Legal Recovery LLC
7
Dennis Montali
02/06/2024
11/21/2024
Yes
v
CONVERTED |
Assigned to: Judge Dennis Montali Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Legal Recovery LLC
PO Box 225254 San Francisco, CA 94122 SAN FRANCISCO-CA Tax ID / EIN: 46-5306698 |
represented by |
Legal Recovery LLC
PRO SE Leeds Disston
Casalina & Disston 300 Frank Ogawa Plaza Suite 205 Oakland, CA 94612 510-835-8110 Email: casdiss@yahoo.com TERMINATED: 09/10/2024 |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 TERMINATED: 09/10/2024 |
| |
Trustee Sarah L. Little
2415 San Ramon Valley Blvd. #4432 San Ramon, CA 94583 (510) 485-0740 TERMINATED: 09/11/2024 |
| |
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 |
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 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 |
Date Filed | # | Docket Text |
---|---|---|
09/13/2024 | 175 | BNC Certificate of Mailing (RE: related document(s) 171 Order to File Missing Documents). Notice Date 09/13/2024. (Admin.) (Entered: 09/13/2024) |
09/13/2024 | 174 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 170 Generate 341 Notices). Notice Date 09/13/2024. (Admin.) (Entered: 09/13/2024) |
09/12/2024 | 173 | BNC Certificate of Mailing (RE: related document(s) 168 Order Converting Case to Chapter 7). Notice Date 09/12/2024. (Admin.) (Entered: 09/12/2024) |
09/12/2024 | 172 | BNC Certificate of Mailing - Electronic Order (RE: related document(s) 168 Order Converting Case to Chapter 7). Notice Date 09/12/2024. (Admin.) (Entered: 09/12/2024) |
09/11/2024 | 171 | Order to File Required Documents On Converted Case and Notice of Automatic Dismissal . Incomplete Filings due by 9/25/2024. (no) (Entered: 09/11/2024) |
09/11/2024 | 170 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 09/11/2024) |
09/11/2024 | Meeting of Creditors 341(a) meeting to be held on 10/9/2024 at 10:00 AM via Zoom Trustee - Kasolas: Meeting ID 507 088 8381, Passcode 8618882211, Phone 1-510-671-5187. Proofs of Claims due by 11/19/2024 (no) (Entered: 09/11/2024) | |
09/11/2024 | 169 | Notice Regarding Rejection of Appointment Filed by Trustee Sarah L. Little (Little, Sarah) (Entered: 09/11/2024) |
09/10/2024 | 168 | Order Converting Case to Chapter 7. Trustee Gina R. Klump (and the associated 341 meeting) terminated from the case. Trustee Sarah Little has been added to the case. 341(a) meeting to be held on 10/18/2024 at 09:00 AM via Zoom Trustee - Little: Meeting ID 597 137 6361, Passcode 5279226855, Phone 1-510-556-5438. Proofs of Claims due by 11/19/2024. (lp). Related document(s) 79 Motion to Convert Case to Chapter 7 Fee Amount $15 filed by Requestor Joanne Eng, 109 Motion to Convert Case to Chapter 7 Fee Amount $15 filed by Creditor Martin Eng. (Entered: 09/10/2024) |
09/05/2024 | Adversary Case Closed 3:24-ap-3013. (klr) (Entered: 09/05/2024) |