|
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor Menlo Millwork, LLC
2882 Spring St. Redwood City, CA 94063 SAN MATEO-CA 650-771-0376 Tax ID / EIN: 26-4218641 |
represented by |
Mark Ruiz
Law Office of Mark Ruiz 2764 Spring St. #1A Redwood City, CA 94063 (650) 771-0376 Email: [email protected] |
U.S. Trustee Office of the U.S. Trustee / SF
Office of the U.S. Trustee 235 Pine St Suite 700 San Francisco, CA 94104 (415) 705-3333 |
represented by |
Lynette C. Kelly
U.S. Office of the U.S. Trustee 1301 Clay St. Oakland, CA 94612 (510)637-3210 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/19/2016 | 14 | Docket Text Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 11Order on Motion to Extend Time). (dc) (Entered: 04/19/2016) |
04/14/2016 | 13 | Docket Text Status Conference Statement Filed by Debtor Menlo Millwork, LLC (Ruiz, Mark) (Entered: 04/14/2016) |
04/05/2016 | 12 | Docket Text Chapter 11 Initial Status Conference Order. Status Conference scheduled for 4/21/2016 at 10:00 AM at San Francisco Courtroom 19 - Blumenstiel. (dmf) (Entered: 04/06/2016) |
04/05/2016 | 11 | Docket Text Order Granting Motion for Extension of Time to File Chapter 11 Schedules and Other Documents (Related Doc # 10) Non-Compliance (Documents) due by 4/18/2016 for 3, (dmf) (Entered: 04/06/2016) |
04/04/2016 | 10 | Docket Text Motion to Extend Timeto file Schedules and Other DocumentsFiled by Debtor Menlo Millwork, LLC (Ruiz, Mark) (Entered: 04/04/2016) |
03/25/2016 | 9 | Docket Text BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 5Order for Payment of State and Federal Taxes). Notice Date 03/25/2016. (Admin.) (Entered: 03/25/2016) |
03/24/2016 | 8 | Docket Text BNC Certificate of Mailing (RE: related document(s) 3Order to File Missing Documents). Notice Date 03/24/2016. (Admin.) (Entered: 03/24/2016) |
03/24/2016 | 7 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4Generate 341 Notices). Notice Date 03/24/2016. (Admin.) (Entered: 03/24/2016) |
03/23/2016 | 6 | Docket Text Notice of Appearance and Request for Notice by Lynette C. Kelly. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Kelly, Lynette) (Entered: 03/23/2016) |
03/22/2016 | 5 | Docket Text Order for Payment of State and Federal Taxes (admin) (Entered: 03/22/2016) |