Savoy Events, Inc.
7
Charles Novack
08/16/2018
04/27/2019
No
v
Assigned to: Judge Charles Novack Chapter 7 Voluntary No asset |
|
Debtor Savoy Events, Inc.
3110 35th Ave Oakland, CA 94619 ALAMEDA-CA Tax ID / EIN: 45-5393167 fdba Savoy Catering and Delectible Designs |
represented by |
Michael W. Malter
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: michael@bindermalter.com |
Trustee Marlene G. Weinstein
1511 Sycamore Ave. #M-259 Hercules, CA 94547 (925) 482-8982 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
08/30/2018 | 12 | Amendment to List of Creditors . Fee Amount $31 Filed by Debtor Savoy Events, Inc. (Malter, Michael) (Entered: 08/30/2018) |
08/30/2018 | 11 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ 8,232.95 , Chapter 7 Statement of Your Current Monthly Income and Statement of Exemption from Presumption of Abuse Form 122A-1Supp The Debtor has Primarily Non-Consumer Debts., Schedules A-H. , Statement of Financial Affairs for Non-Individual , Statement of Intent. , Summary of Assets and Liabilities for Non-Individual Filed by Debtor Savoy Events, Inc. (Attachments: # 1 Declaration of Compensation paid to Attorney for Debtor) (Malter, Michael) (Entered: 08/30/2018) |
08/29/2018 | 10 | Certificate of Service (RE: related document(s) 6 Generate 341 Notices). Filed by Debtor Savoy Events, Inc. (Malter, Michael) DEFECTIVE ENTRY: PDF does not reflect case name or case number on page(s) #1. Modified on 8/29/2018 (rs). (Entered: 08/29/2018) |
08/27/2018 | 9 | Request for Notice Filed by Creditor Michael and Henry Rose (Kuhner, Chris) (Entered: 08/27/2018) |
08/19/2018 | 8 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 08/19/2018. (Admin.) (Entered: 08/19/2018) |
08/19/2018 | 7 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 08/19/2018. (Admin.) (Entered: 08/19/2018) |
08/17/2018 | 6 | Amended Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 08/17/2018) |
08/17/2018 | 5 | Amended Order to File Required Documents and Notice of Automatic Dismissal. (trw) (Entered: 08/17/2018) |
08/17/2018 | 4 | Corrected Order to File Required Documents and Notice of Automatic Dismissal. (trw) Modified on 8/17/2018 NOTE: Clerk docketed in error.(trw). (Entered: 08/17/2018) |
08/17/2018 | 3 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dts) Modified on 8/17/2018 NOTE: Clerk stopped the BNC Notice. Please refer to document #6 (trw). (Entered: 08/17/2018) |