
TERMINATED: 09/03/2011

Michael H. Meyer

Meyer Law Group, LLP
268 Bush St. #3639
San Francisco, CA 94104
(415)765-1588
Email: [email protected]

Responsible Ind

Jayne Slayton

PO Box 4343
Santa Rosa, CA 95402

 
 
U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
represented by
Timothy S. Laffredi

Office of the United States Trustee
450 Golden Gate Avenue
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: [email protected]

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: [email protected]
TERMINATED: 05/07/2018

Latest Dockets
Date Filed#Docket Text
07/22/2021140Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: June 30, 2021 Filed by Debtor RMS Properties, LLC (Meyer, Brent)
07/22/2021139Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: March 31, 2021 Filed by Debtor RMS Properties, LLC (Meyer, Brent)
04/07/2021138Docket Text
BNC Certificate of Mailing (RE: related document(s) [137] Order on Application for Entry of Final Decree). Notice Date 04/07/2021. (Admin.)
04/05/2021Docket Text
Bankruptcy Case Closed. (ds)
04/04/2021137Docket Text
Final Decree (Related Doc # [133] Application for Entry of Final Decree Filed by Debtor RMS Properties, LLC ) (ds)
04/01/2021136Docket Text
Notice of Change of Address of Attorney Evan Livingstone. (Livingstone, Evan)
03/30/2021135Docket Text
Request for Entry of Default Re: Application for Entry of Final Decree (RE: related document(s)[133] Application for Entry of Final Decree). Filed by Debtor RMS Properties, LLC (Attachments: # (1) Declaration of Counsel Brent D. Meyer # (2) Certificate of Service) (Meyer, Brent)
03/12/2021134Docket Text
Notice and Opportunity for Hearing on Application for Entry of Final Decree (RE: related document(s)[133] Application for Entry of Final Decree Filed by Debtor RMS Properties, LLC (Attachments: # 1 Declaration of Jayne Slayton # 2 Certificate of Service)). Filed by Debtor RMS Properties, LLC (Attachments: # (1) Certificate of Service) (Meyer, Brent)
03/12/2021133Docket Text
Application for Entry of Final Decree Filed by Debtor RMS Properties, LLC (Attachments: # (1) Declaration of Jayne Slayton # (2) Certificate of Service) (Meyer, Brent)
02/25/2021132Docket Text
Operating Report for Filing Period December 31, 2020 Filed by Debtor RMS Properties, LLC (Meyer, Brent)