Ouroboros Farms, LLC
7
Hannah L. Blumenstiel
10/24/2023
09/19/2024
Yes
v
FilingFeeDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 7 Voluntary Asset |
|
Debtor Ouroboros Farms, LLC
PO Box 36 Half Moon Bay, CA 94019 SAN MATEO-CA Tax ID / EIN: 45-5232605 |
represented by |
Geoff Wiggs
Law Offices of Geoff Wiggs 1900 South Norfolk St. #350 San Mateo, CA 94403 (650)577-5952 Email: ECF@wiggslaw.com |
Trustee Paul Mansdorf
1569 Solano Ave. #703 Berkeley, CA 94707 (510) 526-5993 |
represented by |
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 |
Date Filed | # | Docket Text |
---|---|---|
11/21/2023 | Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 23-30729) ( 32.00). Receipt number A32878806, amount $ 32.00 (re: Doc# 18 Declaration About Individual Debtor's Schedule) (U.S. Treasury) (Entered: 11/21/2023) | |
11/21/2023 | 23 | Application to Employ Charles P. Maher of Rincon Law, LLP as Attorneys for Trustee Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 11/21/2023) |
11/20/2023 | Fee Due Amended Schedules (D, E, and F - Fee Required) $ 32 (RE: related document(s)18 Declaration About Individual Debtor's Schedule, Summary of Assets and Liabilities, Schedules A-H, Statement of Financial Affairs, Creditor Matrix). (rs) (Entered: 11/20/2023) | |
11/20/2023 | 22 | Certificate of Service (RE: related document(s)21 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountants For Estate ). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) (Entered: 11/20/2023) |
11/20/2023 | 21 | Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountants For Estate Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Richard Pierotti) (Mansdorf, Paul) (Entered: 11/20/2023) |
11/20/2023 | 20 | Order Modifying Automatic Stay (RE: related document(s)17 Stipulation for Relief From Stay filed by Interested Party Thomas & Eugene Pastorino, Inc). (ds) (Entered: 11/20/2023) |
11/20/2023 | 19 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ 7662 Filed by Debtor Ouroboros Farms, LLC (Wiggs, Geoff) (Entered: 11/20/2023) |
11/20/2023 | 18 | Declaration About Individual Debtor's Schedule , Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual , Creditor Matrix Filed by Debtor Ouroboros Farms, LLC (Wiggs, Geoff) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 11/20/2023 (rs). (Entered: 11/20/2023) |
11/20/2023 | 17 | Stipulation for Relief from Stay . Filed by Interested Party Thomas & Eugene Pastorino, Inc. (Attachments: # 1 Certificate of Service) (Winslow, Craig) (Entered: 11/20/2023) |
11/10/2023 | 16 | Certificate of Service (RE: related document(s)15 Order on Motion to Abandon). Filed by Trustee Paul Mansdorf (Maher, Charles) (Entered: 11/10/2023) |