|
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
05/26/2016 | 17 | Docket Text BNC Certificate of Mailing (RE: related document(s) 14 Order to Dismiss Case). Notice Date 05/26/2016. (Admin.) (Entered: 05/26/2016) |
05/26/2016 | 16 | Docket 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) |
05/25/2016 | 15 | Docket 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) |
05/24/2016 | 14 | Docket Text Order of Dismissal (RE: related document(s) 10Order to File Missing Documents Chp 11 Individual). (dmp) (Entered: 05/24/2016) |
05/23/2016 | 13 | Docket 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) |
05/06/2016 | 12 | Docket 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) |
05/06/2016 | 11 | Docket 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) |
04/25/2016 | 10 | Docket 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) |
04/21/2016 | 9 | Docket 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) |
04/20/2016 | 8 | Docket 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) |