Assigned to: Judge Charles Novack Chapter 7 Voluntary Asset |
|
Debtor Columbia Channel Gold Mining Company
529 Dale Drive Incline Village, NV 89451 ALAMEDA-CA Tax ID / EIN: 94-6082917 |
represented by |
Lauren Rode
Consumer Action Law Group, PC 3700 Eagle Rock Blvd. Los Angeles, CA 90065 818-254-8413 Email: [email protected] |
Trustee Marlene G. Weinstein
1511 Sycamore Ave. #M-259 Hercules, CA 94547 (925) 482-8982 |
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/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (510) 637-3200 |
Date Filed | # | Docket Text |
---|---|---|
12/26/2018 | 72 | Docket Text Order Authorizing Payment of Chapter 7 Administrative Expense (Related Doc # 66). (cf) (Entered: 12/26/2018) |
12/26/2018 | 71 | Docket Text Order Authorizing Sale of Real Property and Payment of Real Estate Commission (Related Doc # 63). (cf) (Entered: 12/26/2018) |
12/26/2018 | 70 | Docket Text Request for Entry of Default Re: (Request for Entry of Order) (RE: related document(s) 66 Motion to Pay). Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 12/26/2018) |
12/26/2018 | 69 | Docket Text Request for Entry of Default Re: (Request for Entry of Order) (RE: related document(s) 63 Motion for Sale of Property, Motion to Pay). Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 12/26/2018) |
11/30/2018 | 68 | Docket Text Certificate of Service , Declaration of Mailing (RE: related document(s) 67 Opportunity for Hearing). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 11/30/2018) |
11/30/2018 | 67 | Docket Text Notice and Opportunity for Hearing (Notice of Motion to Pay Chapter 7 Administrative Expense) (RE: related document(s) 66 Motion to Pay Chapter 7 Administrative Expense Filed by Trustee Marlene G. Weinstein). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 11/30/2018) |
11/30/2018 | 66 | Docket Text Motion to Pay Chapter 7 Administrative Expense Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 11/30/2018) |
11/29/2018 | 65 | Docket Text Certificate of Service , Declaration of Mailing (RE: related document(s) 64 Opportunity for Hearing). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 11/29/2018) |
11/29/2018 | 64 | Docket Text Notice and Opportunity for Hearing (Notice of Sale of Real Property, Payment of Real Estate Commission, and Opportunity for Overbid) (RE: related document(s) 63 Motion for Sale of Property , Motion to Pay (Motion to Sell Real Property Subject to Overbid and Pay Real Estate Commission) Filed by Trustee Marlene G. Weinstein). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 11/29/2018) |
11/29/2018 | 63 | Docket Text Motion for Sale of Property , Motion to Pay (Motion to Sell Real Property Subject to Overbid and Pay Real Estate Commission) Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 11/29/2018) |