California Northern Bankruptcy Court

Case number: 4:16-bk-41022 - LTP CarePro, Inc. - California Northern Bankruptcy Court

Case Information
Case title
LTP CarePro, Inc.
Chapter
11
Judge
William J. Lafferty
Filed
04/15/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DebtEd, DISMISSED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 16-41022

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/15/2016
Date terminated:  05/25/2016
Debtor dismissed:  05/24/2016
341 meeting:  06/06/2016
Deadline for objecting to discharge:  07/15/2016

Debtor

LTP CarePro, Inc.

P. O. Box 1297
Alamo, CA 94523
CONTRA COSTA-CA
Tax ID / EIN: 27-0019821
dba
Pleasant Hill Manor


represented by
Ruth Elin Auerbach

Law Offices of Ruth Elin Auerbach
77 Van Ness Ave. #201
San Francisco, CA 94102
(415)673-0560
Fax : (415) 673-0562
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
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/26/201617Docket Text
BNC Certificate of Mailing (RE: related document(s) 14 Order to Dismiss Case). Notice Date 05/26/2016. (Admin.) (Entered: 05/26/2016)
05/26/201616Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 14 Order to Dismiss Case). Notice Date 05/26/2016. (Admin.) (Entered: 05/26/2016)
05/25/201615Docket Text
PDF with attached Audio File. Court Date & Time [ 5/25/2016 10:34:01 AM ]. File Size [ 96 KB ]. Run Time [ 00:00:24 ]. ( ). (admin). (Entered: 05/25/2016)
05/24/201614Docket Text
Order of Dismissal (RE: related document(s) 10Order to File Missing Documents Chp 11 Individual). (dmp) (Entered: 05/24/2016)
05/23/201613Docket Text
Status Conference Statement (RE: related document(s) 10Order to File Missing Documents Chp 11 Individual). Filed by Debtor LTP CarePro, Inc. (Auerbach, Ruth) (Entered: 05/23/2016)
05/06/201612Docket Text
Certificate of Service(All Creditors)(RE: related document(s) 11Notice of Continuance of Meeting of Creditors). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Kelly, Lynette) (Entered: 05/06/2016)
05/06/201611Docket Text
Notice of Continuance of Meeting of Creditors . 341(a) meeting to be held on 5/23/2016 at 11:00 AM Oakland U.S. Trustee Office (Kelly, Lynette) (Entered: 05/06/2016)
04/25/201610Docket Text
Notice of Status Conference and Notice of Deficiency/Order To File Required Documents.
Status Conference scheduled for 5/25/2016 at 10:30 AM at Oakland Room 220 - Lafferty.
Status Conference Statement due by 5/11/2016 Incomplete Filings due by 5/9/2016 (trw) (Entered: 04/25/2016)
04/21/20169Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6Order for Payment of State and Federal Taxes). Notice Date 04/21/2016. (Admin.) (Entered: 04/21/2016)
04/20/20168Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5Generate 341 Notices). Notice Date 04/20/2016. (Admin.) (Entered: 04/20/2016)