|
Assigned to: Judge Dennis Montali Chapter 12 Voluntary Asset |
|
Debtor The South Edge, Inc.
2115 Old Adobe Road Petaluma, CA 94954 SONOMA-CA Tax ID / EIN: 86-0857138 |
represented by |
Gina R. Klump
Law Office of Gina R. Klump 17 Keller St. Petaluma, CA 94952 (707) 778-0111 Email: [email protected] |
Trustee David Burchard
P.O. Box 8059 Foster City, CA 94404 (650) 345-7801 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/29/2018 | 24 | Docket Text Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3000 Filed by Debtor The South Edge, Inc. (Klump, Gina) (Entered: 09/29/2018) |
09/29/2018 | 23 | Docket Text Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual (RE: related document(s) 6 Order to File Missing Documents). Filed by Debtor The South Edge, Inc. (Klump, Gina) (Entered: 09/29/2018) |
09/27/2018 | 22 | Docket Text Notice of Appearance and Request for Notice by Mitchell B. Greenberg. Filed by Creditor Poppy Bank (Attachments: # 1 Certificate of Service) (Greenberg, Mitchell) (Entered: 09/27/2018) |
09/26/2018 | 21 | Docket Text Certificate of Service (RE: related document(s) 18 Motion for Relief From Stay, 19 Relief From Stay Cover Sheet, 20 Notice of Hearing). Filed by Creditor OAJBRE, a California Limited Partnership (Olson, Steven) (Entered: 09/26/2018) |
09/26/2018 | 20 | Docket Text Notice of Hearing on Motion for Relief from Automatic Stay (RE: related document(s) 18 Motion for Relief from Stay Fee Amount $181, Filed by Creditor OAJBRE, a California Limited Partnership). Hearing scheduled for 10/10/2018 at 01:30 PM at Santa Rosa Courtroom. Filed by Creditor OAJBRE, a California Limited Partnership (Olson, Steven) (Entered: 09/26/2018) |
09/26/2018 | 19 | Docket Text Relief From Stay Cover Sheet (RE: related document(s) 18 Motion for Relief From Stay). Filed by Creditor OAJBRE, a California Limited Partnership (Olson, Steven) (Entered: 09/26/2018) |
09/26/2018 | 18 | Docket Text Motion for Relief from Stay Fee Amount $181, Filed by Creditor OAJBRE, a California Limited Partnership (Olson, Steven) (Entered: 09/26/2018) |
09/23/2018 | 17 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 16 Meeting of Creditors Chapter 12). Notice Date 09/23/2018. (Admin.) (Entered: 09/23/2018) |
09/21/2018 | 16 | Docket Text Meeting of Creditors with Certificate of Service. 341(a) meeting to be held on 11/13/2018 at 02:00 PM Santa Rosa U.S. Trustee Office Complaint to Determine Debt Dischargeability due by 1/14/2019. Proofs of Claims due by 11/26/2018 (Burchard, David (al)) (Entered: 09/21/2018) |
09/20/2018 | 15 | Docket Text Amended Notice of Hearing (w/ certificate of service) (RE: related document(s) 7 Motion to Dismiss Case , and Memorandum of Points and Authorities in Support Thereof. Filed by Creditor OAJBRE, a California Limited Partnership). Hearing scheduled for 10/10/2018 at 01:20 PM at Santa Rosa Courtroom. Filed by Creditor OAJBRE, a California Limited Partnership (Olson, Steven) (Entered: 09/20/2018) |