Case number: 3:24-bk-30074 - Legal Recovery LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 24-30074

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


Date filed:  02/06/2024
Date converted:  09/10/2024
341 meeting:  10/09/2024
Deadline for filing claims:  11/19/2024
Deadline for objecting to discharge:  05/03/2024

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

Latest Dockets

Date Filed#Docket Text
09/13/2024175BNC Certificate of Mailing (RE: related document(s) 171 Order to File Missing Documents). Notice Date 09/13/2024. (Admin.) (Entered: 09/13/2024)
09/13/2024174BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 170 Generate 341 Notices). Notice Date 09/13/2024. (Admin.) (Entered: 09/13/2024)
09/12/2024173BNC Certificate of Mailing (RE: related document(s) 168 Order Converting Case to Chapter 7). Notice Date 09/12/2024. (Admin.) (Entered: 09/12/2024)
09/12/2024172BNC 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)
09/11/2024171Order to File Required Documents On Converted Case and Notice of Automatic Dismissal . Incomplete Filings due by 9/25/2024. (no) (Entered: 09/11/2024)
09/11/2024170Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 09/11/2024)
09/11/2024Meeting 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)
09/11/2024169Notice Regarding Rejection of Appointment Filed by Trustee Sarah L. Little (Little, Sarah) (Entered: 09/11/2024)
09/10/2024168Order 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)
09/05/2024Adversary Case Closed 3:24-ap-3013. (klr) (Entered: 09/05/2024)