California Northern Bankruptcy Court

Case number: 5:20-bk-51218 - Eighty Eight Homes, LLC - California Northern Bankruptcy Court

Case Information
Case title
Eighty Eight Homes, LLC
Chapter
11
Judge
Stephen L. Johnson
Filed
08/16/2020
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED, PlnDue, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 20-51218

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/16/2020
Date terminated:  09/28/2020
Debtor dismissed:  09/11/2020
341 meeting:  09/15/2020

Debtor

Eighty Eight Homes, LLC

2186 Paseo del Oro
San Jose, CA 95124-2046
SANTA CLARA-CA
Tax ID / EIN: 47-4272374

represented by
Arasto Farsad

Farsad Law Office, P.C.
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
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
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/28/2020Docket Text
Bankruptcy Case Closed. (klr)
09/28/2020Docket Text
Bankruptcy Case Closed. (klr) (Entered: 09/28/2020)
09/13/202020Docket Text
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 19 Order and Notice of Dismissal for Failure to Comply). Notice Date 09/13/2020. (Admin.) (Entered: 09/13/2020)
09/11/202019Docket Text
Order and Notice of Dismissal for Failure to Comply (RE: related document(s)[16] Order on Motion to Extend Time). Case Management Action due after 9/25/2020. (rs)
09/08/202018Docket Text
Notice of Appearance and Request for Notice by Ronald N. Richards. Filed by Interested Party Interested Party (Richards, Ronald) (Entered: 09/08/2020)
09/03/202017Docket Text
Notice of Appearance and Request for Notice by Bernard S. Greenfield. Filed by Creditor Greenlake Real Estate Fund, LLC (Greenfield, Bernard) (Entered: 09/03/2020)
08/28/202016Docket Text
Order on Ex Parte Motion for Extension of Time to File Schedules, Statements and Other Required Filings (Related Doc # 15) Incomplete Filings due by 9/9/2020 for 1, (al) (Entered: 08/28/2020)
08/27/202015Docket Text
Ex Parte Motion to Extend Time Filed by Debtor Eighty Eight Homes, LLC (Farsad, Arasto) DEFECTIVE ENTRY: PDF is blank on page(s)#3. Modified on 8/28/2020 (lj). (Entered: 08/27/2020)
08/27/202014Docket Text
Notice of Appearance and Request for Notice by Josue Uribe Fonseca. Filed by Creditor Ami Shah (Fonseca, Josue) (Entered: 08/27/2020)
08/26/202013Docket Text
Request for Notice Filed by Interested Party Tullius Law Group (Tullius, Jennifer)