California Northern Bankruptcy Court

Case number: 3:17-bk-31299 - Zoriall LLC - California Northern Bankruptcy Court

Case Information
Case title
Zoriall LLC
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
12/29/2017
Last Filing
02/02/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 17-31299

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset

Date filed:  12/29/2017
341 meeting:  01/23/2018
Deadline for filing claims:  04/23/2018

Debtor

Zoriall LLC

458 Doheny Dr. #1889
Los Angeles, CA 90069
SAN FRANCISCO-CA
Tax ID / EIN: 47-1163691

represented by
Zoriall LLC

PRO SE



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
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
(510)637-3210
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/11/201819Docket Text
Notice of Hearing (RE: related document(s) 17 Motion for Relief from Stay Fee Amount $181, Filed by Creditor CITY AND COUNTY OF SAN FRANCISCO (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration # 3 Exhibit Schedule of exhibits # 4 Exhibit A # 5 Exhibit B-1 # 6 Exhibit B-2 # 7 Exhibit B-3 # 8 Exhibit B-4 # 9 Exhibit C, D & E # 10 Exhibit F, G & H # 11 Exhibit I, J & K # 12 Exhibit L - Q # 13 Certificate of Service)).
Hearing scheduled for 2/1/2018 at 01:00 PM at San Francisco Courtroom 19 - Blumenstiel.
Filed by Creditor CITY AND COUNTY OF SAN FRANCISCO (Cook, David) (Entered: 01/11/2018)
01/11/201818Docket Text
Relief From Stay Cover Sheet (RE: related document(s) 17 Motion for Relief From Stay). Filed by Creditor CITY AND COUNTY OF SAN FRANCISCO (Cook, David) (Entered: 01/11/2018)
01/11/2018Docket Text
Receipt of filing fee for Motion for Relief From Stay(17-31299) [motion,mrlfsty] ( 181.00). Receipt number 28235356, amount $ 181.00 (re: Doc# 17 Motion for Relief from Stay Fee Amount $181,) (U.S. Treasury) (Entered: 01/11/2018)
01/11/201817Docket Text
Motion for Relief from Stay Fee Amount $181, Filed by Creditor CITY AND COUNTY OF SAN FRANCISCO (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration # 3 Exhibit Schedule of exhibits # 4 Exhibit A # 5 Exhibit B-1 # 6 Exhibit B-2 # 7 Exhibit B-3 # 8 Exhibit B-4 # 9 Exhibit C, D & E # 10 Exhibit F, G & H # 11 Exhibit I, J & K # 12 Exhibit L - Q # 13 Certificate of Service) (Cook, David) (Entered: 01/11/2018)
01/05/201816Docket Text
BNC Certificate of Mailing (RE: related document(s) 11 Order to File Missing Documents). Notice Date 01/05/2018. (Admin.) (Entered: 01/05/2018)
01/04/201815Docket Text
BNC Certificate of Mailing (RE: related document(s) 7 Order To Set Hearing). Notice Date 01/04/2018. (Admin.) (Entered: 01/04/2018)
01/04/201814Docket Text
BNC Certificate of Mailing (RE: related document(s) 6 Order to Show Cause). Notice Date 01/04/2018. (Admin.) (Entered: 01/04/2018)
01/04/201813Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 2 Order for Payment of State and Federal Taxes). Notice Date 01/04/2018. (Admin.) (Entered: 01/04/2018)
01/04/201812Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Notice Date 01/04/2018. (Admin.) (Entered: 01/04/2018)
01/03/201811Docket Text
Order to File Required Documents and Notice of Automatic Dismissal Non-Compliance (Documents) due by 1/17/2018 (dc) (Entered: 01/03/2018)