CA See Jane Go Fund LLC
11
Scott C Clarkson
05/18/2017
01/31/2022
Yes
v
PlnDue, DsclsDue, JNTADMN, MEMBER |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor CA See Jane Go Fund LLC
1 Venture Ste 250 Irvine, CA 92618 ORANGE-CA Tax ID / EIN: 81-3051274 |
represented by |
Lei Lei Wang Ekvall
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Email: lekvall@swelawfirm.com Robert S Marticello
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Email: Rmarticello@swelawfirm.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Michael J Hauser
411 W Fourth St Suite 7160 Santa Ana, CA 92701-4593 714-338-3417 Fax : 714-338-3421 Email: michael.hauser@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/09/2018 | 24 | Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 or Interest - CA See Jane Go Fund, LLC with Proof of Service Filed by Debtor CA See Jane Go Fund LLC. (Ekvall, Lei Lei) (Entered: 05/09/2018) |
03/26/2018 | Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(8:17-bk-12000-SC) [misc,amdsch] ( 31.00) Filing Fee. Receipt number 46700857. Fee amount 31.00. (re: Doc# 23) (U.S. Treasury) (Entered: 03/26/2018) | |
03/26/2018 | 23 | Amending Schedules (E/F) , List of Equity Security Holders (Amended) with Proof of Service Filed by Debtor CA See Jane Go Fund LLC. (Ekvall, Lei Lei) (Entered: 03/26/2018) |
01/24/2018 | 22 | Notice of Change of Address with Proof of Service Filed by Debtor CA See Jane Go Fund LLC. (Ekvall, Lei Lei) (Entered: 01/24/2018) |
09/28/2017 | 21 | Notice of Change of Address with Proof of Service Filed by Debtor CA See Jane Go Fund LLC. (Ekvall, Lei Lei) (Entered: 09/28/2017) |
07/02/2017 | 20 | BNC Certificate of Notice (RE: related document(s) 19 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 07/02/2017. (Admin.) (Entered: 07/02/2017) |
06/30/2017 | 19 | Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC) (RE: related document(s) 18 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor CA See Jane Go Fund LLC, List of Equity Security Holders, Statement of Related Cases (LBR Form 1015-2.1), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030), Verification of Master Mailing List of Creditors (LBR F1007-1), Corporate Ownership Statement, Corp Resolution Auth Filing) (Roque, Jewell) (Entered: 06/30/2017) |
06/29/2017 | 18 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , List of Equity Security Holders , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , Statement of Corporate Ownership filed. Corporate parents added to case: Danna Family Trust, John Wilkins, Manzo Family Trust, Witchey Family Trust., Corporate resolution authorizing filing of petitions Filed by Debtor CA See Jane Go Fund LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Ekvall, Lei Lei) ADDITIONAL CREDITOR(S) NOT ADDED TO THE CASE. A FEE IS REQUIRED. Modified on 6/30/2017 (Roque, Jewell). (Entered: 06/29/2017) |
06/22/2017 | 17 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 16 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/22/2017. (Admin.) (Entered: 06/22/2017) |
06/20/2017 | 16 | Order Granting Application Of Debtor And Debtor-In-Possession For Approval Of Employment Of Smiley Wang-Ekvall, LLP, As Counsel [AFFECTS ALL DEBTORS] (Original Motion filed in Lead Case No. 8:17-bk-11996-SC - see docket no. 34 ) (BNC-PDF) Signed on 6/20/2017. (Bolte, Nickie) (Entered: 06/20/2017) |