Case number: 4:17-bk-42450 - Roosevelt Brown LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Roosevelt Brown LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    09/27/2017

  • Last Filing

    04/03/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 17-42450

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/27/2017
Date terminated:  04/03/2018
Debtor dismissed:  03/19/2018
341 meeting:  11/27/2017

Debtor

Roosevelt Brown LLC

P.O. Box 1436
Anderson, CA 96007
SHASTA-CA
Tax ID / EIN: 45-4483343

represented by
Marc Voisenat

Law Offices of Marc Voisenat
2329A Eagle Ave.
Alameda, CA 94501
(510) 263-8664
Email: voisenatecf@gmail.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200
represented by
Margaret H. McGee

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: maggie.mcgee@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/03/2018Bankruptcy Case Closed. (ka) (Entered: 04/03/2018)
03/21/201836BNC Certificate of Mailing - Electronic Order (RE: related document(s) 34 Order to Dismiss Case). Notice Date 03/21/2018. (Admin.) (Entered: 03/21/2018)
03/21/201835BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 34 Order to Dismiss Case). Notice Date 03/21/2018. (Admin.) (Entered: 03/21/2018)
03/19/201834Order of Dismissal (RE: related document(s) 29 Motion to Dismiss Case filed by Debtor Roosevelt Brown LLC). Case Management Action due after 4/2/2018. (cf) (Entered: 03/19/2018)
02/28/201833PDF with attached Audio File. Court Date & Time [ 2/28/2018 10:42:33 AM ]. File Size [ 156 KB ]. Run Time [ 00:00:39 ]. (admin). (Entered: 02/28/2018)
02/28/2018Hearing Held Minutes of Proceedings: Motion to Dismiss Case Granted. (related document(s): 29 Motion to Dismiss Case filed by Roosevelt Brown LLC) (cf) (Entered: 02/28/2018)
01/23/201832Certificate of Service (RE: related document(s) 29 Motion to Dismiss Case, 30 Declaration, 31 Notice of Hearing). Filed by Debtor Roosevelt Brown LLC (Voisenat, Marc) (Entered: 01/23/2018)
01/23/201831Notice of Hearing on Motion to Dismiss Case (RE: related document(s) 29 Motion to Dismiss Case Filed by Debtor Roosevelt Brown LLC).
Hearing scheduled for 2/28/2018 at 10:30 AM at Oakland Room 220 - Lafferty.
Filed by Debtor Roosevelt Brown LLC (Voisenat, Marc) (Entered: 01/23/2018)
01/23/201830Declaration of Raymond Randle, Jr. in Support of Motion to Dismiss Case (RE: related document(s) 29 Motion to Dismiss Case). Filed by Debtor Roosevelt Brown LLC (Voisenat, Marc) (Entered: 01/23/2018)
01/23/201829Motion to Dismiss Case Filed by Debtor Roosevelt Brown LLC (Voisenat, Marc) (Entered: 01/23/2018)