Case number: 3:21-bk-30727 - Princess Port Bed and Breakfast, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Princess Port Bed and Breakfast, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    10/27/2021

  • Last Filing

    12/03/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 21-30727

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/27/2021
Date terminated:  12/03/2021
Debtor dismissed:  11/18/2021
341 meeting:  11/23/2021

Debtor

Princess Port Bed and Breakfast, Inc.

6 Perth Place
Berkeley, CA 94705
SAN MATEO-CA
Tax ID / EIN: 01-0721100

represented by
E. Vincent Wood

Law Offices of E. Vincent Wood
1501 N. Broadway, Suite 261
Walnut Creek, CA 94596
(925) 278-6680
Fax : (925) 955-1655
Email: calendar@woodbk.com

Trustee

Not Assigned - SF


 
 
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
Suhey Ramirez

Office of the United States Trustee
280 South 1st St., Suite 268
San Jose, CA 95113
408-535-5525 ext 231
Email: suhey.ramirez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/03/2021Bankruptcy Case Closed. (lb) (Entered: 12/03/2021)
12/01/2021Hearing Dropped. Off Calendar - Case dismissed on 11/18/2021. (related document(s): 4 Order and Notice of Status Conference Chp 11) (cf) (Entered: 12/02/2021)
12/01/202118The Audio File attached to the PDF contains several hearings. Court Date & Time [ 12/1/2021 10:30:00 AM ]. File Size [ 6368 KB ]. Run Time [ 00:26:32 ]. (admin). (Entered: 12/01/2021)
11/20/202117BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 16 Order and Notice of Dismissal for Failure to Comply). Notice Date 11/20/2021. (Admin.) (Entered: 11/20/2021)
11/18/202116Order and Notice of Dismissal for Failure to Comply (RE: related document(s)[5] Order to File Missing Documents). Case Management Action due after 12/2/2021. (klr)
11/15/2021Returned Mail: Mail originally sent on 10/29/2021 returned as undeliverable. Returned Mail: The following order sent to Fay Servicing, LLC 901 S. 2nd St, Suite 201 Springfield, IL 62704-7909 on 10/29/2021 was returned as undeliverable: Order and Notice of Status Conference Chp 11 (ADI Administrator court);
11/15/2021Returned Mail: Mail originally sent on 10/29/2021 returned as undeliverable. Returned Mail: The following order sent to Fay Servicing, LLC 901 S. 2nd St, Suite 201 Springfield, IL 62704-7909 on 10/29/2021 was returned as undeliverable: Order and Notice of Status Conference Chp 11 (ADI Administrator court); (Entered: 11/15/2021)
11/12/202115Order Denying Ex Parte Application to Extend Deadline to File Schedules (Related Doc # [12]) (rba)
11/10/202114Certificate of Service (RE: related document(s) 12 Motion to Extend Time, 13 Declaration). Filed by Debtor Princess Port Bed and Breakfast, Inc. (Wood, E.) (Entered: 11/10/2021)
11/10/202113Declaration of E. Vincent Wood in Support of Ex Parte Application to Extend Deadline to File Schedules (RE: related document(s) 12 Motion to Extend Time). Filed by Debtor Princess Port Bed and Breakfast, Inc. (Wood, E.) (Entered: 11/10/2021)