California Northern Bankruptcy Court

Case number: 5:18-bk-50672 - Ivy League Consultants LLC - California Northern Bankruptcy Court

Case Information
Case title
Ivy League Consultants LLC
Chapter
11
Judge
M. Elaine Hammond
Filed
03/28/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 18-50672

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/28/2018
Date terminated:  05/02/2018
Debtor dismissed:  04/13/2018
341 meeting:  05/01/2018

Debtor

Ivy League Consultants LLC

22000 Dorsey Way
Saratoga, CA 95070
SANTA CLARA-CA
Tax ID / EIN: 82-3095529

represented by
Noel Knight

800 J Street, #441
Sacramento, CA 95814
(510)435-9210
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
represented by
Margaret H. McGee

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/02/2018Docket Text
Bankruptcy Case Closed. (rdr) (Entered: 05/02/2018)
04/15/201813Docket Text
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 12 Order and Notice of Dismissal for Failure to Comply). Notice Date 04/15/2018. (Admin.) (Entered: 04/15/2018)
04/13/201812Docket 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 4/27/2018. (myt) (Entered: 04/13/2018)
04/01/201811Docket Text
BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 04/01/2018. (Admin.) (Entered: 04/01/2018)
04/01/201810Docket 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 04/01/2018. (Admin.) (Entered: 04/01/2018)
03/31/20189Docket Text
BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 03/31/2018. (Admin.) (Entered: 03/31/2018)
03/31/20188Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 2 Generate 341 Notices). Notice Date 03/31/2018. (Admin.) (Entered: 03/31/2018)
03/30/20187Docket Text
Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 5/10/2018 at 10:30 AM at San Jose Courtroom 3020 - Hammond.
Status Conference Statement due by 5/3/2018 (lm) (Entered: 03/30/2018)
03/29/20186Docket Text
Order for Payment of State and Federal Taxes (admin) (Entered: 03/29/2018)
03/29/20185Docket Text
Notice of
Status Conference scheduled for 5/10/2018 at 10:30 AM at San Jose Courtroom 3020 - Hammond.
Filed by Debtor Ivy League Consultants LLC (lm) DEFECTIVE ENTRY: Notice not generated. Modified on 3/30/2018 (tp). NOTE: Clerk docketed in error. Modified on 3/30/2018 (lm). (Entered: 03/29/2018)