Case number: 3:21-bk-30282 - Harrison Place LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 21-30282

Assigned to: Judge Dennis Montali
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/15/2021
Date terminated:  05/27/2021
Debtor dismissed:  05/11/2021
341 meeting:  05/18/2021

Debtor

Harrison Place LLC

211 10th St. 222
Oakland, CA 94607
SAN FRANCISCO-CA
Tax ID / EIN: 82-3797770

represented by
Harrison Place LLC

PRO SE



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
07/25/202220Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number CANBCLERK22-0602. (fq)
02/17/202219Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/17/2022). ((RE: related document(s)[15] Order and Notice of Dismissal for Failure to Comply). Filed by Trustee E. Lynn Schoenmann (Schoenmann, E.)
05/27/2021Bankruptcy Case Closed. (tp)
05/27/2021Bankruptcy Case Closed. (tp) (Entered: 05/27/2021)
05/19/202118Request for Notice Filed by Creditor Man Global Private Markets (USDA), Inc. (Arnold, Jenelle). DEFECTIVE ENTRY: Additional docket event not selected. Modified on 5/19/2021 (klr).
05/13/202117BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 15 Order and Notice of Dismissal for Failure to Comply). Notice Date 05/13/2021. (Admin.) (Entered: 05/13/2021)
05/11/202116Response to Court Request for Attorney Representation (RE: related document(s) 13 Order). Filed by Debtor Harrison Place LLC (myt) (Entered: 05/11/2021)
05/11/202115Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 13 Order). Case Management Action due after 5/25/2021. (tp) (Entered: 05/11/2021)
05/02/202114BNC Certificate of Mailing (RE: related document(s) 13 Order). Notice Date 05/02/2021. (Admin.) (Entered: 05/02/2021)
04/30/202113Order Regarding Case Dismissal (RE: related document(s) 3 Order to File Missing Documents, 6 Order to Show Cause). (lp) (Entered: 04/30/2021)