Case number: 1:14-bk-10176 - The South Edge, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 14-10176

Assigned to: Judge Alan Jaroslovsky
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/05/2014
Date terminated:  06/29/2017
Plan confirmed:  12/17/2014
341 meeting:  03/07/2014

Debtor

The South Edge, Inc.

775 Baywood Drive, #100
Petaluma, CA 94954
SONOMA-CA
Tax ID / EIN: 86-0857138

represented by
Gina R. Klump

Law Office of Gina R. Klump
17 Keller St.
Petaluma, CA 94952
(707) 778-0111
Email: klumplaw@gmail.com

Responsible Ind

JoAnn Claeyssens

775 Baywood Dr. #207
Petaluma, CA 94954

 
 
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
Minnie Loo

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: minnieloo@netscape.net
TERMINATED: 12/02/2016

Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: barbara.a.matthews@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/29/2017Bankruptcy Case Closed. (kl) (Entered: 06/29/2017)
06/29/2017132Motion for Entry of Default with certificate of service (RE: related document(s) 123 Application for Entry of Final Decree filed by Debtor The South Edge, Inc.). Filed by Debtor The South Edge, Inc. (Klump, Gina) (Entered: 06/29/2017)
06/28/2017133Final Decree. (Related Doc 123Application for Entry of Final Decree.) (kl) Modified on 6/29/2017 (ds). (Entered: 06/29/2017)
06/28/2017131Certificate of Service (RE: related document(s) 130 Withdrawal of Document). Filed by Creditor Sonoma County Tax Collector (Glaser, Barry) (Entered: 06/28/2017)
06/28/2017130Withdrawal of Documents Notice of Withdrawal Without Prejudice of Motion to Convert Case to Chapter 7 or to Dismiss Debtors Bankruptcy Case Pursuant to 11 U.S.C. § 1112(b) (RE: related document(s) 126 Motion to Convert Case to Chapter 7, 128 Notice of Hearing). Filed by Creditor Sonoma County Tax Collector (Glaser, Barry) (Entered: 06/28/2017)
06/27/2017129Certificate of Service (RE: related document(s) 126 Motion to Convert Case to Chapter 7, 127 Declaration, 128 Notice of Hearing). Filed by Creditor Sonoma County Tax Collector (Glaser, Barry) (Entered: 06/27/2017)
06/27/2017128Notice of Hearing re: Motion to Convert Case to Chapter 7 or to Dismiss Debtor's Bankruptcy Case Pursuant to 11 U.S.C. § 1112(b) (RE: related document(s) 126 Motion to Convert Case to Chapter 7 or to Dismiss Debtors Bankruptcy Case Pursuant to 11 U.S.C. § 1112(b) Fee Amount $15 Filed by Creditor Sonoma County Tax Collector).
Hearing scheduled for 8/16/2017 at 11:00 AM at Santa Rosa Courtroom - Judge Novack.
Filed by Creditor Sonoma County Tax Collector (Glaser, Barry) (Entered: 06/27/2017)
06/27/2017127Declaration of Terri L. Pozzi in support of Motion to Convert Case to Chapter 7 or to Dismiss Debtor's Bankruptcy Case Pursuant to 11 U.S.C. § 1112(b) (RE: related document(s) 126 Motion to Convert Case to Chapter 7). Filed by Creditor Sonoma County Tax Collector (Glaser, Barry) (Entered: 06/27/2017)
06/27/2017Receipt of filing fee for Motion to Convert Case to Chapter 7(14-10176) [motion,mcnv7] ( 15.00). Receipt number 27638940, amount $ 15.00 (re: Doc# 126 Motion to Convert Case to Chapter 7 or to Dismiss Debtors Bankruptcy Case Pursuant to 11 U.S.C. § 1112(b) Fee Amount $15) (U.S. Treasury) (Entered: 06/27/2017)
06/27/2017126Motion to Convert Case to Chapter 7 or to Dismiss Debtors Bankruptcy Case Pursuant to 11 U.S.C. § 1112(b) Fee Amount $15 Filed by Creditor Sonoma County Tax Collector (Glaser, Barry) (Entered: 06/27/2017)