Case number: 3:20-bk-30986 - Laurel Avenue Church of Christ - California Northern Bankruptcy Court

Case Information
  • Case title

    Laurel Avenue Church of Christ

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Dennis Montali

  • Filed

    12/09/2020

  • Last Filing

    01/20/2021

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 20-30986

Assigned to: Judge Dennis Montali
Chapter 7
Voluntary
No asset

Date filed:  12/09/2020
Debtor dismissed:  12/28/2020
341 meeting:  01/06/2021

Debtor

Laurel Avenue Church of Christ

2771 Fordham St
East Palo Alto, CA 94303
SAN MATEO-CA
United States
Tax ID / EIN: 94-3188334

represented by
George T. Burke

Law Office of George T. Burke
2121 Natomas Crossing Dr. Ste. 200-222
Sacramento, CA 95834
(916) 447-2222
Email: attorney@ch7-13.com

Trustee

E. Lynn Schoenmann

35 Miller Ave. #298
Mill Valley, CA 94941-1903
(415) 569-4390

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
12/28/20209Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 3 Order to File Missing Documents). Case Management Action due after 1/11/2021. (jmb) NOTE: Clerk docketed in error. NOTE: The BNC Notice will not be generated. Modified on 12/28/2020 (jmb). (Entered: 12/28/2020)
12/11/20208BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 12/11/2020. (Admin.) (Entered: 12/11/2020)
12/11/20207BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 12/11/2020. (Admin.) (Entered: 12/11/2020)
12/09/20206Notice of Appearance and Request for Notice by Lars T. Fuller. Filed by Creditor Milestone Financial LLC (Attachments: # 1 Certificate of Service) (Fuller, Lars) (Entered: 12/09/2020)
12/09/20205Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 12/09/2020)
12/09/20204Notice of Chapter 7 PreAct Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) NOTE: Docketed in error. Notice will not be generated. Modified on 12/9/2020 (pw). (Entered: 12/09/2020)
12/09/20203Order to File Required Documents and Notice of Automatic Dismissal. (pw) (Entered: 12/09/2020)
12/09/2020First Meeting of Creditors with 341(a) meeting to be held on 01/06/2021 at 10:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (admin, ) (Entered: 12/09/2020)
12/09/20202Creditor Matrix Filed by Debtor Laurel Avenue Church of Christ (Burke, George) (Entered: 12/09/2020)
12/09/2020Receipt of filing fee for Voluntary Petition (Chapter 7)(20-30986) [misc,volp7] ( 338.00). Receipt number 30948154, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/09/2020)