Premier Wellness and Aesthetics Ctr., PC
7
Hannah L. Blumenstiel
02/05/2026
03/12/2026
No
v
| DISMISSED, DebtEd, MEANSNO |
Assigned to: Judge Hannah L. Blumenstiel Chapter 7 Voluntary No asset |
|
Debtor Premier Wellness and Aesthetics Ctr., PC
1170 Sacramento St., No. 12B San Francisco, CA 94108 SAN FRANCISCO-CA Tax ID / EIN: 82-5287213 |
represented by |
Rhonda K. Walker
Rhonda Walker 440 E. Huntington Drive Suite 300 Arcadia, CA 91006 626-577-7322 Fax : 626-628-3210 Email: ecf.rkw@gmail.com |
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 |
|---|---|---|
| 02/27/2026 | 16 | BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 15 Order and Notice of Dismissal for Failure to Comply). Notice Date 02/27/2026. (Admin.) (Entered: 02/27/2026) |
| 02/25/2026 | Chapter 7 Trustee's Report of No Distribution: I, Paul Mansdorf, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. ((RE: related document(s) 2 Meeting (Chapter 7)). (Mansdorf, Paul) (Entered: 02/25/2026) | |
| 02/25/2026 | 15 | Order and Notice of Dismissal for Failure to Comply (RE: related document(s)3 Order to File Missing Documents). Case Management Action due after 3/11/2026. (myt) (Entered: 02/25/2026) |
| 02/20/2026 | 14 | Order Denying Debtor's Motion for Extension of Time (Related Doc # 9) (bg) (Entered: 02/20/2026) |
| 02/20/2026 | 13 | Objection to Debtor's Motion to Extend Time to File Documents (RE: related document(s)9 Motion to Extend Time). Filed by Creditor ReadyCap Lending, LLC (Lieberman, Scott) (Entered: 02/20/2026) |
| 02/20/2026 | 12 | Certificate of Service (RE: related document(s)11 Objection). Filed by Trustee Paul Mansdorf (Mansdorf, Paul) (Entered: 02/20/2026) |
| 02/20/2026 | 11 | Objection - Conditional Objection To Debtor's Motion To Extend Time (Doc. 9) (RE: related document(s)9 Motion to Extend Time). Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Paul Mansdorf In Support Of Objection) (Mansdorf, Paul) (Entered: 02/20/2026) |
| 02/19/2026 | 10 | Certificate of Service for Motion to Extend Time (RE: related document(s)9 Motion to Extend Time). Filed by Debtor Premier Wellness and Aesthetics Ctr., PC (Walker, Rhonda) (Entered: 02/19/2026) |
| 02/19/2026 | 9 | Motion to Extend Time TO FILE DOCUMENTS Filed by Debtor Premier Wellness and Aesthetics Ctr., PC (Walker, Rhonda) (Entered: 02/19/2026) |
| 02/19/2026 | 8 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ 800.00 Filed by Debtor Premier Wellness and Aesthetics Ctr., PC (Walker, Rhonda) (Entered: 02/19/2026) |