|
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/04/2023 | Docket 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) | |
04/02/2023 | 22 | Docket 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) |
03/31/2023 | Docket 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) | |
03/31/2023 | 21 | Docket 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) |
03/31/2023 | Docket 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) | |
03/31/2023 | 20 | Docket Text Pre-Status Conference Report Filed by Debtor Joaquin Miller Estates LLC (Druch, Darya) (Entered: 03/31/2023) |
03/31/2023 | 19 | Docket 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) |
03/31/2023 | 18 | Docket Text Amended Creditor Matrix and Cover Sheet Filed by Debtor Joaquin Miller Estates LLC (Druch, Darya) (Entered: 03/31/2023) |
03/31/2023 | 17 | Docket 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) |
03/31/2023 | 16 | Docket 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) |