Bennett Rosa, LLC
11
William J. Lafferty
09/03/2021
11/04/2022
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Bennett Rosa, LLC
204 Second Ave, Ste 508 San Mateo, CA 94401 SAN MATEO-CA Tax ID / EIN: 84-2485878 |
represented by |
David A. Boone
Law Offices of David A. Boone 1611 The Alameda San Jose, CA 95126 (408)291-6000 Email: ecfdavidboone@aol.com |
Trustee Christopher Hayes
23 Railroad Avenue #1238 Danville, CA 94526 (925) 854-2311 |
represented by |
Christopher Hayes
23 Railroad Avenue #1238 Danville, CA 94526 (925) 854-2311 Email: chayestrustee@gmail.com Charles P. Maher
Rincon Law, LLP 268 Bush St. #3335 San Francisco, CA 94104 (415)996-8280 Email: cmaher@rinconlawllp.com |
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 Marta Villacorta
Office of the U. S. Trustee 280 South 1st Street, Suite 268 San Jose, CA 95113 408-535-5525 Email: marta.villacorta@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/04/2022 | Bankruptcy Case Closed. (rdr) (Entered: 11/04/2022) | |
10/22/2022 | 100 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 99 Order on Motion to Dismiss Case). Notice Date 10/22/2022. (Admin.) (Entered: 10/22/2022) |
10/20/2022 | 99 | Order Dismissing Chapter 11 Case (Related Doc # 90) Case Management Action due after 11/3/2022. (cf) (Entered: 10/20/2022) |
10/19/2022 | 98 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 10/19/2022 10:30:05 AM ]. File Size [ 17429 KB ]. Run Time [ 00:36:19 ]. (admin). (Entered: 10/19/2022) |
10/19/2022 | Hearing Held. Minutes of Proceeding: The Motion to Dismiss Case is granted. Order to be submitted. (related document(s): 90 Motion to Dismiss Case filed by Christopher Hayes) (cf) (Entered: 10/19/2022) | |
10/12/2022 | 97 | Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 10/19/2022 at 10:30 AM in Courtroom 220 - Lafferty. (cf) (Entered: 10/12/2022) |
09/22/2022 | 96 | Certificate of Service , Declaration of Mailing (RE: related document(s)95 Notice of Hearing). Filed by Trustee Christopher Hayes (Maher, Charles) (Entered: 09/22/2022) |
09/22/2022 | 95 | Supplemental Notice of Hearing Regarding Motion to Dismiss Case and Procedure for Appearance (RE: related document(s)90 Motion to Dismiss Case Filed by Trustee Christopher Hayes (Attachments: # 1 Declaration of Christopher Hayes # 2 Memorandum of Points and Authorities)). Hearing scheduled for 10/19/2022 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Trustee Christopher Hayes (Maher, Charles) (Entered: 09/22/2022) |
09/21/2022 | 94 | Certificate of Service , Declaration of Mailing (RE: related document(s)92 Notice of Hearing). Filed by Trustee Christopher Hayes (Maher, Charles). Related document(s) 90 Motion to Dismiss Case filed by Trustee Christopher Hayes. Modified on 9/21/2022 (rs). (Entered: 09/21/2022) |
09/21/2022 | 93 | Certificate of Service (RE: related document(s)90 Motion to Dismiss Case, 91 Notice of Hearing, 92 Notice of Hearing). Filed by Trustee Christopher Hayes (Maher, Charles) (Entered: 09/21/2022) |