Case number: 3:19-bk-30526 - Lombard Flats, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 19-30526

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset

Date filed:  05/11/2019
Debtor dismissed:  06/04/2019
341 meeting:  06/11/2019

Debtor

Lombard Flats, LLC

605 13th St
Sacramento, CA 95814-1505
SACRAMENTO-CA
Tax ID / EIN: 26-3980903

represented by
Joan M. Chipser

Law Offices of Joan M. Chipser
1 Green Hills Court
Millbrae, CA 94030
(650)697-1564
Email: joanchipser@sbcglobal.net

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
Marta Villacorta

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2062
Email: marta.villacorta@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/07/201914BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 13 Order and Notice of Dismissal for Failure to Comply). Notice Date 06/07/2019. (Admin.) (Entered: 06/07/2019)
06/04/201913Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 4 Order to File Missing Documents). Case Management Action due after 6/18/2019. (klr) (Entered: 06/04/2019)
05/16/201912BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 05/16/2019. (Admin.) (Entered: 05/16/2019)
05/15/201911BNC Certificate of Mailing (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Notice Date 05/15/2019. (Admin.) (Entered: 05/15/2019)
05/15/201910BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 05/15/2019. (Admin.) (Entered: 05/15/2019)
05/15/20199BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 05/15/2019. (Admin.) (Entered: 05/15/2019)
05/13/20198Notice of Appearance and Request for Notice by Marta Villacorta. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Villacorta, Marta) (Entered: 05/13/2019)
05/13/20197Order Establishing Procedures for Disclosure Statement Hearing and Confirmation Hearing. (lp) (Entered: 05/13/2019)
05/13/2019Notice of Debtor's Prior Filings for debtor Lombard Flats, LLC Case Number 09-32219, Chapter 11 filed in California Northern Bankruptcy Court on 08/03/2009.(Admin) (Entered: 05/13/2019)
05/13/20195Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 6/27/2019 at 11:30 AM at San Francisco Courtroom 17 - Montali.
Status Conference Statement due by 6/20/2019 (lb) (Entered: 05/13/2019)