|
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 2016 Saldana Family Trust, Dated 7/29/2016
1413 Spring Street Saint Helena, CA 94574 NAPA-CA Tax ID / EIN: 82-6268859 dba 2016 Saldana Family Trust |
represented by |
Mark W. Lapham
Law Offices of Mark W. Lapham 751 Diablo Rd. Danville, CA 94526 (925)837-9007 Email: [email protected] |
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 |
Margaret H. McGee
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: 08/13/2018 Marta Villacorta
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2062 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/21/2018 | Docket Text Bankruptcy Case Closed. (pw) (Entered: 09/21/2018) | |
09/13/2018 | 87 | Docket Text BNC Certificate of Mailing (RE: related document(s) 86 Order on Motion for Relief From Stay). Notice Date 09/13/2018. (Admin.) (Entered: 09/13/2018) |
09/10/2018 | 86 | Docket Text Order Granting Motion for Relief From the Automatic Stay (Related Doc # 68) (rba) (Entered: 09/11/2018) |
09/08/2018 | 85 | Docket Text BNC Certificate of Mailing (RE: related document(s) 81 Order on Motion to Dismiss Case). Notice Date 09/08/2018. (Admin.) (Entered: 09/08/2018) |
09/08/2018 | 84 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 81 Order on Motion to Dismiss Case). Notice Date 09/08/2018. (Admin.) (Entered: 09/08/2018) |
09/07/2018 | 83 | Docket Text Certificate of Service (RE: related document(s) 82 Notice). Filed by Creditor US Bank National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust (Weifenbach, Diane) (Entered: 09/07/2018) |
09/07/2018 | 82 | Docket Text Notice Regarding Notice of Lodgment of Order Granting Motion for Relief from the Automatic Stay (RE: related document(s) 68 Motion for Relief from Stay Fee Amount $181, Filed by Creditor US Bank National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust). Filed by Creditor US Bank National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust (Weifenbach, Diane) (Entered: 09/07/2018) |
09/06/2018 | 81 | Docket Text Order Dismissing Case (Related Doc # 59 Motion to Dismiss Case Pursuant to 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014 Filed by U.S. Trustee Office of the U.S. Trustee / SR) Case Management Action due after 9/20/2018. (ds) (Entered: 09/06/2018) |
09/05/2018 | Docket Text Hearing Held 9/5/2018 at 11:00 AM (related document(s): 68 Motion for Relief From Stay filed by US Bank National Association) Minutes: After hearing, motion granted. Moving party to prepare order. (ds) (Entered: 09/05/2018) | |
09/05/2018 | Docket Text Hearing Held 9/5/2018 at 11:00 AM(related document(s): 21 Application to Employ Mark W. Lapham filed by 2016 Saldana Family Trust, Dated 7/29/2016, 52 Order to Show Cause for Dismissal, 59 Motion to Dismiss Case filed by Office of the U.S. Trustee / SR) Minutes: (1) The Order to Show Cause for Dismissal is withdrawn by the court. (2) The UST motion to dismiss case is granted. Debtor is not eligible and filed case in bad faith. Moving party to upload order. (3) Application to Employ is denied as moot. (ds) (Entered: 09/05/2018) |