|
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor DBD Beauty and Spa, Inc.
15100 Hesperian Blvd #102 San Leandro, CA 94578 ALAMEDA-CA Tax ID / EIN: 46-2508999 dba Beauty Salon & Day Spa |
represented by |
Nancy Weng
Tsao-Wu and Yee, LLP 31 N 2nd St. #260 San Jose, CA 95113 (415)777-1688 Fax : (415) 777-2298 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 |
represented by |
Julie Glosson Ishii
Glosson Law P.O. Box 1131 Pleasanton, CA 94566 (925) 400-8161 Email: [email protected] TERMINATED: 08/22/2016 Timothy S. Laffredi
Office of the U. S. Trustee - San Jose 280 South First St., Suite 268 San Jose, CA 95113 (408) 535-5525 Email: [email protected] Barbara A. Matthews
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Fax : (415) 705-3379 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
Attn: Barbara A. Matthews 450 Golden Gate Ave., Rm 05-0153 San Francisco, CA 94102 |
represented by |
Barbara A. Matthews
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
05/10/2017 | 66 | Docket Text BNC Certificate of Mailing (RE: related document(s) 64 Order on Motion to Dismiss Case). Notice Date 05/10/2017. (Admin.) (Entered: 05/10/2017) |
05/10/2017 | 65 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 64 Order on Motion to Dismiss Case). Notice Date 05/10/2017. (Admin.) (Entered: 05/10/2017) |
05/09/2017 | Docket Text Bankruptcy Case Closed. (pw) (Entered: 05/09/2017) | |
05/08/2017 | 64 | Docket Text Order Dismissing Chapter 11 Case (Related Doc # 54 Motion to Dismiss Case Filed by Debtor DBD Beauty and Spa, Inc. ) (dmp) (Entered: 05/08/2017) |
04/27/2017 | 63 | Docket Text Operating Report for Filing Period March 2017 Filed by Debtor DBD Beauty and Spa, Inc. (Attachments: # 1 bank statements # 2 Income statement # 3 balance sheet # 4 expense report) (Weng, Nancy) (Entered: 04/27/2017) |
04/27/2017 | 62 | Docket Text Operating Report for Filing Period February 2017 Filed by Debtor DBD Beauty and Spa, Inc. (Attachments: # 1 Balance sheet # 2 Income statement # 3 small business expense # 4 bank statements) (Weng, Nancy) (Entered: 04/27/2017) |
04/19/2017 | 61 | Docket Text PDF with attached Audio File. Court Date & Time [ 4/19/2017 10:38:38 AM ]. File Size [ 372 KB ]. Run Time [ 00:01:33 ]. (admin). (Entered: 04/19/2017) |
04/19/2017 | Docket Text Hearing Held MINUTES OF PROCEEDINGS: MOTION TO DISMISSED FILED BY THE DEBTOR GRANTED. (related document(s): 5 Notice of Status Conference, 54 Motion to Dismiss Case filed by DBD Beauty and Spa, Inc.) (dmp ) (Entered: 04/19/2017) | |
04/17/2017 | 60 | Docket Text Operating Report for Filing Period December 2016 Filed by Debtor DBD Beauty and Spa, Inc. (Attachments: # 1 Income statement # 2 expense report # 3 balance sheet # 4 bank statement) (Weng, Nancy) CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. Modified on 4/19/2017 (lm). (Entered: 04/17/2017) |
04/17/2017 | 59 | Docket Text Operating Report for Filing Period November 2016 Filed by Debtor DBD Beauty and Spa, Inc. (Attachments: # 1 balance sheet # 2 income statement # 3 expense report # 4 bank statements) (Weng, Nancy) CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. Modified on 4/19/2017 (lm). (Entered: 04/17/2017) |