Case number: 3:16-bk-30141 - Olympian Way L.L.C. - California Northern Bankruptcy Court

Case Information
Docket Header
DsclsDue, DISMISSED, PlnDue



U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 16-30141

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset

Date filed:  02/04/2016
Debtor dismissed:  02/22/2016
341 meeting:  03/08/2016
Deadline for filing claims:  06/06/2016

Debtor

Olympian Way L.L.C.

450 Taraval St. #110
San Francisco, CA 94116
SAN FRANCISCO-CA
Tax ID / EIN: 20-3091671

represented by
Olympian Way L.L.C.

PRO SE



U.S. Trustee

Office of the U.S. Trustee / SF

Office of the U.S. Trustee
235 Pine St
Suite 700
San Francisco, CA 94104
(415) 705-3333
represented by
Lynette C. Kelly

U.S. Office of the U.S. Trustee
1301 Clay St.
Oakland, CA 94612
(510)637-3210
Email: lynette.c.kelly@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/25/201615BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 14Order to Dismiss Case). Notice Date 02/25/2016. (Admin.) (Entered: 02/25/2016)
02/22/201614Order Dismissing Case. (RE: related document(s) 5Order to Show Cause). (ac) (Entered: 02/23/2016)
02/19/201613PDF with attached Audio File. Court Date & Time [ 2/19/2016 10:14:34 AM ]. File Size [ 208 KB ]. Run Time [ 00:00:52 ]. (admin). (Entered: 02/19/2016)
02/17/201612Notice of Appearance and Request for Notice by Lynette C. Kelly. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Kelly, Lynette) (Entered: 02/17/2016)
02/10/201611BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6Order for Payment of State and Federal Taxes). Notice Date 02/10/2016. (Admin.) (Entered: 02/10/2016)
02/07/201610BNC Certificate of Mailing (RE: related document(s) 5Order to Show Cause). Notice Date 02/07/2016. (Admin.) (Entered: 02/07/2016)
02/07/20169BNC Certificate of Mailing (RE: related document(s) 4Order-Proc Dscl Stmt and Cnf Hrg). Notice Date 02/07/2016. (Admin.) (Entered: 02/07/2016)
02/07/20168BNC Certificate of Mailing (RE: related document(s) 2Order to File Missing Documents). Notice Date 02/07/2016. (Admin.) (Entered: 02/07/2016)
02/07/20167BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3Generate 341 Notices). Notice Date 02/07/2016. (Admin.) (Entered: 02/07/2016)
02/05/20166Order for Payment of State and Federal Taxes (admin) (Entered: 02/05/2016)