Case number: 3:17-bk-30479 - Loanvest XII, L.P. - California Northern Bankruptcy Court

Case Information
  • Case title

    Loanvest XII, L.P.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    05/16/2017

  • Last Filing

    07/11/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 17-30479

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


Date filed:  05/16/2017
Debtor dismissed:  06/19/2017
341 meeting:  07/11/2017
Deadline for objecting to discharge:  09/11/2017

Debtor

Loanvest XII, L.P., A California Limited Partnership

330 Main St
Half Moon Bay, CA 94019
SAN MATEO-CA
Tax ID / EIN: 94-4335170

represented by
Mark A. Rushin

Law Offices of Mark A. Rushin
330 Main St. #201
Half Moon Bay, CA 94019
(415) 279-5271

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
Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: barbara.a.matthews@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/21/201717BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 16 Order and Notice of Dismissal for Failure to Comply). Notice Date 06/21/2017. (Admin.) (Entered: 06/21/2017)
06/19/201716Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 12 Order to File Missing Documents). (wbk) (Entered: 06/19/2017)
06/15/201715PDF with attached Audio File. Court Date & Time [ 6/15/2017 10:03:51 AM ]. File Size [ 324 KB ]. Run Time [ 00:01:21 ]. (admin). (Entered: 06/15/2017)
06/04/201714BNC Certificate of Mailing (RE: related document(s) 12 Order to File Missing Documents). Notice Date 06/04/2017. (Admin.) (Entered: 06/04/2017)
06/04/201713BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 11 Generate 341 Notices). Notice Date 06/04/2017. (Admin.) (Entered: 06/04/2017)
06/02/201712Order to File Required Documents and Notice of Automatic Dismissal Non-Compliance (Documents) due by 6/16/2017 (dmf) (Entered: 06/02/2017)
06/02/201711Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dmf) (Entered: 06/02/2017)
06/01/201710Creditor Matrix Filed by Debtor Loanvest XII, L.P. (gh) (Entered: 06/02/2017)
05/20/20179BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 05/20/2017. (Admin.) (Entered: 05/20/2017)
05/19/20178BNC Certificate of Mailing (RE: related document(s) 5 Order for Status Conference). Notice Date 05/19/2017. (Admin.) (Entered: 05/19/2017)