California Northern Bankruptcy Court

Case number: 4:21-bk-40362 - Harrison Place LLC - California Northern Bankruptcy Court

Case Information
Case title
Harrison Place LLC
Chapter
11
Judge
Charles Novack
Filed
03/16/2021
Last Filing
04/20/2021
Asset
Yes
Vol
v
Docket Header

SmBus, PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-40362

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  03/16/2021
Debtor dismissed:  04/05/2021
341 meeting:  04/19/2021

Debtor

Harrison Place LLC

211 10th St. #222
Oakland, CA 94607
ALAMEDA-CA
Tax ID / EIN: 82-3797770

represented by
Harrison Place LLC

PRO SE



Trustee

Not Assigned - OK


 
 
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
Trevor Ross Fehr

Office of the U.S. Trustee
450 Golden Gate Avenue, 5th Floor
Suite #05-0153
San Francisco, CA 94102
(408) 535-5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/07/202115Docket Text
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 14 Order and Notice of Dismissal for Failure to Comply). Notice Date 04/07/2021. (Admin.) (Entered: 04/07/2021)
04/05/202114Docket Text
Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 3 Order to File Missing Documents). Case Management Action due after 4/19/2021. (dts) (Entered: 04/05/2021)
03/20/202113Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 03/20/2021. (Admin.) (Entered: 03/20/2021)
03/18/202112Docket Text
BNC Certificate of Mailing (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Notice Date 03/18/2021. (Admin.) (Entered: 03/18/2021)
03/18/202111Docket Text
BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 03/18/2021. (Admin.) (Entered: 03/18/2021)
03/18/202110Docket Text
BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 4 Notice of Failure to Provide SSN/List of Creditors). Notice Date 03/18/2021. (Admin.) (Entered: 03/18/2021)
03/18/20219Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 03/18/2021. (Admin.) (Entered: 03/18/2021)
03/17/20218Docket Text
Order for Payment of State and Federal Taxes (admin) (Entered: 03/17/2021)
03/17/20217Docket Text
Notice of Appearance and Request for Notice Trevor R. Fehr by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 03/17/2021)
03/16/20216Docket Text
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 03/16/2021)