California Northern Bankruptcy Court

Case number: 3:16-bk-30298 - Menlo Millwork, LLC - California Northern Bankruptcy Court

Case Information
Case title
Menlo Millwork, LLC
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
03/21/2016
Last Filing
05/05/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 16-30298

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  03/21/2016
Debtor dismissed:  04/19/2016
341 meeting:  05/03/2016
Deadline for filing claims:  07/18/2016
Deadline for objecting to discharge:  06/20/2016

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]

Latest Dockets
Date Filed#Docket Text
04/19/201614Docket 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)
04/14/201613Docket Text
Status Conference Statement Filed by Debtor Menlo Millwork, LLC (Ruiz, Mark) (Entered: 04/14/2016)
04/05/201612Docket 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)
04/05/201611Docket 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)
04/04/201610Docket Text
Motion to Extend Timeto file Schedules and Other DocumentsFiled by Debtor Menlo Millwork, LLC (Ruiz, Mark) (Entered: 04/04/2016)
03/25/20169Docket 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)
03/24/20168Docket Text
BNC Certificate of Mailing (RE: related document(s) 3Order to File Missing Documents). Notice Date 03/24/2016. (Admin.) (Entered: 03/24/2016)
03/24/20167Docket 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)
03/23/20166Docket 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)
03/22/20165Docket Text
Order for Payment of State and Federal Taxes (admin) (Entered: 03/22/2016)