Alarbesh / Fernandez LLC
11
William J. Lafferty
03/12/2024
05/15/2024
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
---|---|---|
05/15/2024 | Hearing Dropped. Off Calendar - Order of Dismissal and deeming matters as moot signed 4/12/2024. (RE: related document(s) 37 Order to Dismiss Case, 33 Motion to Vacate, 16 Motion to Impose Automatic Stay). (cf) (Entered: 05/15/2024) | |
04/30/2024 | Bankruptcy Case Closed. (pw) (Entered: 04/30/2024) | |
04/17/2024 | 39 | BNC Certificate of Mailing (RE: related document(s) 37 Order to Dismiss Case). Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024) |
04/17/2024 | 38 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 37 Order to Dismiss Case). Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024) |
04/17/2024 | Hearing Dropped. Off Calendar - Order of Dismissal taking matter off calendar signed 4/12/2024. (RE: related document(s) 10 Order and Notice of Status Conference Chp 11). (cf) (Entered: 04/17/2024) | |
04/12/2024 | Receipt Number 27DHH9D6, Fee Amount $1738.00 (RE: related document(s)1 Voluntary Petition (Chapter 11). (trw) (Entered: 04/16/2024) | |
04/12/2024 | 37 | Dismissal Order (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alarbesh / Fernandez LLC, 20 Order to Show Cause for Dismissal). Case Management Action due after 4/26/2024. (cf) (Entered: 04/12/2024) |
04/10/2024 | 36 | Letter to the Court Filed by Debtor Alarbesh / Fernandez LLC (rs) (Entered: 04/10/2024) |
04/09/2024 | 35 | Certificate of Service (RE: related document(s)33 Motion to Vacate, 34 Notice of Hearing). Filed by Debtor Alarbesh / Fernandez LLC (rs) (Entered: 04/09/2024) |
04/09/2024 | 34 | Notice Of Hearing On Debtor's Motion To Vacate Order Granting Creditor, PuertoLoreto LLC Relief From Stay (RE: related document(s)33 Debtor's Motion To Vacate Order Granting Creditor, Puerto Loreto LLC Relief From Stay; Declaration In Support Of Motion (RE: related document(s)27 Order on Motion for Relief From Stay) . Filed by Debtor Alarbesh / Fernandez LLC (rs)). Hearing scheduled for 5/15/2024 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Alarbesh / Fernandez LLC (rs) (Entered: 04/09/2024) |