California Northern Bankruptcy Court

Case number: 4:12-bk-49968 - Maria Maria Danville, LLC - California Northern Bankruptcy Court

Case Information
Case title
Maria Maria Danville, LLC
Chapter
11
Judge
William J. Lafferty
Filed
12/19/2012
Last Filing
02/03/2015
Asset
Yes
Vol
v
Docket Header

JNTADMN, PlnDue, DsclsDue, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 12-49968

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/19/2012
Date reopened:  12/04/2014
Date terminated:  02/03/2015
341 meeting:  01/14/2013

Debtor

Maria Maria Danville, LLC

PO BOX 1378
Pleasanton, CA 94566
CONTRA COSTA-CA
Tax ID / EIN: 27-0477717

represented by
David B. Golubchik

Levene, Neale, Bender, Yoo and Brill LLP
10250 Constellation Blvd. #1700
Los Angeles, CA 90067
(310) 229-1234
Email: [email protected]

Lindsey L. Smith

Levene, Neale, Bender, Yoo & Brill LLP
10250 Constellation Blvd., #1700
Los Angeles, CA 90067
(310) 229-1234
Email: [email protected]

Responsible Ind

Blake Rudman

710 Camino Ramon
Danville, CA 94526
925-946-1010

 
 
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
02/03/2015Docket Text
Bankruptcy Case Re-Closed. (ks) (Entered: 02/03/2015)
12/04/201443Docket Text
Order Reopening Bankruptcy Case (rs) (Entered: 12/05/2014)
01/06/2014Docket Text
Bankruptcy Case Closed. (ks) (Entered: 01/06/2014)
01/02/201442Docket Text
Final Decree Closing The Debtors' Chapter 11 Cases (ks) (Entered: 01/06/2014)
09/19/201341Docket Text
Withdrawal of Documents (RE: related document(s)38 Objection to Confirmation of the Plan, 39 Declaration, 40 Certificate of Service). Filed by Attorney Office of the Attorney General (Attachments: # 1 Certificate of Service) (Hee, Joyce) (Entered: 09/19/2013)
09/17/201340Docket Text
Certificate of Service Certificate of Service (RE: related document(s)38 Objection to Confirmation of the Plan, 39 Declaration). Filed by Creditor State Board of Equalization (Hee, Joyce) (Entered: 09/17/2013)
09/17/201339Docket Text
Declaration of Liz Riddle in Support of State Board of Equalization's Objection to Confirmation of Joint Plan of Reorganization (Dated July 19, 2013) (RE: related document(s)38 Objection to Confirmation of the Plan). Filed by Creditor State Board of Equalization (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hee, Joyce) (Entered: 09/17/2013)
09/17/201338Docket Text
Objection to Confirmation of Plan State Board of Equalization's Objection to Confirmation of Debtors' Joint Plan of Reorganization Filed by Creditor State Board of Equalization (Hee, Joyce) (Entered: 09/17/2013)
01/31/2013Docket Text
Receipt of filing fee for Amended Creditor Matrix (Fee)(12-49968) [misc,amdcm] ( 30.00). Receipt number 18960567, amount $ 30.00 (U.S. Treasury) (Entered: 01/31/2013)
01/31/2013Docket Text
Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(12-49968) [misc,amdsch] ( 30.00). Receipt number 18960567, amount $ 30.00 (U.S. Treasury) (Entered: 01/31/2013)