Case number: 1:12-bk-12238 - Homer Ventures LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED, DebtEd



U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 12-12238

Assigned to: Judge Alan Jaroslovsky
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  08/17/2012
Date converted:  07/02/2013
341 meeting:  08/14/2013
Deadline for filing claims:  10/29/2013

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

Latest Dockets

Date Filed#Docket Text
02/11/2018281BNC Certificate of Mailing (RE: related document(s) [280] Final Decree). Notice Date 02/11/2018. (Admin.)
02/09/2018Bankruptcy Case Closed. (tw)
02/09/2018280Final Decree (tw)
01/25/2018279Withdrawal 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)
01/23/2018278Chapter 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))
01/18/2018277PDF with attached Audio File. Court Date & Time [ 1/17/2018 11:09:46 AM ]. File Size [ 208 KB ]. Run Time [ 00:00:52 ]. ( ). (admin).
01/17/2018Hearing 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)
12/29/2017276Declaration 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)
12/22/2017275Order 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)
12/21/2017274Order Granting Motion for Relief From the Stay Re: Property located at 5604 Bolton Way, Rocklin, CA 95677. (Related Doc [272]) (kl)