|
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Kinross WC Partners, LLC
PO Box 192705 San Francisco, CA 94119 SAN FRANCISCO-CA Tax ID / EIN: 47-5060430 |
represented by |
Richard A. LaCava
Law Offices of Richard A. LaCava 3814 24th St. #202 San Francisco, CA 94114 (415)282-8960 Email: [email protected] |
Responsible Ind Robin Jeannette Byerly
1250 Walker Ave. #58 Walnut Creek, CA 94596 925-945-4962 |
| |
U.S. Trustee Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415)705-3333 |
represented by |
Terri H. Didion
Office of the U. S. Trustee - San Jose United States Courthouse 2500 Tulare St. #1401 Fresno, CA 93721 (559) 487-5002 Email: [email protected] TERMINATED: 09/04/2019 Lynette C. Kelly
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2065 Email: [email protected] TERMINATED: 03/07/2019 Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/13/2019 | Docket Text Bankruptcy Case Closed. (lm) (Entered: 12/13/2019) | |
10/12/2019 | 136 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 134 Order to Dismiss Case). Notice Date 10/12/2019. (Admin.) (Entered: 10/12/2019) |
10/10/2019 | 135 | Docket Text PDF with attached Audio File. Court Date & Time [ 10/10/2019 10:20:33 AM ]. File Size [ 768 KB ]. Run Time [ 00:03:12 ]. (admin). (Entered: 10/10/2019) |
10/10/2019 | 134 | Docket Text Order Dismissing Case (RE: related document(s)72 Order to Show Cause). Case Management Action due after 10/24/2019. (bg) (Entered: 10/10/2019) |
10/10/2019 | Docket Text Hearing Held (related document(s): 72 Order to Show Cause) Richard LaCava appeared for the Debtor. For reasons stated on the record, the case is dismissed. The court will enter an order. (bg) (Entered: 10/10/2019) | |
10/10/2019 | 133 | Docket Text Withdrawal of Claim: 3 Filed by Creditor Mugello, LLC. (Attachments: # 1 Certificate of Service) (Wilkinson, Reilly) (Entered: 10/10/2019) |
10/08/2019 | 132 | Docket Text Supplemental Brief/Memorandum in Opposition to Motion to Convert case to a case under Chpater 7 and, Declaration Under Penalty of Perjury for Non-Individual Debtors in opposition to conversion and proof of service (RE: related document(s) Hearing Continued/Rescheduled). Filed by Debtor Kinross WC Partners, LLC (Attachments: # 1 Exhibit Exhibit "A" Mugello reconveyance # 2 Exhibit Exhibit "B" McQuay reconveyance) (LaCava, Richard). Related document(s) 72 Order to Show Cause. CORRECTIVE ENTRY: Clerk added linkage to document #72. Modified on 10/9/2019 (myt). (Entered: 10/08/2019) |
10/08/2019 | 131 | Docket Text Certificate of Service (RE: related document(s)129 Objection to Claim, 130 Opportunity for Hearing). Filed by Debtor Kinross WC Partners, LLC (LaCava, Richard) (Entered: 10/08/2019) |
10/08/2019 | 130 | Docket Text Notice and Opportunity for Hearing (RE: related document(s)129 Objection to Claim Number 1 by Claimant Franchise Tax Board Filed by Debtor Kinross WC Partners, LLC. (Attachments: # 1 Exhibit Exhibit "A" Proof of claim # 2 Exhibit Exhibit "B" proof of payment)). Filed by Debtor Kinross WC Partners, LLC (LaCava, Richard) (Entered: 10/08/2019) |
10/08/2019 | 129 | Docket Text Objection to Claim Number 1 by Claimant Franchise Tax Board Filed by Debtor Kinross WC Partners, LLC. (Attachments: # 1 Exhibit Exhibit "A" Proof of claim # 2 Exhibit Exhibit "B" proof of payment) (LaCava, Richard) (Entered: 10/08/2019) |