Case number: 1:23-bk-10123 - Simple Advertising and Internet Design LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Simple Advertising and Internet Design LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    03/15/2023

  • Last Filing

    04/21/2023

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 23-10123

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
No asset

Date filed:  03/15/2023
341 meeting:  04/13/2023

Debtor

Simple Advertising and Internet Design LLC

198 Almond Ave.
Napa, CA 94558
NAPA-CA

represented by
James A. Shepherd

Law Offices of James Shepherd
2121 N. California Blvd
Suite 290
Walnut Creek, CA 94596-7351
925-954-7554
Fax : 925-281-2341
Email: jim@jsheplaw.com

Trustee

Marlene G. Weinstein

1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
04/13/202314Ex Parte Motion for Order Appointing Responsible Individual [BLR 4002-1] Filed by Debtor Simple Advertising and Internet Design LLC (Attachments: # 1 Exhibit A - Proposed Order) (Shepherd, James) (Entered: 04/13/2023)
04/13/202313Declaration of Matthew M. Shirk in Response to Court Notice of Failure to Provide Statement of Employer Identification Number (RE: related document(s)9 Notice of Failure to Provide SSN/EIN/List of Creditors). Filed by Debtor Simple Advertising and Internet Design LLC (Shepherd, James) (Entered: 04/13/2023)
04/13/202312Document: Statement Regarding Authority to Sign and File Petition; and Resolution of Board of Directors. (RE: related document(s)4 Amended Voluntary Petition). Filed by Debtor Simple Advertising and Internet Design LLC (Shepherd, James) (Entered: 04/13/2023)
04/12/202311BNC Certificate of Mailing (RE: related document(s) 8 Order and Notice Regarding Failure to Submit Tax Returns). Notice Date 04/12/2023. (Admin.) (Entered: 04/12/2023)
04/12/202310BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 9 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 04/12/2023. (Admin.) (Entered: 04/12/2023)
04/10/20239Notice of Failure to Provide Debtor's Social Security Number, Employer Identification Number, and/or List of Creditors. Social Security Form/EIN/Matrix due by 4/24/2023. (rdr) (Entered: 04/10/2023)
04/07/20238Order and Notice Regarding Failure of the Debtor(s) to Submit a Copy of their Federal Income Tax Return(s) to the Trustee as Required by 11 U.S.C. Section 521(e)(2)(A)(i)(admin) (Entered: 04/07/2023)
04/07/2023The trustee declares, under penalty of perjury, that the debtor(s) named above have failed to submit a copy of their federal income tax document(s) as required by 11 U.S.C. Section 521 (e)(2)(A)(i) . (Weinstein, Marlene) (Entered: 04/07/2023)
03/29/20237Request for Notice Filed by Creditor Alena Zweben (Druch, Darya) (Entered: 03/29/2023)
03/18/20236BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 03/18/2023. (Admin.) (Entered: 03/18/2023)