California Northern Bankruptcy Court

Case number: 3:17-bk-31297 - SolaAgri, Inc. - California Northern Bankruptcy Court

Case Information
Case title
SolaAgri, Inc.
Chapter
7
Filed
12/29/2017
Last Filing
01/27/2018
Asset
No
Docket Header
U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 17-31297

Assigned to: Judge Dennis Montali
Chapter 7
Voluntary
No asset

Date filed:  12/29/2017
341 meeting:  01/24/2018

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
 
 

Latest Dockets
Date Filed#Docket Text
01/16/201810Docket Text
Order Authorizing Trustee to Employ shierkatz RLLP (Related Doc # 7) (lp) (Entered: 01/16/2018)
01/16/20189Docket 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)
01/16/20188Docket 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)
01/16/20187Docket 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)
01/15/20186Docket 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)
01/04/20185Docket 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)
01/04/20184Docket 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)
01/02/20183Docket Text
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (cf) (Entered: 01/02/2018)
01/02/20182Docket Text
Order to File Required Documents and Notice of Automatic Dismissal. (cf) (Entered: 01/02/2018)
12/29/2017Docket 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)