Case number: 4:24-bk-40661 - Asmara MLK, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40661

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  05/02/2024
Debtor dismissed:  05/17/2024
341 meeting:  06/10/2024
Deadline for objecting to discharge:  08/09/2024

Debtor

Asmara MLK, LLC

3860 Martin Luther King Jr. Way, Apt 204
Oakland, CA 94609
ALAMEDA-CA
Tax ID / EIN: 88-4381690

represented by
Asmara MLK, LLC

PRO SE



Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
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

Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/17/202422Order and Notice of Dismissal for Failure to Comply (RE: related document(s)9 Order to File Missing Documents). Case Management Action due after 5/31/2024. (jf) (Entered: 05/17/2024)
05/10/202421BNC Certificate of Mailing (RE: related document(s) 16 Order and Notice of Status Conference Chp 11). Notice Date 05/10/2024. (Admin.) (Entered: 05/10/2024)
05/08/202420BNC Certificate of Mailing (RE: related document(s) 10 Order and Notice of Status Conference Chp 11). Notice Date 05/08/2024. (Admin.) (Entered: 05/08/2024)
05/08/202419BNC Certificate of Mailing (RE: related document(s) 9 Order to File Missing Documents). Notice Date 05/08/2024. (Admin.) (Entered: 05/08/2024)
05/08/202418BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 05/08/2024. (Admin.) (Entered: 05/08/2024)
05/08/202417BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 12 Generate 341 Notices). Notice Date 05/08/2024. (Admin.) (Entered: 05/08/2024)
05/08/202416Amended Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 6/14/2024 at 03:00 PM in/via Oakland Room 215 - Novack.
Pre-Status Conference Report due by 5/31/2024 (jf). Related document(s) 10 Order and Notice of Status Conference Chp 11. Modified on 5/8/2024 (jf). (Entered: 05/08/2024)
05/07/202415Certificate of Service Notice of Appointment of Subchapter V Trustee (RE: related document(s)14 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Goebelsmann, Christina) (Entered: 05/07/2024)
05/07/202414Appointment of Trustee and Approval of Bond Trustee Gina R. Klump added to the case. Notice of Appointment of Subchapter V Trustee. (Goebelsmann, Christina) (Entered: 05/07/2024)
05/06/202413Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Day, Jared) (Entered: 05/06/2024)