The Brown Sugar Kitchen, LLC
11
Charles Novack
05/19/2021
04/14/2022
Yes
v
Subchapter_V, PlnDue, DsclsDue, JNTADMN, CLOSED |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor The Brown Sugar Kitchen, LLC
1714 Franklin Street #100-204 Oakland, CA 94612-3409 ALAMEDA-CA Tax ID / EIN: 87-0813174 |
represented by |
Simon Aron
Wolf, Rifkin, Shapiro, Schulman, Rabkin 11400 W. Olympic Blvd. 9th Fl Los Angeles, CA 90064 (310)478-4100 Email: saron@wrslawyers.com |
Trustee Mark M. Sharf
6080 Center Dr., #600 Los Angeles, CA 90045 818-961-7170 |
| |
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 (415) 252-2080 |
represented by |
Jared A. Day
Office of the U.S. Trustee 300 Booth St. #3009 Reno, NV 89509 (775) 784-5335 Email: jared.a.day@usdoj.gov Jorge A. Gaitan
Office of the United States Trustee 501 I St., #7500 Sacramento, CA 95814 202-573-6965 Email: Jorge.A.Gaitan@usdoj.gov TERMINATED: 12/23/2021 Timothy S. Laffredi
Office of the U. S. Trustee - San Jose 280 South 1 St., Suite 268 San Jose, CA 95113 (408) 535-5525 Email: timothy.s.laffredi@usdoj.gov TERMINATED: 12/23/2021 Suhey Ramirez
Office of the United States Trustee 280 South 1st St. San Jose, CA 95113 408-535-5525 ext 231 Email: suhey.ramirez@usdoj.gov TERMINATED: 12/23/2021 |
Date Filed | # | Docket Text |
---|---|---|
04/14/2022 | 63 | BNC Certificate of Mailing (RE: related document(s) 62 Order Discharging Subchapter V Trustee). Notice Date 04/14/2022. (Admin.) (Entered: 04/14/2022) |
04/12/2022 | Bankruptcy Case Closed. (bg) (Entered: 04/12/2022) | |
04/12/2022 | 62 | Order Discharging Subchapter V Trustee . (bg) (Entered: 04/12/2022) |
12/23/2021 | 61 | Substitution of Attorney . Attorney Suhey Ramirez; Jorge A. Gaitan and Timothy S. Laffredi terminated. Jared A. Day added to the case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Day, Jared) (Entered: 12/23/2021) |
10/06/2021 | 60 | Certificate of Service (RE: related document(s)56 Amended Schedules (D, E, and F - Fee Required), 57 Amended Schedules (A, B, C, H, I and J - No Fee Required), 58 Amended Creditor Matrix (Fee), 59 Declaration Under Penalty of Perjury). Filed by Debtor The Brown Sugar Kitchen, LLC (Aron, Simon) (Entered: 10/06/2021) |
10/04/2021 | 59 | Declaration Under Penalty of Perjury for Non-Individual Debtors (RE: related document(s) 56 Amended Schedules (D, E, and F - Fee Required), 57 Amended Schedules (A, B, C, H, I and J - No Fee Required), 58 Amended Creditor Matrix (Fee)). Filed by Debtor The Brown Sugar Kitchen, LLC (Aron, Simon) (Entered: 10/04/2021) |
10/04/2021 | Receipt of filing fee for Amended Creditor Matrix (Fee)( 21-40689) [misc,amdcm] ( 32.00). Receipt number A31557540, amount $ 32.00 (re: Doc# 58 Amended Creditor Matrix (Fee)) (U.S. Treasury) (Entered: 10/04/2021) | |
10/04/2021 | 58 | Amendment to List of Creditors . Fee Amount $32 Filed by Debtor The Brown Sugar Kitchen, LLC (Aron, Simon) (Entered: 10/04/2021) |
10/04/2021 | 57 | Amended Schedule G,. Filed by Debtor The Brown Sugar Kitchen, LLC (Aron, Simon) (Entered: 10/04/2021) |
10/04/2021 | Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 21-40689) [misc,amdsch] ( 32.00). Receipt number A31557527, amount $ 32.00 (re: Doc# 56 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 10/04/2021) |