Assigned to: Judge Roger L. Efremsky 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 |
Lisa Edgar-Dickman
Law Office of Lisa Edgar Dickman 111 Deerwood Road Suite 200 San Ramon, CA 94583 619-236-1136 Email: [email protected] |
Trustee Lois I. Brady
P.O. Box 12425 Oakland, CA 94604 (510) 452-4200 |
| |
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 |
---|---|---|
09/20/2019 | 10 | Docket Text Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities for Non-Individual , Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5500 , Creditor Matrix Filed by Debtor Colbaro Enterprises, LLC (Edgar-Dickman, Lisa) (Entered: 09/20/2019) |
09/17/2019 | 9 | Docket Text Notice of Hearing (RE: related document(s) 8 Motion to Dismiss Case Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Securitization Trust II (Attachments: # 1 Declaration of James Stefani)). Hearing scheduled for 10/9/2019 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Securitization Trust II (Attachments: # 1 Certificate of Service) (Valenzuela, Amelia) (Entered: 09/17/2019) |
09/17/2019 | 8 | Docket Text Motion to Dismiss Case Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Securitization Trust II (Attachments: # 1 Declaration of James Stefani) (Valenzuela, Amelia) (Entered: 09/17/2019) |
09/17/2019 | 7 | Docket Text Notice of Hearing (RE: related document(s) 6 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)). Hearing scheduled for 10/9/2019 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Securitization Trust II (Attachments: # 1 Certificate of Service) (Valenzuela, Amelia) (Entered: 09/17/2019) |
09/17/2019 | 6 | 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) (Valenzuela, Amelia) (Entered: 09/17/2019) |
09/11/2019 | 5 | Docket Text BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 09/11/2019. (Admin.) (Entered: 09/11/2019) |
09/11/2019 | 4 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 09/11/2019. (Admin.) (Entered: 09/11/2019) |
09/09/2019 | 3 | Docket Text Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dts) (Entered: 09/09/2019) |
09/09/2019 | 2 | Docket Text Order to File Required Documents and Notice of Automatic Dismissal. (dts) (Entered: 09/09/2019) |
09/06/2019 | Docket Text First Meeting of Creditors with 341(a) meeting to be held on 10/08/2019 at 10:00 AM at Oakland U.S. Trustee Office 13th Floor. (admin, ) (Entered: 09/06/2019) |