Case number: 4:25-bk-41554 - Lamumba Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-41554

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  08/26/2025
341 meeting:  09/22/2025
Deadline for filing claims:  12/22/2025

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

Latest Dockets

Date Filed#Docket Text
01/12/202651Notice of Change of Address Notice of Firm Name Change. (Peo, Valerie) (Entered: 01/12/2026)
12/31/202550Exhibit 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)
12/31/202549Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Lamumba Inc. (Kuhner, Chris) (Entered: 12/31/2025)
12/31/202548Exhibit 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)
12/31/202547Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Lamumba Inc. (Kuhner, Chris) (Entered: 12/31/2025)
12/29/2025Receipt 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)
12/29/202546Certificate 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)
12/29/202545Notice 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)
12/29/202544Motion 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)
12/19/202543PDF 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)