The South Edge, Inc.
12
Dennis Montali
09/15/2018
04/18/2019
Yes
v
DISMISSED, PlnDue, CLOSED |
Assigned to: Judge Dennis Montali Chapter 12 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor The South Edge, Inc.
2115 Old Adobe Road 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 |
Trustee David Burchard
P.O. Box 8059 Foster City, CA 94404 (650) 345-7801 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/18/2019 | 36 | BNC Certificate of Mailing (RE: related document(s) 35 Order Discharging Chapter 12/13 Trustee After Case Dismissal and Final Decree). Notice Date 04/18/2019. (Admin.) (Entered: 04/18/2019) |
04/16/2019 | Bankruptcy Case Closed. (lub) (Entered: 04/16/2019) | |
04/16/2019 | 35 | Order Discharging Chapter 12/13 Trustee After Case Dismissal and Final Decree (RE: related document(s)33 Trustee's Chapter 12/13 Final Report and Notice). (lub) (Entered: 04/16/2019) |
11/17/2018 | 34 | BNC Certificate of Mailing (RE: related document(s) 33 Trustee's Chapter 12/13 Final Report and Notice). Notice Date 11/17/2018. (Admin.) (Entered: 11/17/2018) |
11/15/2018 | 33 | Trustee's Final Report and Account and Notice . Objections to Trustee Final Account due by 12/17/2018 (Burchard, David (al)) (Entered: 11/15/2018) |
10/24/2018 | 32 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 31 Order on Motion to Dismiss Case). Notice Date 10/24/2018. (Admin.) (Entered: 10/24/2018) |
10/22/2018 | 31 | Order Granting Motion to Dismiss Case (Related Doc # 7) Case Management Action due after 11/5/2018. (lp) (Entered: 10/22/2018) |
10/10/2018 | Hearing Held (related document(s): 18 Motion for Relief From Stay filed by OAJBRE, a California Limited Partnership) (After hearing, denied as moot. Appearances: Gina Klump, Mitchell Greenberg, Steven Olson) (ds) (Entered: 10/11/2018) | |
10/10/2018 | Hearing Held (related document(s): 7 Motion to Dismiss Case filed by OAJBRE, a California Limited Partnership) (After hearing, debtor not eligible for chapter 12. Moving party to upload order of dismissal after 10/17/18 if debtor has not converted case to chapter 7. Debtor given 7 days to convert case to a 7. Appearances: Brisa Ramirez, Steven Olson, Gina Klump, Mitchell Greenberg) (ds) (Entered: 10/11/2018) | |
10/10/2018 | 30 | Declaration of JoAnn Claeyssens in Opposition of (RE: related document(s) Judge Docket Order, Judge Docket Order). Filed by Debtor The South Edge, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Klump, Gina). Related document(s) 7 Motion to Dismiss Case , and Memorandum of Points and Authorities in Support Thereof. filed by Creditor OAJBRE, a California Limited Partnership. CORRECTIVE ENTRY: Clerk Added linkage to document #7. Modified on 10/10/2018 (kl). (Entered: 10/10/2018) |