|
Assigned to: Judge Roger L. Efremsky Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor CallSocket Holding Company, LLC
409 13th Street Oakland, CA 94612 ALAMEDA-CA Tax ID / EIN: 45-3830038 |
represented by |
Christopher H. Hart
Nuti Hart LLP 411 30th St. #408 Oakland, CA 94609 (415) 364-6700 Email: [email protected] Gregory C. Nuti
Nuti Hart LLP 411 30th St. #408 Oakland, CA 94609 (510) 333-4398 Email: [email protected] |
Responsible Ind Matthew Henderson
409 13th Street, Suite 888 Oakland, CA 94612 (510) 893-9888 |
| |
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 |
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 (510)637-3210 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/17/2016 | 55 | Docket Text BNC Certificate of Mailing - Electronic Order (RE: related document(s) 51 Order to Dismiss Case). Notice Date 11/17/2016. (Admin.) (Entered: 11/17/2016) |
11/17/2016 | 54 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 51 Order to Dismiss Case). Notice Date 11/17/2016. (Admin.) (Entered: 11/17/2016) |
11/16/2016 | 53 | Docket Text Amended Notice of Entry of Order Regarding: Amended Notice of Entry of Order Dismissing Case (RE: related document(s) 51 Order Dismissing Case (RE: related document(s) 16 Motion). (mab)). Filed by Interested Party Allan Young (Michelson, Randy) (Entered: 11/16/2016) |
11/16/2016 | 52 | Docket Text Notice of Entry of Order Regarding: Notice of Entry of Order Dismissing Case (RE: related document(s) 51 Order Dismissing Case (RE: related document(s) 16 Motion). (mab)). Filed by Interested Party Allan Young (Michelson, Randy) (Entered: 11/16/2016) |
11/10/2016 | 51 | Docket Text Order Dismissing Case (RE: related document(s) 16 Motion). (mab) (Entered: 11/15/2016) |
11/10/2016 | 50 | Docket Text PDF with attached Audio File. Court Date & Time [ 11/10/2016 11:15:09 AM ]. File Size [ 14204 KB ]. Run Time [ 00:59:11 ]. ( ). (admin). (Entered: 11/10/2016) |
11/08/2016 | 49 | Docket Text Declaration of Clement Chin in opposition to Alan Young's Motion to Excuse Turnover Under 11 USC 543 and to Dismiss or Abstain Pursuant to 11 USC 305 of (RE: related document(s) 16 Motion Miscellaneous Relief, Motion to Dismiss Case, Motion for Abstention). Filed by Interested Party Clement Chin (Ficenec, James) (Entered: 11/08/2016) |
11/08/2016 | 48 | Docket Text Declaration of Susan L. Uecker Joining in Support of Allan Young's Motion to Excuse turnover Under 11 U.S.C. Section 543(d)(1) and to Dismiss or Abstain Pursuant to 11 U.S.C. Section 305 (RE: related document(s) 16 Motion Miscellaneous Relief, Motion to Dismiss Case, Motion for Abstention). Filed by Interested Party Susan L. Uecker (Attachments: # 1 Exhibit s A-C # 2 Certificate of Service) (Green, Tracy) ERROR: INCORRECT DOCKET EVENT SELECTED. IN THE FUTURE, PLEASE USE THE PATH: BK >MISCELLANEOUS>DECLARATION. Modified on 11/9/2016 (lb). (Entered: 11/08/2016) |
11/08/2016 | 47 | Docket Text Order Authorizing Receiver to Pay Insurance Deposit (RE: related document(s) 46 Stipulation). (mab) (Entered: 11/08/2016) |
11/07/2016 | 46 | Docket Text Stipulation, Authorizing Receiver to Pay Insurance Deposit Filed by Interested Party Susan L. Uecker. (Green, Tracy) Modified on 11/8/2016 CASE NUMBER LISTED ON PDF IS INCORRECT. (tw). (Entered: 11/07/2016) |