California Northern Bankruptcy Court

Case number: 3:20-bk-30994 - Herbal Hope - California Northern Bankruptcy Court

Case Information
Case title
Herbal Hope
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
12/12/2020
Last Filing
01/28/2021
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED, MARIN, PlnDue, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 20-30994

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/12/2020
Date terminated:  01/28/2021
Debtor dismissed:  01/06/2021
341 meeting:  01/12/2021

Debtor

Herbal Hope

90 Grove Lane
Novato, CA 94947
MARIN-CA
(415) 342-2936
Tax ID / EIN: 35-2540262

represented by
Sydney E. Fairbairn

Sydney E. Fairbairn, Attorney at Law
269 Posada del Sol
Novato, CA 94949
(415) 883-2199
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
represented by
Jorge A. Gaitan

Office of the United States Trustee
501 I St., #7500
Sacramento, CA 95814
202-573-6965
Email: [email protected]

Jason Brill Shorter

Office of the United States Trustee
280 S. 1st St., #268
San Jose, CA 95113
408-535-5525 ext 230
Email: [email protected]
TERMINATED: 12/21/2020

Latest Dockets
Date Filed#Docket Text
01/28/2021Docket Text
Bankruptcy Case Closed. (ka) (Entered: 01/28/2021)
01/12/202119Docket Text
Order Denying Motion To Vacate (Related Doc # 18) (bg) (Entered: 01/12/2021)
01/12/202118Docket Text
Motion to Vacate Dismissal and Allow Debtor to Upload Documents Due to the Court (RE: related document(s)16 Order and Notice of Dismissal for Failure to Comply). Filed by Debtor Herbal Hope (Fairbairn, Sydney) (Entered: 01/12/2021)
01/08/202117Docket Text
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 16 Order and Notice of Dismissal for Failure to Comply). Notice Date 01/08/2021. (Admin.) (Entered: 01/08/2021)
01/06/202116Docket Text
Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 4 Order to File Missing Documents). Case Management Action due after 1/20/2021. (pw) (Entered: 01/06/2021)
12/28/202015Docket Text
Declaration of Peter Murphy Crowley, CEO of Herbal Hope in Support of Request for Extension of Time to File Required Documents Filed by Debtor Herbal Hope (Fairbairn, Sydney) DEFECTIVE ENTRY: PDF references a document that has not yet been filed/entered. Modified on 12/28/2020 (pw). (Entered: 12/28/2020)
12/21/202014Docket Text
Substitution of Attorney . Attorney Jason Brill Shorter terminated. Jorge Gaitan added to the case. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Gaitan, Jorge) (Entered: 12/21/2020)
12/17/202013Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 12/17/2020. (Admin.) (Entered: 12/17/2020)
12/16/202012Docket Text
BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 12/16/2020. (Admin.) (Entered: 12/16/2020)
12/16/202011Docket Text
BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 12/16/2020. (Admin.) (Entered: 12/16/2020)