JWanigatunga, LLC
7
Dennis Montali
08/26/2025
09/12/2025
No
v
Assigned to: Judge Dennis Montali Chapter 7 Voluntary No asset |
|
Debtor JWanigatunga, LLC
c/o Jeffrey B. Neustadt 345 Grove Street 1st Floor San Francisco, CA 94102 SAN FRANCISCO-CA Tax ID / EIN: 00-0000000 |
represented by |
Jeffrey B. Neustadt
Law Offices of Jeffrey Neustadt 345 Grove Street, 1st Floor San Francisco, CA 94102 (415)434-4440 Email: grovestassoc@gmail.com |
Trustee Sarah L. Little
2415 San Ramon Valley Blvd. #4432 San Ramon, CA 94583 (510) 485-0740 TERMINATED: 08/28/2025 |
| |
Trustee Paul Mansdorf
1569 Solano Ave. #703 Berkeley, CA 94707 (510) 526-5993 |
| |
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 |
---|---|---|
09/10/2025 | 19 | Order Granting Limited Extension of Time and Directing Debtor to File Information Requested by Trustee (Related Doc # 16) Incomplete Filings due by 9/23/2025 for , (lp) (Entered: 09/10/2025) |
09/10/2025 | 18 | Order Granting Request for Name Correction (RE: related document(s)2 Document filed by Debtor JWanitgaunga, LLC). (lp) (Entered: 09/10/2025) |
09/09/2025 | 17 | Objection - Limited Objection To Debtor's Ex Parte Motion To Extend Time (RE: related document(s)16 Motion to Extend Time). Filed by Trustee Paul Mansdorf (Mansdorf, Paul) (Entered: 09/09/2025) |
09/09/2025 | 16 | Ex Parte Motion to Extend Time EX PARTE MOTION TO EXTEND TIME TO FILE SCHEDULES, STATEMENTS, AND RELATED MATERIALS Filed by Debtor JWanitgaunga, LLC (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Neustadt, Jeffrey) (Entered: 09/09/2025) |
08/30/2025 | 15 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 10 Generate 341 Notices). Notice Date 08/30/2025. (Admin.) (Entered: 08/30/2025) |
08/29/2025 | 14 | BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Notice Date 08/29/2025. (Admin.) (Entered: 08/29/2025) |
08/29/2025 | 13 | BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 8 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 08/29/2025. (Admin.) (Entered: 08/29/2025) |
08/29/2025 | 12 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 08/29/2025. (Admin.) (Entered: 08/29/2025) |
08/29/2025 | 11 | Notice of Appearance and Request for Notice by Chris D. Kuhner. Filed by Creditor Thomas Toby A. Roebuck aka Toby Roebuck, Thomas A. Roebuck 1992 Revocable Trust (Kuhner, Chris) (Entered: 08/29/2025) |
08/28/2025 | 10 | Amended Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 08/28/2025) |