California Northern Bankruptcy Court

Case number: 1:20-bk-10659 - Absolutely Organic, LLC - California Northern Bankruptcy Court

Case Information
Case title
Absolutely Organic, LLC
Chapter
12
Judge
Dennis Montali
Filed
12/23/2020
Last Filing
09/09/2023
Asset
Yes
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 20-10659

Assigned to: Judge Dennis Montali
Chapter 12
Voluntary
Asset


Date filed:  12/23/2020
Debtor dismissed:  06/14/2023
Plan confirmed:  06/10/2021
341 meeting:  05/11/2021
Deadline for filing claims:  03/03/2021

Debtor

Absolutely Organic, LLC

P.O. Box 209
Comptche, CA 95427
MENDOCINO-CA
Tax ID / EIN: 46-5105373

represented by
Craig A Burnett

Law Offices of Craig A. Burnett
250 D St. #206
Santa Rosa, CA 95404
(707) 523-3328
Email: [email protected]

Responsible Ind

Jason R. Wolfe

P.O. Box 209
Comptche, CA 95427

represented by
Craig A Burnett

(See above for address)

Trustee

David Burchard

P.O. Box 8059
Foster City, CA 94404
(650) 345-7801

represented by
Brisa C. Ramirez

David Burchard Chapter 13 Trustee Ofc.
P.O.Box 8059
Foster City, CA 94404
(650) 345-7801
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
 
 

Latest Dockets
Date Filed#Docket Text
06/14/202345Docket Text
Courts Certificate of Mailing. Number of notices mailed: 1 (RE: related document(s)44 Order on Trustee's Motion to Dismiss Case (batch)). (lp) (Entered: 06/14/2023)
06/14/202344Docket Text
Order of Dismissal (Related Doc # 42) Case Management Action due after 6/28/2023. (lp) (Entered: 06/14/2023)
06/12/2023Docket Text
Hearing Dropped. The hearing on 6/14 at 10:15 am is taken off calendar pursuant to the court's 6/12 Docket Text Order. (related document(s): 42 Motion to Dismiss Case (batch)) (lp) (Entered: 06/12/2023)
06/12/2023Docket Text
DOCKET TEXT ORDER
(no separate order issued:) Granted Debtor has not filed a timely opposition to the Chapter 12 Trustees Motion to Dismiss this case for post-confirmation defaults totaling 15,750. The motion is well-taken and will be GRANTED. The Trustee should serve and upload an order dismissing the case and the matter is dropped from the June 14, 2023, 10:15 AM calendar. (RE: related document(s)42 Motion to Dismiss Case (batch)). (Montali, Dennis) (Entered: 06/12/2023)
05/03/202343Docket Text
Notice of Hearing with Certificate of Service (RE: related document(s)42 Trustee's Motion to Dismiss Case for Non Payment with Declaration and Certificate of Service.).
Hearing scheduled for 6/14/2023 at 10:15 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Trustee David Burchard (Ramirez, Brisa) (Entered: 05/03/2023)
05/03/202342Docket Text
Trustee's Motion to Dismiss Case for Non Payment with Declaration and Certificate of Service. (Ramirez, Brisa) (Entered: 05/03/2023)
12/19/202241Docket Text
Withdrawal of Claim: 1 Filed by Creditor Kubota c/o Kubota Credit Corporation. (Lea, Natalie) (Entered: 12/19/2022)
08/02/202240Docket Text
Withdrawal of Claim: 5 Filed by Creditor World Omni Financial Corp.. (Masterson, Garry) (Entered: 08/02/2022)
09/03/2021Docket Text
Hearing Dropped. The hearing on 9/8/21 at 9:30 a.m. is taken off calendar pursuant to the order, dkt no. 39, filed on 9/2/21. (related document(s): 35 Motion for Relief From Stay filed by VCFS Auto Leasing Company) (lp) (Entered: 09/03/2021)
09/03/2021Docket Text
Hearing Dropped. The hearing on 9/8/21 at 9:30 a.m. is taken off calendar pursuant to the order, dkt no. 39, filed on 9/2/21. (related document(s): 35 Motion for Relief From Stay filed by VCFS Auto Leasing Company) (lp) (Entered: 09/03/2021)