Lamumba Inc.
11
William J. Lafferty
08/26/2025
01/13/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor Lamumba Inc.
410 14th Street Oakland, CA 94612 ALAMEDA-CA Tax ID / EIN: 94-3189893 dba Geoffrey's Inner Circle |
represented by |
Michael Jay Berger
Law Offices of Michael Jay Berger 9454 Wilshire Blvd., 6th Floor Beverly Hills, CA 90212 (310)271-6223 Email: michael.berger@bankruptcypower.com TERMINATED: 10/17/2025 Chris D. Kuhner
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510) 763-1000 Email: c.kuhner@kornfieldlaw.com |
Responsible Ind Tina Muriel
Operations Manager Lamumba Inc. 410 14th Street Oakland, CA 94612 |
| |
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 |
|---|---|---|
| 01/12/2026 | 51 | Notice of Change of Address Notice of Firm Name Change. (Peo, Valerie) (Entered: 01/12/2026) |
| 12/31/2025 | 50 | Exhibit to Monthly Operating Report (RE: related document(s)49 Chapter 11 Monthly Operating Report). Filed by Debtor Lamumba Inc. (Kuhner, Chris) (Entered: 12/31/2025) |
| 12/31/2025 | 49 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Lamumba Inc. (Kuhner, Chris) (Entered: 12/31/2025) |
| 12/31/2025 | 48 | Exhibit to Monthly Operating Report (RE: related document(s)47 Chapter 11 Monthly Operating Report). Filed by Debtor Lamumba Inc. (Kuhner, Chris) (Entered: 12/31/2025) |
| 12/31/2025 | 47 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Lamumba Inc. (Kuhner, Chris) (Entered: 12/31/2025) |
| 12/29/2025 | Receipt of filing fee for Motion for Relief From Stay( 25-41554) [motion,mrlfsty] ( 199.00). Receipt number A34275430, amount $ 199.00 (re: Doc# 44 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 12/29/2025) | |
| 12/29/2025 | 46 | Certificate of Service (RE: related document(s)44 Motion for Relief From Stay, 45 Notice of Hearing). Filed by Creditor TC II 1431 Franklin, LLC (Peo, Valerie) (Entered: 12/29/2025) |
| 12/29/2025 | 45 | Notice of Hearing Motion for Relief from Stay (RE: related document(s)44 Motion for Relief from Stay Fee Amount $199, Filed by Creditor TC II 1431 Franklin, LLC (Attachments: # 1 Declaration of Ross Stackhouse # 2 RS Cover Sheet)). Hearing scheduled for 1/21/2026 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor TC II 1431 Franklin, LLC (Peo, Valerie) (Entered: 12/29/2025) |
| 12/29/2025 | 44 | Motion for Relief from Stay Fee Amount $199, Filed by Creditor TC II 1431 Franklin, LLC (Attachments: # 1 Declaration of Ross Stackhouse # 2 RS Cover Sheet) (Peo, Valerie) (Entered: 12/29/2025) |
| 12/19/2025 | 43 | PDF with attached Audio File. Court Date & Time [ 12/17/2025 10:30:10 AM ]. File Size [ 1064 KB ]. Run Time [ 00:04:26 ]. (admin). (Entered: 12/19/2025) |