Case number: 3:22-bk-30254 - Children's Charity Partners, a Nevada Limited - California Northern Bankruptcy Court

Case Information
  • Case title

    Children's Charity Partners, a Nevada Limited

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    05/24/2022

  • Last Filing

    08/09/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, FilingFeeDue, DISMISSED, CLOSED, PlnDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 22-30254

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/24/2022
Date terminated:  08/09/2022
Debtor dismissed:  07/22/2022
341 meeting:  07/27/2022

Debtor

Children's Charity Partners, a Nevada Limited Liability Partnership

PO Box 362
Moss Beach, CA 94038
SAN MATEO-CA
Tax ID / EIN: 27-3218624

represented by
Kevin Tang

Tang & Associates
17011 Beach Blvd
Suite 900
Huntington Beach, CA 92647
714-594-7022
Fax : 714-594-7024
Email: tangkevin911@gmail.com

Responsible Ind

Les Fields

P.O. Box 362
Moss Beach, CA 94038

 
 
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
Elvina Rofael

Office of the United States Trustee
450 Golden Gate Avenue, 5th Floor
Suite #05-0153
San Francisco, CA 94102
(415) 252-2080
Fax : (415) 705-3379
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/09/2022Bankruptcy Case Closed. (rs) (Entered: 08/09/2022)
07/24/202230BNC Certificate of Mailing (RE: related document(s) 27 Order on Motion to Dismiss Case). Notice Date 07/24/2022. (Admin.) (Entered: 07/24/2022)
07/24/202229BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 27 Order on Motion to Dismiss Case). Notice Date 07/24/2022. (Admin.) (Entered: 07/24/2022)
07/22/202228Order on Motion by Buffalo Park, LLC for Relief of Automatic Stay Under 11 U.S.C. Section 362(d)(1) (Related Doc # 16 Motion for Relief from Stay Filed by Creditor Buffalo Park, LLC) [70 Wylvale, Moss Beach, CA and 3651 Hearst Willits, Willits, CA]) (14 day stay not waived.) (ds) (Entered: 07/22/2022)
07/22/202227Order of Dismissal (Related Doc # 19 Motion to Dismiss Case or, Alternatively, to Appoint Gaelen Fields as the Responsible Individual Filed by Gaelen Fields ) Case Management Action due after 8/5/2022. (ds) (Entered: 07/22/2022)
07/21/202226PDF with attached Audio File. Court Date & Time [ 7/21/2022 1:00:00 PM ]. File Size [ 37367 KB ]. Run Time [ 00:38:55 ]. (admin). (Entered: 07/21/2022)
07/21/2022Hearing Held (related document(s): 16 Motion for Relief From Stay filed by Buffalo Park, LLC) (After hearing, motion granted, without waiver of the 14 day stay. Moving party to submit order. Appearances: Douglas Provencher for general partner, Daniel Singer for creditor Buffalo Park, LLC) (ds) (Entered: 07/21/2022)
07/13/2022Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 22-30254) ( 32.00). Receipt number A32027475, amount $ 32.00 (re: Doc# 24 Schedule A/B) (U.S. Treasury) (Entered: 07/13/2022)
07/13/2022Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . 341(a) meeting to be held on 7/27/2022 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (Rofael, Elvina) (Entered: 07/13/2022)
07/13/2022Fee Due Amended Schedules (D, E, and F - Fee Required) $ 32 (RE: related document(s)24 Schedule E/F). (lea) (Entered: 07/13/2022)