California Northern Bankruptcy Court

Case number: 4:12-bk-40101 - Drake Alhambra, LLC - California Northern Bankruptcy Court

Case Information
Case title
Drake Alhambra, LLC
Chapter
11
Judge
Roger L. Efremsky
Filed
01/05/2012
Last Filing
03/03/2021
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 12-40101

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/05/2012
Date terminated:  05/29/2013
Plan confirmed:  01/23/2013
341 meeting:  02/06/2012
Deadline for objecting to discharge:  04/06/2012

Debtor

Drake Alhambra, LLC

4100 Redwood Road
#311
Oakland, CA 94619
ALAMEDA-CA
Tax ID / EIN: 94-3258106

represented by
Joan M. Chipser

Law Offices of Joan M. Chipser
1 Green Hills Court
Millbrae, CA 94030
(650)697-1564
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612
(510) 637-3200
 
 

Latest Dockets
Date Filed#Docket Text
08/24/201792Docket Text
BNC Certificate of Mailing (RE: related document(s) 91 Transfer of Claim). Notice Date 08/24/2017. (Admin.) (Entered: 08/24/2017)
08/22/2017Docket Text
Receipt of filing fee for Transfer of Claim(12-40101) [claims,trclm] ( 25.00). Receipt number 27818535, amount $ 25.00 (re: Doc# 91 Transfer of Claim) (U.S. Treasury) (Entered: 08/22/2017)
08/22/201791Docket Text
Transfer of Claim. (#3). Transfer Agreement 3001 (e) 2 Transferor: Bank of America, N.A. (Claim No. 3) To Fay Servicing, LLC. Fee Amount $25 Filed by Creditor Fay Servicing, LLC. (Bock, Heather) (Entered: 08/22/2017)
05/29/2013Docket Text
Bankruptcy Case Closed. (cog) (Entered: 05/29/2013)
05/29/201390Docket Text
Final Decree (cog) (Entered: 05/29/2013)
05/09/201389Docket Text
Declaration of Debtor's Attorney in Re of Motion/Application for Final Decree (RE: related document(s) 86 Application for Entry of Final Decree). Filed by Debtor Drake Alhambra, LLC (Attachments: # 1 Certificate of Service) (Chipser, Joan) (Entered: 05/09/2013)
03/01/201388Docket Text
Declaration of Joan M. Chipser in Support of Motion/Application for Final Decree (RE: related document(s) 86 Application for Entry of Final Decree). Filed by Debtor Drake Alhambra, LLC (Attachments: # 1 Certificate of Service) (Chipser, Joan) (Entered: 03/01/2013)
03/01/201387Docket Text
Notice and Opportunity for Hearing on Motion/Application for Final Decree (RE: related document(s) 86 Application for Entry of Final Decree Filed by Debtor Drake Alhambra, LLC). Filed by Debtor Drake Alhambra, LLC (Attachments: # 1 Certificate of Service) (Chipser, Joan) (Entered: 03/01/2013)
03/01/201386Docket Text
Application for Entry of Final Decree Filed by Debtor Drake Alhambra, LLC (Attachments: # 1 Certificate of Service) (Chipser, Joan) (Entered: 03/01/2013)
02/22/201385Docket Text
Order for Compensation (Related Doc # 80). fees awarded: $13163.00, expenses awarded: $1635.00 for Joan M. Chipser (acc) (Entered: 02/25/2013)