Case number: 4:22-bk-41269 - Joaquin Miller Estates LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Joaquin Miller Estates LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    12/13/2022

  • Last Filing

    01/25/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CLOSED, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 22-41269

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/13/2022
Date terminated:  01/17/2023
Debtor dismissed:  12/30/2022
341 meeting:  01/09/2023

Debtor

Joaquin Miller Estates LLC

2976 Joaquin Miller road
Oakland, CA 94602
ALAMEDA-CA
Tax ID / EIN: 88-1198586

represented by
Darya Sara Druch

Darya S. Druch
1305 Franklin Street, Suite 210
Oakland, CA 94612
510-465-1788
Fax : 510-279-5587
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
Trevor Ross Fehr

Office of the U.S. Trustee
450 Golden Gate Ave., Rm. 05-0153
San Francisco, CA 94102
(415) 705-3333
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/17/2023Bankruptcy Case Closed. (pw) (Entered: 01/17/2023)
01/01/202314BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 13 Order and Notice of Dismissal for Failure to Comply). Notice Date 01/01/2023. (Admin.) (Entered: 01/01/2023)
12/30/202213Order and Notice of Dismissal for Failure to Comply (RE: related document(s)3 Order to File Missing Documents). Case Management Action due after 1/13/2023. (rs) (Entered: 12/30/2022)
12/17/202212BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 12/17/2022. (Admin.) (Entered: 12/17/2022)
12/16/202211BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 12/16/2022. (Admin.) (Entered: 12/16/2022)
12/15/202210BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 12/15/2022. (Admin.) (Entered: 12/15/2022)
12/15/20229BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 12/15/2022. (Admin.) (Entered: 12/15/2022)
12/14/20228Order for Payment of State and Federal Taxes (admin) (Entered: 12/14/2022)
12/14/20227Notice of Appearance and Request for Notice by Mary Ellmann Tang. Filed by Creditor Community Loans & Investments (Tang, Mary) (Entered: 12/14/2022)
12/14/20226Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 1/25/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Status Conference Statement due by 1/18/2023 (klr) (Entered: 12/14/2022)