261 Silver Ave. LLC
7
Charles Novack
06/25/2024
04/28/2025
No
v
Assigned to: Judge Charles Novack Chapter 7 Voluntary No asset |
|
Debtor 261 Silver Ave. LLC
1245 Lindell Dr. Walnut Creek, CA 94596 CONTRA COSTA-CA Tax ID / EIN: 88-3951631 |
represented by |
Renee C. Mendoza
Moran Law Group, Inc. 643 Bair Island Rd. #403 Redwood City, CA 94063 (650) 694-4700 Email: ecf@moranlaw.net Cathleen Cooper Moran
Moran Law Group, Inc. 643 Bair Island Rd. #403 Redwood City, CA 94063 (650) 694-4700 Email: ecf@moranlaw.net |
Trustee Sarah L. Little
2415 San Ramon Valley Blvd. #4432 San Ramon, CA 94583 (510) 485-0740 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/17/2024 | 15 | Corporate Ownership Statement. Filed by Debtor 261 Silver Ave. LLC (Moran, Cathleen) (Entered: 07/17/2024) |
07/17/2024 | 14 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5,400.00 Filed by Debtor 261 Silver Ave. LLC (Mendoza, Renee) (Entered: 07/17/2024) |
07/17/2024 | 13 | Statement of Financial Affairs for Non-Individual Filed by Debtor 261 Silver Ave. LLC (Moran, Cathleen) (Entered: 07/17/2024) |
07/17/2024 | 12 | Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Declaration Under Penalty of Perjury for Non-Individual Debtors (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor 261 Silver Ave. LLC (Moran, Cathleen) (Entered: 07/17/2024) |
07/12/2024 | 11 | Final Certificate of Service Request for Special Notice (RE: related document(s)10 Notice). Filed by Other Prof. Eugene George Catania (Judd, Darin) (Entered: 07/12/2024) |
07/11/2024 | 10 | Notice Regarding Request for Special Notice Filed by Interested Party Eugene Catania and Gene Catania Construction (Judd, Darin) Modified on 7/12/2024 (dc). (Entered: 07/11/2024) |
07/10/2024 | 9 | Order Extending Time for Filing Schedules and Statements (Related Doc # 8) Incomplete Filings due by 7/24/2024. (rba) (Entered: 07/10/2024) |
07/09/2024 | 8 | Ex Parte Motion to Extend Time to File Schedules, Statements, and Means Test Filed by Debtor 261 Silver Ave. LLC (Attachments: # 1 Certificate of Service by Notice of Electronic Filing) (Mendoza, Renee) (Entered: 07/09/2024) |
07/03/2024 | 7 | Notice of Appearance and Request for Notice by Mark J. Romeo. Filed by Creditor First Bridge Funding, Inc. (Romeo, Mark) (Entered: 07/03/2024) |
06/28/2024 | 6 | BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 06/28/2024. (Admin.) (Entered: 06/28/2024) |