California Northern Bankruptcy Court

Case number: 3:20-bk-30846 - LOD Ballpark Buffet, LLC - California Northern Bankruptcy Court

Case Information
Case title
LOD Ballpark Buffet, LLC
Chapter
7
Judge
Dennis Montali
Filed
10/24/2020
Last Filing
12/04/2020
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 20-30846

Assigned to: Judge Dennis Montali
Chapter 7
Voluntary
No asset

Date filed:  10/24/2020
341 meeting:  12/02/2020

Debtor

LOD Ballpark Buffet, LLC

145 Jefferson St. Suite 400C
San Francisco, CA 94133
SAN FRANCISCO-CA
Tax ID / EIN: 82-3339578
dba
Lefty's Ballpark Baseball Buffet


represented by
James T. Cois

Farsad Law Office, P.C.
P.O. Box 2705
San Francisco, CA 94126
(415) 561-1445
Email: [email protected]

Trustee

Janina M. Hoskins

P.O. Box 158
Middletown, CA 95461
(707) 569-9508

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
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
10/31/20208Docket Text
Amended Voluntary Petition. Filed by Debtor LOD Ballpark Buffet, LLC (Cois, James) (Entered: 10/31/2020)
10/29/20207Docket Text
Order Authorizing Employment of Accountant (Bachecki, Crom & Co., LLP) (Related Doc # 6) (lp) (Entered: 10/30/2020)
10/29/20206Docket Text
Application to Employ Jay D. Crom of Bachecki, Crom & Co., LLP as Accountants for Trustee Filed by Trustee Janina M. Hoskins (Attachments: # 1 Declaration of Jay D. Crom) (Maher, Charles) (Entered: 10/29/2020)
10/28/20205Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 2 Generate 341 Notices). Notice Date 10/28/2020. (Admin.) (Entered: 10/28/2020)
10/27/20204Docket Text
Order Authorizing Employment of Counsel (Related Doc # 3) (lp) (Entered: 10/28/2020)
10/26/20203Docket Text
Application to Employ Charles P. Maher of Rincon Law, LLP as Attorneys for Trustee Filed by Trustee Janina M. Hoskins (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 10/26/2020)
10/26/20202Docket Text
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tp) (Entered: 10/26/2020)
10/24/2020Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(20-30846) [caseupld,1027u] ( 335.00). Receipt number 30861942, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7) - Case Upload) (U.S. Treasury) (Entered: 10/24/2020)
10/24/2020Docket Text
First Meeting of Creditors with 341(a) meeting to be held on 12/02/2020 at 09:30 AM via Office of the U.S. Trustee Office 450. (Cois, James) (Entered: 10/24/2020)
10/24/20201Docket Text
Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $ 335. Filed by LOD Ballpark Buffet, LLC. (Cois, James) (Entered: 10/24/2020)