Case number: 3:23-bk-30422 - SOL Properties LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    SOL Properties LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    06/29/2023

  • Last Filing

    07/31/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30422

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/29/2023
Date terminated:  07/31/2023
Debtor dismissed:  07/14/2023
341 meeting:  08/08/2023

Debtor

SOL Properties LLC

1956 San Carlos Ave
San Carlos, CA 94070
SAN MATEO-CA
Tax ID / EIN: 46-4294033

represented by
SOL Properties LLC

PRO SE



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
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/31/2023Bankruptcy Case Closed. (dc) (Entered: 07/31/2023)
07/16/202317BNC 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 07/16/2023. (Admin.) (Entered: 07/16/2023)
07/14/202316Order and Notice of Dismissal for Failure to Comply (RE: related document(s)4 Order to File Missing Documents, 8 Order). Case Management Action due after 7/28/2023. (myt) (Entered: 07/14/2023)
07/06/202315Notice of Appearance and Request for Notice by Valery Loumber. Filed by Creditor Avidbank (Attachments: # 1 Certificate of Service) (Loumber, Valery) (Entered: 07/06/2023)
07/05/202314BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 07/05/2023. (Admin.) (Entered: 07/05/2023)
07/02/202313BNC Certificate of Mailing (RE: related document(s) 8 Order). Notice Date 07/02/2023. (Admin.) (Entered: 07/02/2023)
07/02/202312BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 07/02/2023. (Admin.) (Entered: 07/02/2023)
07/01/202311BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 07/01/2023. (Admin.) (Entered: 07/01/2023)
07/01/202310BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 07/01/2023. (Admin.) (Entered: 07/01/2023)
06/30/20239Order for Payment of State and Federal Taxes (admin) (Entered: 06/30/2023)