|
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/11/2018 | 19 | Docket 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) |
01/11/2018 | 18 | Docket 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) |
01/11/2018 | Docket 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) | |
01/11/2018 | 17 | Docket 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) |
01/05/2018 | 16 | Docket 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) |
01/04/2018 | 15 | Docket Text BNC Certificate of Mailing (RE: related document(s) 7 Order To Set Hearing). Notice Date 01/04/2018. (Admin.) (Entered: 01/04/2018) |
01/04/2018 | 14 | Docket Text BNC Certificate of Mailing (RE: related document(s) 6 Order to Show Cause). Notice Date 01/04/2018. (Admin.) (Entered: 01/04/2018) |
01/04/2018 | 13 | Docket 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) |
01/04/2018 | 12 | Docket 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) |
01/03/2018 | 11 | Docket Text Order to File Required Documents and Notice of Automatic Dismissal Non-Compliance (Documents) due by 1/17/2018 (dc) (Entered: 01/03/2018) |