California Northern Bankruptcy Court

Case number: 4:21-bk-41018 - 926 Ventura Avenue LLC - California Northern Bankruptcy Court

Case Information
Case title
926 Ventura Avenue LLC
Chapter
11
Judge
William J. Lafferty
Filed
08/10/2021
Last Filing
10/04/2021
Asset
Yes
Vol
v
Docket Header

DISMISSED, PlnDue, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-41018

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset

Date filed:  08/10/2021
Debtor dismissed:  09/16/2021
341 meeting:  09/20/2021

Debtor

926 Ventura Avenue LLC

6 Field Lane
Miller Place, NY 11764
ALAMEDA-CA
Tax ID / EIN: 83-2798425

represented by
Darya Sara Druch

Law Offices of Darya Sara Druch
1 Kaiser Plaza #1010
Oakland, CA 94612
(510)465-1788
Email: [email protected]

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
Suhey Ramirez

Office of the United States Trustee
280 South First St., Suite 268
San Jose, CA 95113
408-535-5525 ext 231
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/18/202115Docket 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 09/18/2021. (Admin.) (Entered: 09/18/2021)
09/16/202114Docket Text
Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 13 Order on Motion to Extend Time). Case Management Action due after 9/30/2021. (lm) (Entered: 09/16/2021)
08/25/202113Docket Text
Order Extending Time to File Missing Papers (Related Doc # 12) Incomplete Filings due by 9/15/2021. (cf) (Entered: 08/25/2021)
08/24/202112Docket Text
Ex Parte Motion to Extend Time to file missing Papers Filed by Debtor 926 Ventura Avenue LLC (Attachments: # 1 Declaration Declaration of Darya S. Druch) (Druch, Darya) (Entered: 08/24/2021)
08/14/202111Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021)
08/12/202110Docket Text
BNC Certificate of Mailing (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Notice Date 08/12/2021. (Admin.) (Entered: 08/12/2021)
08/12/20219Docket Text
BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 08/12/2021. (Admin.) (Entered: 08/12/2021)
08/12/20218Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 08/12/2021. (Admin.) (Entered: 08/12/2021)
08/12/20217Docket Text
Notice of Appearance and Request for Notice by Suhey Ramirez. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Ramirez, Suhey) (Entered: 08/12/2021)
08/11/20216Docket Text
Order for Payment of State and Federal Taxes (admin) (Entered: 08/11/2021)