Homer Ventures LLC
7
Alan Jaroslovsky
08/17/2012
02/11/2018
Yes
v
CONVERTED, DebtEd |
Assigned to: Judge Alan Jaroslovsky Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Homer Ventures LLC
32 Ramble Creek Drive Cotati, CA 94931 SONOMA-CA Tax ID / EIN: 54-2138319 |
represented by |
Michael C. Fallon
Law Offices of Michael C. Fallon 100 E St. #219 Santa Rosa, CA 95404 (707) 546-6770 Email: mcfallon@fallonlaw.net |
Trustee Linda S. Green
P.O.Box 5350 Santa Rosa, CA 95402 (707)575-6112 |
represented by |
Jean Barnier
MacConaghy and Barnier 645 1st St. W #D Sonoma, CA 95476 (707) 935-3205 Email: jbarnier@macbarlaw.com John H. MacConaghy
MacConaghy and Barnier 645 1st St. W #D Sonoma, CA 95476 (707) 935-3205 Email: macclaw@macbarlaw.com |
U.S. Trustee Office of the U.S. Trustee / SR
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 |
represented by |
Vikas Kumar
Office of the U.S. Trustee 235 Pine St. #700 San Francisco, CA 94104 (415) 705-3333 Email: vikas.kumar@usdoj.gov TERMINATED: 07/18/2013 Donna S. Tamanaha
Office of the U.S. Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Email: Donna.S.Tamanaha@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/11/2018 | 281 | BNC Certificate of Mailing (RE: related document(s) [280] Final Decree). Notice Date 02/11/2018. (Admin.) |
02/09/2018 | Bankruptcy Case Closed. (tw) | |
02/09/2018 | 280 | Final Decree (tw) |
01/25/2018 | 279 | Withdrawal of Documents Application for Compensation of the Chapter 11 Trustee (RE: related document(s)[199] Application for Compensation). Filed by Trustee Linda S. Green (Green, Linda) |
01/23/2018 | 278 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Linda S. Green. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Linda S. Green. (Tamanaha, Donna (yw)) |
01/18/2018 | 277 | PDF with attached Audio File. Court Date & Time [ 1/17/2018 11:09:46 AM ]. File Size [ 208 KB ]. Run Time [ 00:00:52 ]. ( ). (admin). |
01/17/2018 | Hearing Held on 1/17/2018 at 11:00 AM (related document(s): [275] Order to Show Cause) Minutes: After hearing, the court withdraws the OSC. (ds) | |
12/29/2017 | 276 | Declaration of Linda S. Green, Trustee in Response of Order to Show Cause (RE: related document(s)[275] Order to Show Cause). Filed by Trustee Linda S. Green (Green, Linda) |
12/22/2017 | 275 | Order to Show Cause (RE: related document(s)[258] Trustee's Final Rpt/Acct-Asset filed by Trustee Linda S. Green). Show Cause hearing scheduled for 1/17/2018 at 11:00 AM at Santa Rosa Courtroom. (ds) |
12/21/2017 | 274 | Order Granting Motion for Relief From the Stay Re: Property located at 5604 Bolton Way, Rocklin, CA 95677. (Related Doc [272]) (kl) |