Assigned to: Judge Dennis Montali Chapter 7 Voluntary No asset |
|
Debtor SolaAgri, Inc.
215 Reflections Dr., #23 San Ramon, CA 94583 SAN FRANCISCO-CA Tax ID / EIN: 27-3602680 |
represented by |
Matthew J. Webb
Law Offices of Matthew J. Webb 1382 A St. Hayward, CA 94541 (510) 444-4224 Fax : (510)444-4223 Email: [email protected] |
Trustee Janina M. Hoskins
P.O. Box 158 Middletown, CA 95461 (707) 569-9508 |
represented by |
Jeremy W. Katz
shierkatz RLLP 930 Montgomery St. 6th Fl. San Francisco, CA 94133 (415)895-2895 Email: [email protected] |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/16/2018 | 10 | Docket Text Order Authorizing Trustee to Employ shierkatz RLLP (Related Doc # 7) (lp) (Entered: 01/16/2018) |
01/16/2018 | 9 | Docket Text Order Granting Ex Parte Motion for Order Prohibiting Dismissal for Failure to File Schedules and Statements of Financial Affairs (Related Doc # 6) (lp) (Entered: 01/16/2018) |
01/16/2018 | 8 | Docket Text Schedules A-H. (RE: related document(s) 1 Voluntary Petition (Chapter 7)). Filed by Debtor SolaAgri, Inc. (Webb, Matthew) DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 1/17/2018 (lb). DEFECTIVE ENTRY: No selection made on page 1 Box #1 . Modified on 1/17/2018 (lb). (Entered: 01/16/2018) |
01/16/2018 | 7 | Docket Text Application to Employ shierkatz RLLP as attorneys for trustee Filed by Trustee Janina M. Hoskins (Attachments: # 1 Declaration # 2 Certificate of Service # 3 Proposed order for information purposes) (Katz, Jeremy) (Entered: 01/16/2018) |
01/15/2018 | 6 | Docket Text Ex Parte Motion for Order Prohibiting Dismissal for Failure to File Schedules and Statement of Financial Affairs Filed by Trustee Janina M. Hoskins (Attachments: # 1 Declaration Declaration of Janina M. Hoskins # 2 Certificate of Service) (Hoskins, Janina) (Entered: 01/15/2018) |
01/04/2018 | 5 | Docket Text BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 01/04/2018. (Admin.) (Entered: 01/04/2018) |
01/04/2018 | 4 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 01/04/2018. (Admin.) (Entered: 01/04/2018) |
01/02/2018 | 3 | Docket Text Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (cf) (Entered: 01/02/2018) |
01/02/2018 | 2 | Docket Text Order to File Required Documents and Notice of Automatic Dismissal. (cf) (Entered: 01/02/2018) |
12/29/2017 | Docket Text First Meeting of Creditors with 341(a) meeting to be held on 01/24/2018 at 10:00 AM at Office of the U.S. Trustee Office 450. (admin, ) (Entered: 12/29/2017) |