|
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/28/2021 | Docket Text Bankruptcy Case Closed. (ka) (Entered: 01/28/2021) | |
01/12/2021 | 19 | Docket Text Order Denying Motion To Vacate (Related Doc # 18) (bg) (Entered: 01/12/2021) |
01/12/2021 | 18 | Docket 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) |
01/08/2021 | 17 | Docket 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) |
01/06/2021 | 16 | Docket 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) |
12/28/2020 | 15 | Docket 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) |
12/21/2020 | 14 | Docket 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) |
12/17/2020 | 13 | Docket 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) |
12/16/2020 | 12 | Docket 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) |
12/16/2020 | 11 | Docket 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) |