926 Ventura Avenue LLC
11
William J. Lafferty
08/10/2021
10/04/2021
Yes
v
DISMISSED, PlnDue, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor 926 Ventura Avenue LLC
6 Field Lane Miller Place, NY 11764 ALAMEDA-CA Tax ID / EIN: 83-2798425 |
represented by |
Darya Sara Druch
Law Offices of Darya Sara Druch 1 Kaiser Plaza #1010 Oakland, CA 94612 (510)465-1788 Email: ecf@daryalaw.com |
Trustee Not Assigned - OK |
| |
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 |
Suhey Ramirez
Office of the United States Trustee 280 South First St., Suite 268 San Jose, CA 95113 408-535-5525 ext 231 Email: suhey.ramirez@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/18/2021 | 15 | BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 14 Order and Notice of Dismissal for Failure to Comply). Notice Date 09/18/2021. (Admin.) (Entered: 09/18/2021) |
09/16/2021 | 14 | Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 13 Order on Motion to Extend Time). Case Management Action due after 9/30/2021. (lm) (Entered: 09/16/2021) |
08/25/2021 | 13 | Order Extending Time to File Missing Papers (Related Doc # 12) Incomplete Filings due by 9/15/2021. (cf) (Entered: 08/25/2021) |
08/24/2021 | 12 | Ex Parte Motion to Extend Time to file missing Papers Filed by Debtor 926 Ventura Avenue LLC (Attachments: # 1 Declaration Declaration of Darya S. Druch) (Druch, Darya) (Entered: 08/24/2021) |
08/14/2021 | 11 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021) |
08/12/2021 | 10 | BNC Certificate of Mailing (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Notice Date 08/12/2021. (Admin.) (Entered: 08/12/2021) |
08/12/2021 | 9 | BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 08/12/2021. (Admin.) (Entered: 08/12/2021) |
08/12/2021 | 8 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 08/12/2021. (Admin.) (Entered: 08/12/2021) |
08/12/2021 | 7 | Notice of Appearance and Request for Notice by Suhey Ramirez. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Ramirez, Suhey) (Entered: 08/12/2021) |
08/11/2021 | 6 | Order for Payment of State and Federal Taxes (admin) (Entered: 08/11/2021) |