Case number: 1:22-bk-10326 - California Law Center - California Northern Bankruptcy Court

Case Information
  • Case title

    California Law Center

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    08/24/2022

  • Last Filing

    09/23/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 22-10326

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  08/24/2022
Debtor dismissed:  09/08/2022
341 meeting:  10/05/2022
Deadline for objecting to discharge:  12/05/2022

Debtor

California Law Center

1519 Main Street D
Napa, CA 94559
LOS ANGELES-CA
Tax ID / EIN: 87-2614470

represented by
William Utnehmer

Law Offices of William Utnehmer
PO Box 2101
Sonoma, CA 95476
(707) 931-4133
Email: Bill@Utnehmer.com

Trustee

Not Assigned - SR


 
 
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
Elvina Rofael

450 Golden Gate Avenue, 5th Floor
Suite #05-0153
San Francisco, CA 94102
202-934-4062
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/08/202215Order and Notice of Dismissal for Failure to Comply (RE: related document(s)2 Order to File Missing Documents, 3 Notice of Failure to Provide SSN/EIN/List of Creditors). Case Management Action due after 9/22/2022. (ka) (Entered: 09/08/2022)
09/07/202214Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor California Law Center. (ka) (Entered: 09/08/2022)
09/07/202213Summary of Assets and Liabilities for Non-Individual, Schedules A-H , Declaration Under Penalty of Perjury for Non-Individual Debtors, Statement of Financial Affairs for Non-Individual (RE: related document(s)1 Voluntary Petition (Chapter 11) Filed by Debtor California Law Center. (ka) (Entered: 09/08/2022)
08/28/202212BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7 Order for Payment of State and Federal Taxes). Notice Date 08/28/2022. (Admin.) (Entered: 08/28/2022)
08/26/202211BNC Certificate of Mailing (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Notice Date 08/26/2022. (Admin.) (Entered: 08/26/2022)
08/26/202210BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 08/26/2022. (Admin.) (Entered: 08/26/2022)
08/26/20229BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 3 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 08/26/2022. (Admin.) (Entered: 08/26/2022)
08/26/20228BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 08/26/2022. (Admin.) (Entered: 08/26/2022)
08/25/20227Order for Payment of State and Federal Taxes (admin) (Entered: 08/25/2022)
08/25/20226Notice of Appearance and Request for Notice by Elvina Rofael. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Rofael, Elvina) (Entered: 08/25/2022)