|
Assigned to: Judge Roger L. Efremsky Chapter 11 Voluntary Asset |
|
Debtor The Legacy Group, Inc. Trustee of the 140905 Fish Funding Trust
2316 N. Wahsatch Avenue #631 Colorado Springs, CO 80907 CONTRA COSTA-CA Tax ID / EIN: 37-1644412 |
represented by |
William F. McLaughlin
Law Offices of William F. McLaughlin 1305 Franklin St. #311 Oakland, CA 94612 (510)839-4456 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 (415) 252-2080 |
represented by |
Marta Villacorta
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2062 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/03/2019 | 14 | Docket Text Schedules A-H. Declaration Under Penalty of Perjury for Non Individuals (RE: related document(s) 1 Voluntary Petition (Chapter 11)). Filed by Debtor The Legacy Group, Inc. Trustee of the 140905 Fish Funding Trust (Attachments: # 1 Summary of Assets and Liabilities # 2 Statement of Financial Affairs) (McLaughlin, William) (Entered: 04/03/2019) |
03/27/2019 | 13 | Docket Text Order Extending Time to File Required Documents Enumerated Under 11 USC 521(a)(1) (Related Doc # 12 Motion to Extend Time and Leave to File Late Application Filed by Debtor The Legacy Group, Inc.) Incomplete Filings due by 4/5/2019 for 1, (ds) (Entered: 03/28/2019) |
03/27/2019 | 12 | Docket Text Motion to Extend Time and Leave to File Late Application Filed by Debtor The Legacy Group, Inc. Trustee of the 140905 Fish Funding Trust (Attachments: # 1 Certificate of Service) (McLaughlin, William) DEFECTIVE ENTRY: PDF reflects incorrect case number. Modified on 3/28/2019 (wbk). (Entered: 03/27/2019) |
03/16/2019 | 11 | Docket Text BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7 Order for Payment of State and Federal Taxes). Notice Date 03/16/2019. (Admin.) (Entered: 03/16/2019) |
03/15/2019 | 10 | Docket Text BNC Certificate of Mailing (RE: related document(s) 4 Order and Notice of Status Conference Chp 11). Notice Date 03/15/2019. (Admin.) (Entered: 03/15/2019) |
03/15/2019 | 9 | Docket Text BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 03/15/2019. (Admin.) (Entered: 03/15/2019) |
03/15/2019 | 8 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 2 Generate 341 Notices). Notice Date 03/15/2019. (Admin.) (Entered: 03/15/2019) |
03/13/2019 | 7 | Docket Text Order for Payment of State and Federal Taxes (admin) (Entered: 03/13/2019) |
03/13/2019 | 6 | Docket Text Request for Notice . Filed by Creditor Lan Tran (Faircloth, Jacob) (Entered: 03/13/2019) |
03/13/2019 | 5 | Docket Text Notice of Appearance and Request for Notice by Marta Villacorta. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 03/13/2019) |