California Northern Bankruptcy Court

Case number: 4:19-bk-41695 - Colbaro Enterprises, LLC - California Northern Bankruptcy Court

Case Information
Case title
Colbaro Enterprises, LLC
Chapter
7
Judge
William J. Lafferty
Filed
07/26/2019
Last Filing
09/05/2019
Asset
No
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 19-41695

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
No asset

Date filed:  07/26/2019
Debtor dismissed:  08/20/2019
341 meeting:  08/27/2019

Debtor

Colbaro Enterprises, LLC

P.O. Box 5820
San Jose, CA 95150
CONTRA COSTA-CA
Tax ID / EIN: 81-3998981

represented by
Paul Seabrook

Seabrook Law Offices
2055 Junction Ave. #138
San Jose, CA 95131
(408)879-9039
Email: [email protected]

Trustee

Marlene G. Weinstein

1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
08/22/201913Docket Text
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 12 Order and Notice of Dismissal for Failure to Comply). Notice Date 08/22/2019. (Admin.) (Entered: 08/22/2019)
08/20/201912Docket Text
Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 11 Order on Motion to Extend Time). Case Management Action due after 9/3/2019. (rs) (Entered: 08/20/2019)
08/09/201911Docket Text
Order on Motion to Extend Time (Related Doc # 10) Incomplete Filings due by 8/19/2019. (cf) (Entered: 08/09/2019)
08/09/201910Docket Text
Motion to Extend Time Filed by Debtor Colbaro Enterprises, LLC (Seabrook, Paul) (Entered: 08/09/2019)
08/02/20199Docket Text
Notice of Hearing (RE: related document(s) 8 Motion for Relief from Stay Fee Amount $181, Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Securitization Trust II (Attachments: # 1 RS Cover Sheet # 2 Declaration of James Stefani # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Certificate of Service)).
Hearing scheduled for 8/28/2019 at 09:30 AM at Oakland Room 220 - Lafferty.
Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Securitization Trust II (Valenzuela, Amelia) (Entered: 08/02/2019)
08/02/20198Docket Text
Motion for Relief from Stay Fee Amount $181, Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Securitization Trust II (Attachments: # 1 RS Cover Sheet # 2 Declaration of James Stefani # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Certificate of Service) (Valenzuela, Amelia) (Entered: 08/02/2019)
08/01/20197Docket Text
Voluntary Petition. Filed by Debtor Colvaro Enterprises, LLC (Seabrook, Paul). DEFECTIVE ENTRY: No selection made on box on page #1. CORRECTIVE ENTRY: Clerk modified docket text to remove Amended. Modified on 8/2/2019 (klr). (Entered: 08/01/2019)
07/31/20196Docket Text
BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 07/31/2019. (Admin.) (Entered: 07/31/2019)
07/31/20195Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 07/31/2019. (Admin.) (Entered: 07/31/2019)
07/29/20194Docket Text
Request for Notice Filed by Interested Party Amelia Valenzuela (Valenzuela, Amelia) (Entered: 07/29/2019)