California Northern Bankruptcy Court

Case number: 1:18-bk-10638 - The South Edge, Inc. - California Northern Bankruptcy Court

Case Information
Case title
The South Edge, Inc.
Chapter
12
Judge
Dennis Montali
Filed
09/15/2018
Last Filing
04/18/2019
Asset
Yes
Vol
v
Docket Header

PlnDue




U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 18-10638

Assigned to: Judge Dennis Montali
Chapter 12
Voluntary
Asset

Date filed:  09/15/2018
341 meeting:  11/13/2018
Deadline for filing claims:  11/26/2018

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
 
 

Latest Dockets
Date Filed#Docket Text
09/29/201824Docket 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)
09/29/201823Docket 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)
09/27/201822Docket 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)
09/26/201821Docket 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)
09/26/201820Docket 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)
09/26/201819Docket 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)
09/26/201818Docket Text
Motion for Relief from Stay Fee Amount $181, Filed by Creditor OAJBRE, a California Limited Partnership (Olson, Steven) (Entered: 09/26/2018)
09/23/201817Docket 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)
09/21/201816Docket 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)
09/20/201815Docket 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)