Case number: 3:21-bk-30623 - Bennett Rosa, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Bennett Rosa, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    09/03/2021

  • Last Filing

    11/04/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 21-30623

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/03/2021
Date terminated:  11/04/2022
Debtor dismissed:  10/20/2022
341 meeting:  10/19/2021
Deadline for objecting to discharge:  11/29/2021

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

Latest Dockets

Date Filed#Docket Text
11/04/2022Bankruptcy Case Closed. (rdr) (Entered: 11/04/2022)
10/22/2022100BNC 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)
10/20/202299Order Dismissing Chapter 11 Case (Related Doc # 90) Case Management Action due after 11/3/2022. (cf) (Entered: 10/20/2022)
10/19/202298The 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)
10/19/2022Hearing 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)
10/12/202297Notice 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)
09/22/202296Certificate of Service , Declaration of Mailing (RE: related document(s)95 Notice of Hearing). Filed by Trustee Christopher Hayes (Maher, Charles) (Entered: 09/22/2022)
09/22/202295Supplemental 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)
09/21/202294Certificate 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)
09/21/202293Certificate 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)