|
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/07/2021 | 15 | Docket 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) |
04/05/2021 | 14 | Docket 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) |
03/20/2021 | 13 | Docket 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) |
03/18/2021 | 12 | Docket 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) |
03/18/2021 | 11 | Docket 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) |
03/18/2021 | 10 | Docket 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) |
03/18/2021 | 9 | Docket 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) |
03/17/2021 | 8 | Docket Text Order for Payment of State and Federal Taxes (admin) (Entered: 03/17/2021) |
03/17/2021 | 7 | Docket 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) |
03/16/2021 | 6 | Docket Text Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 03/16/2021) |