Case number: 3:24-bk-30047 - Lombard Flats, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED, DebtEd



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 24-30047

Assigned to: Judge Dennis Montali
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/29/2024
Date converted:  04/04/2024
341 meeting:  05/08/2024
Deadline for filing claims:  06/13/2024

Debtor

Lombard Flats, LLC

953 Lombard Street
San Francisco, CA 94133
SAN FRANCISCO-CA
Tax ID / EIN: 26-3980903

represented by
Reshma Kamath

Law Offices of Reshma Kamath
700 El Camino Real, #120-1084
Menlo Park, CA 94025-4847
650-257-0719

Marc Voisenat

Law Offices of Marc Voisenat
2329A Eagle Ave.
Alameda, CA 94501
(510) 263-8664
Email: marcvoisenatlawoffice@gmail.com

Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
TERMINATED: 04/04/2024

 
 
Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

 
 
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
Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov

Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue, Room 05-0153
San Francisco, CA 94102
415-705-3333
Fax : 415-705-3379
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/04/202471The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/3/2024 2:30:00 PM ]. File Size [ 69548 KB ]. Run Time [ 01:12:27 ]. (admin). (Entered: 04/04/2024)
04/04/202470Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 04/04/2024)
04/04/202469Order Granting Motion to Convert Case to Chapter 7 (Related Doc # 45) Trustee Christopher Hayes (and the associated 341 meeting) terminated from the case. Trustee Kasolas, Michael G. has been added to the case. 341(a) meeting to be held on 5/8/2024 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 6/13/2024. (lp) (Entered: 04/04/2024)
04/04/202468Order Denying Motion to Annul Automatic Stay (Related Doc # 48) (lp) (Entered: 04/04/2024)
04/04/202467Order Denying Motion For Contempt (Related Doc # 31) (lp) (Entered: 04/04/2024)
04/03/2024Hearing Dropped (RE: related document(s) 10 Order and Notice of Status Conference Chp 11). (lp) (Entered: 04/03/2024)
04/03/2024Hearing Held. Marc Voisenat appeared for debtor. Leeds Disston appeared for Legal Recovery. The motion is granted for the reasons stated on the record. The Court will prepare the order. (RE: related document(s) 45 Motion to Convert Case to Chapter 7 Fee Amount $15). (lp) (Entered: 04/03/2024)
04/03/2024Hearing Held. Marc Voisenat appeared for debtor. Leeds Disston appeared for Legal Recovery. The motion is denied for the reasons stated on the record. The Court will prepare the order. (RE: related document(s) 48 Motion). (lp) (Entered: 04/03/2024)
04/03/2024Hearing Held. Marc Voisenat appeared for debtor. Leeds Disston appeared for Legal Recovery. The motion is denied for the reasons stated on the record. The Court will prepare the order. (RE: related document(s) 31 Motion For Contempt ). (lp) (Entered: 04/03/2024)
04/01/202466Declaration of Martin Eng in opposition of (RE: related document(s)48 Motion Miscellaneous Relief). Filed by Debtor Lombard Flats, LLC (Voisenat, Marc) (Entered: 04/01/2024)