Alarbesh / Fernandez LLC
11
William J. Lafferty
03/12/2024
04/17/2024
Yes
v
PlnDue, DsclsDue, FilingFeeDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor Alarbesh / Fernandez LLC
1631 Arlington Blvd. El Cerrito, CA 94530 CONTRA COSTA-CA Tax ID / EIN: 83-0584661 |
represented by |
Alarbesh / Fernandez LLC
PRO SE |
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 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/19/2024 | 17 | Notice Of Motion And Opportunity For Hearing On Opposition To Motion To Impose A Stay (RE: related document(s)16 Motion for Order to Impose Automatic Stay; Declaration in Support of Imposing a Stay with Certificate of Service Filed by Debtor Alarbesh / Fernandez LLC (rs)). Filed by Debtor Alarbesh / Fernandez LLC (rs) Modified on 3/19/2024 (rs). (Entered: 03/19/2024) |
03/19/2024 | 16 | Motion for Order to Impose Automatic Stay; Declaration in Support of Imposing a Stay with Certificate of Service Filed by Debtor Alarbesh / Fernandez LLC (rs) (Entered: 03/19/2024) |
03/16/2024 | 15 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 11 Order for Payment of State and Federal Taxes). Notice Date 03/16/2024. (Admin.) (Entered: 03/16/2024) |
03/15/2024 | 14 | BNC Certificate of Mailing (RE: related document(s) 10 Order and Notice of Status Conference Chp 11). Notice Date 03/15/2024. (Admin.) (Entered: 03/15/2024) |
03/14/2024 | 13 | BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 8 Order to Pay Filing Fee). Notice Date 03/14/2024. (Admin.) (Entered: 03/14/2024) |
03/14/2024 | 12 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 03/14/2024. (Admin.) (Entered: 03/14/2024) |
03/13/2024 | 11 | Order for Payment of State and Federal Taxes (admin) (Entered: 03/13/2024) |
03/13/2024 | 10 | Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/17/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Status Conference Statement due by 4/10/2024 (pw) (Entered: 03/13/2024) |
03/13/2024 | 9 | Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 03/13/2024) |
03/12/2024 | 8 | Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alarbesh / Fernandez LLC). Non-Compliance (Payments) due by 3/26/2024. (pw) (Entered: 03/12/2024) |