Case number: 3:21-bk-30191 - Don Ramon's Real Estate LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 21-30191

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/10/2021
Date terminated:  02/03/2022
Debtor dismissed:  01/19/2022
341 meeting:  05/04/2021

Debtor

Don Ramon's Real Estate LLC

225 11th St.
San Francisco, CA 94103
SAN FRANCISCO-CA
Tax ID / EIN: 48-1287157

represented by
Gregory A. Rougeau

Brunetti Rougeau LLP
400 Montgomery St. #1000
San Francisco, CA 94104
(415) 992-8957
Fax : (415) 992-8940
Email: grougeau@brlawsf.com

Responsible Ind

Leonila Ramirez

221-225 11th Street
San Francisco, CA 94103
415-864-2700

 
 
Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170
TERMINATED: 07/20/2021

 
 
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
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Timothy S. Laffredi

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: timothy.s.laffredi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/03/2022Bankruptcy Case Closed. (ka) (Entered: 02/03/2022)
01/21/202265BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 64 Order to Dismiss Case). Notice Date 01/21/2022. (Admin.) (Entered: 01/21/2022)
01/19/2022Hearing Dropped. The hearing on 1/20/22 is taken off calendar; case dismissed on 1/19/22. (RE: related document(s) 34 Order To Set Hearing). (lp) (Entered: 01/19/2022)
01/19/202264Order Dismissing Case (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Case Management Action due after 2/2/2022. (lp) (Entered: 01/19/2022)
12/17/202163The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/17/2021 10:48:00 AM ]. File Size [ 84830 KB ]. Run Time [ 01:28:22 ]. (admin). (Entered: 12/17/2021)
12/17/202162Order Continuing Status Conference
Status Conference scheduled for 1/20/2022 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
(lp) (Entered: 12/17/2021)
12/17/2021Hearing Continued. No appearance by debtor or debtor's counsel. The court will issue an order. (related document(s): 34 Order To Set Hearing)
Hearing scheduled for 01/20/2022 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
(lp) (Entered: 12/17/2021)
11/19/202161Order Granting Motion for Relief From the Automatic Stay (Real Property) Pursuant to 11 U.S.C. Section 362(d)(3) and 362(d)(1) Filed By IMC Private Capital, LLC (Related Doc # 53) (lp) (Entered: 11/22/2021)
11/19/202160Certificate of Service re: Proposed Order Granting Motion for Relief from Stay (RE: related document(s) 53 Motion for Relief From Stay). Filed by Creditor IMC PRIVATE CAPITAL, LLC (Rhim, J.) (Entered: 11/19/2021)
11/18/202159PDF with attached Audio File. Court Date & Time [ 11/18/2021 9:00:00 AM ]. File Size [ 80700 KB ]. Run Time [ 01:24:04 ]. (admin). (Entered: 11/18/2021)