|
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/22/2019 | 13 | Docket 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) |
08/20/2019 | 12 | Docket 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) |
08/09/2019 | 11 | Docket Text Order on Motion to Extend Time (Related Doc # 10) Incomplete Filings due by 8/19/2019. (cf) (Entered: 08/09/2019) |
08/09/2019 | 10 | Docket Text Motion to Extend Time Filed by Debtor Colbaro Enterprises, LLC (Seabrook, Paul) (Entered: 08/09/2019) |
08/02/2019 | 9 | Docket 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) |
08/02/2019 | 8 | Docket 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) |
08/01/2019 | 7 | Docket 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) |
07/31/2019 | 6 | Docket 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) |
07/31/2019 | 5 | Docket 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) |
07/29/2019 | 4 | Docket Text Request for Notice Filed by Interested Party Amelia Valenzuela (Valenzuela, Amelia) (Entered: 07/29/2019) |