California Northern Bankruptcy Court

Case number: 4:23-bk-40226 - Joaquin Miller Estates LLC - California Northern Bankruptcy Court

Case Information
Case title
Joaquin Miller Estates LLC
Chapter
11
Judge
Charles Novack
Filed
03/01/2023
Last Filing
10/04/2023
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40226

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  03/01/2023
341 meeting:  04/24/2023
Deadline for filing claims:  07/03/2023

Debtor

Joaquin Miller Estates LLC

2976 Joaquin Miller Road
Oakland, CA 94602
ALAMEDA-CA
Tax ID / EIN: 88-1198586

represented by
Darya Sara Druch

Darya S. Druch
1305 Franklin Street, Suite 210
Oakland, CA 94612
510-922-8155
Fax : 510-279-5587
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
Trevor Ross Fehr

Office of the U.S. Trustee
450 Golden Gate Ave., Rm 05-0153
San Francisco, CA 94102
(408) 535-5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/04/2023Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor appeared with Counsel. 341(a) meeting to be held on 4/24/2023 at 09:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (Fehr, Trevor) (Entered: 04/04/2023)
04/02/202322Docket Text
BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 21 Order to Pay Filing Fee). Notice Date 04/02/2023. (Admin.) (Entered: 04/02/2023)
03/31/2023Docket Text
Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 23-40226) ( 32.00). Receipt number A32464363, amount $ 32.00 (re: Doc# 16 Declaration Under Penalty of Perjury) (U.S. Treasury) (Entered: 03/31/2023)
03/31/202321Docket Text
Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)16 Declaration Under Penalty of Perjury filed by Debtor Joaquin Miller Estates LLC, 20 Largest Unsecured Creditors, Summary of Assets and Liabilities, Schedules A-H, Statement of Financial Affairs, Equity Security Holders). Non-Compliance (Payments) due by 4/14/2023. (ka) (Entered: 03/31/2023)
03/31/2023Docket Text
Fee Due Amended Schedules (D, E, and F - Fee Required) $ 32 (RE: related document(s)16 Declaration Under Penalty of Perjury, 20 Largest Unsecured Creditors, Summary of Assets and Liabilities, Schedules A-H, Statement of Financial Affairs, Equity Security Holders). (ka) (Entered: 03/31/2023)
03/31/202320Docket Text
Pre-Status Conference Report Filed by Debtor Joaquin Miller Estates LLC (Druch, Darya) (Entered: 03/31/2023)
03/31/202319Docket Text
Disclosure of Compensation of Attorney for Debtor in the Amount of $ 20,000 (estimate) Filed by Debtor Joaquin Miller Estates LLC (Druch, Darya) (Entered: 03/31/2023)
03/31/202318Docket Text
Amended Creditor Matrix and Cover Sheet Filed by Debtor Joaquin Miller Estates LLC (Druch, Darya) (Entered: 03/31/2023)
03/31/202317Docket Text
Document: Corporate Ownership Statement. (RE: related document(s)3 Order to File Missing Documents, 14 Order on Motion to Extend Time). Filed by Debtor Joaquin Miller Estates LLC (Druch, Darya) (Entered: 03/31/2023)
03/31/202316Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors , for Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual , List of Equity Security Holders (RE: related document(s)3 Order to File Missing Documents, 14 Order on Motion to Extend Time). Filed by Debtor Joaquin Miller Estates LLC (Druch, Darya) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 3/31/2023 (ka). (Entered: 03/31/2023)