Case number: 3:16-bk-30994 - Olympian Way L.L.C. - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 16-30994

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/14/2016
Date terminated:  10/14/2016
Debtor dismissed:  09/30/2016
341 meeting:  10/18/2016

Debtor

Olympian Way L.L.C.

450 Taraval St. #110
San Francisco, CA 94116
SAN FRANCISCO-CA
Tax ID / EIN: 20-3199267

represented by
Olympian Way L.L.C.

PRO SE



U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510)637-3210
Email: lynette.c.kelly@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/14/2016Bankruptcy Case Closed. (dmf) (Entered: 10/14/2016)
10/02/201612BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 11 Order and Notice of Dismissal for Failure to Comply). Notice Date 10/02/2016. (Admin.) (Entered: 10/02/2016)
09/30/201611Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 4Order to File Missing Documents). (dc) (Entered: 09/30/2016)
09/18/201610BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6Order for Payment of State and Federal Taxes). Notice Date 09/18/2016. (Admin.) (Entered: 09/18/2016)
09/17/20169BNC Certificate of Mailing (RE: related document(s) 2Order to Show Cause). Notice Date 09/17/2016. (Admin.) (Entered: 09/17/2016)
09/17/20168BNC Certificate of Mailing (RE: related document(s) 4Order to File Missing Documents). Notice Date 09/17/2016. (Admin.) (Entered: 09/17/2016)
09/17/20167BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5Generate 341 Notices). Notice Date 09/17/2016. (Admin.) (Entered: 09/17/2016)
09/15/20166Order for Payment of State and Federal Taxes (admin) (Entered: 09/15/2016)
09/15/20165Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (gh) (Entered: 09/15/2016)
09/15/20164Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 9/29/2016 (gh) (Entered: 09/15/2016)