Case number: 3:25-bk-30600 - Law Offices of Svetlana L. Kaff, P.C. - California Northern Bankruptcy Court

Case Information
  • Case title

    Law Offices of Svetlana L. Kaff, P.C.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Hannah L. Blumenstiel

  • Filed

    07/30/2025

  • Last Filing

    10/10/2025

  • Asset

    No

  • Vol

    v

Docket Header
FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30600

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Voluntary
No asset


Date filed:  07/30/2025
341 meeting:  09/22/2025

Debtor

Law Offices of Svetlana L. Kaff, P.C.

1728 Union Street, Suite 307
San Francisco, CA 94123
SAN FRANCISCO-CA
Tax ID / EIN: 82-3918682

represented by
Ruth Elin Auerbach

Law Offices of Ruth Elin Auerbach
236 West Portal Ave., Suite 185
San Francisco, CA 94127
(415)673-0560
Fax : (415) 673-0562
Email: ruth.auerbach.esq@gmail.com

Trustee

Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510) 485-0740

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
09/17/202519BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 13 Order to Pay Filing Fee). Notice Date 09/17/2025. (Admin.) (Entered: 09/17/2025)
09/17/202518Notice of Order Vacating Dismissal (RE: related document(s)17 Order on Motion to Vacate). (lj) (Entered: 09/17/2025)
09/17/202517Order Setting Aside Order Dismissing Chapter 7 Case (Related Doc # 16) (ccm) (Entered: 09/17/2025)
09/17/202516Ex Parte Motion to Vacate Order Dismissing Case (RE: related document(s)14 Order and Notice of Dismissal for Failure to Comply). Filed by Debtor Law Offices of Svetlana L. Kaff, P.C. (Auerbach, Ruth) (Entered: 09/17/2025)
09/17/202515Schedule G: for Non-Individual Filed by Debtor Law Offices of Svetlana L. Kaff, P.C. (Auerbach, Ruth) (Entered: 09/17/2025)
09/17/202514Order and Notice of Dismissal for Failure to Comply (RE: related document(s)8 Order on Motion to Extend Time). Case Management Action due after 10/1/2025. (klr) (Entered: 09/17/2025)
09/15/2025Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 25-30600) ( 34.00). Receipt number A34086470, amount $ 34.00 (re: Doc# 12 Corporate Ownership Statement) (U.S. Treasury) (Entered: 09/15/2025)
09/15/202513Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)12 Corporate Ownership Statement filed by Debtor Law Offices of Svetlana L. Kaff, P.C., Summary of Assets and Liabilities, Schedules A-H, Statement of Financial Affairs, Equity Security Holders, Disclosure of Compensation of Attorney for Debtor). Non-Compliance (Payments) due by 9/29/2025. (klr) (Entered: 09/15/2025)
09/15/2025Fee Due - Additional creditors added on Schedules E/F $ 34 (RE: related document(s)12 Corporate Ownership Statement, Summary of Assets and Liabilities, Schedules A-H, Statement of Financial Affairs, Equity Security Holders, Disclosure of Compensation of Attorney for Debtor). (klr) (Entered: 09/15/2025)
09/12/202512Corporate Ownership Statement. Corporate Parent, Law Offices of Svetlana L. Kaff, PC added to the case. , Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual , List of Equity Security Holders , Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3500.00 Filed by Debtor Law Offices of Svetlana L. Kaff, P.C. (Auerbach, Ruth). DEFECTIVE ENTRY:Party filer to pay required fee due. Modified on 9/15/2025 (klr). (Entered: 09/12/2025)