Assigned to: Judge Hannah L. Blumenstiel Chapter 7 Voluntary No asset |
|
Debtor Sage Human Capital, LLC
c/o Paul Grewal 3201 Louis Road Palo Alto, CA 94303 SAN MATEO-CA Tax ID / EIN: 27-1689768 |
represented by |
Kendall Coffman
Law Office of Kendall David Coffman 1670 S. Amphlett Blvd #214-29 San Mateo, CA 94402 (650) 378-2421 Email: [email protected] |
Trustee Janina M. Hoskins
P.O. Box 158 Middletown, CA 95461 (707) 569-9508 |
| |
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 |
---|---|---|
10/22/2018 | 11 | Docket Text Disclosure of Compensation of Attorney for Debtor in the Amount of $ 1650.00 Filed by Debtor Sage Human Capital, LLC (Coffman, Kendall) (Entered: 10/22/2018) |
10/22/2018 | 10 | Docket Text Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual (RE: related document(s) 1 Voluntary Petition (Chapter 7), 3 Order to File Missing Documents, 8 Order on Motion to Extend Time, 9 Amended Voluntary Petition). Filed by Debtor Sage Human Capital, LLC (Coffman, Kendall) (Entered: 10/22/2018) |
10/22/2018 | 9 | Docket Text Amended Voluntary Petition. Filed by Debtor Sage Human Capital, LLC (Coffman, Kendall) (Entered: 10/22/2018) |
10/03/2018 | 8 | Docket Text Order Extending Time For Filing of Documents (Related Doc # 6) Incomplete Filings due by 10/22/2018 for 1, (rdr) (Entered: 10/03/2018) |
10/02/2018 | 7 | Docket Text Certificate of Service (RE: related document(s) 6 Motion to Extend Time). Filed by Debtor Sage Human Capital, LLC (Coffman, Kendall) (Entered: 10/02/2018) |
10/02/2018 | 6 | Docket Text Ex Parte Motion to Extend Time to File Documents Filed by Debtor Sage Human Capital, LLC (Coffman, Kendall) (Entered: 10/02/2018) |
09/26/2018 | 5 | Docket Text BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 09/26/2018. (Admin.) (Entered: 09/26/2018) |
09/26/2018 | 4 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 2 Generate 341 Notices). Notice Date 09/26/2018. (Admin.) (Entered: 09/26/2018) |
09/24/2018 | 3 | Docket Text Order to File Required Documents and Notice of Automatic Dismissal. (rdr) (Entered: 09/24/2018) |
09/24/2018 | 2 | Docket Text Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 09/24/2018) |