Case number: 5:24-bk-50669 - 1982 Ensign Way LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    1982 Ensign Way LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    05/06/2024

  • Last Filing

    05/10/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50669

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset

Date filed:  05/06/2024
341 meeting:  06/18/2024
Deadline for filing claims:  09/16/2024

Debtor

1982 Ensign Way LLC

2843 Mayglen Way
San Jose, CA 95133
SANTA CLARA-CA
Tax ID / EIN: 87-4789787

represented by
Oxana Kozlov

Law Offices of Oxana Kozlov
649 Dunholme Way
Sunnyvale, CA 94087
(408) 431-4543
Email: okozlov@gmail.com

Trustee

Not Assigned - SJ


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Phillip John Shine

DOJ-Ust
450 Golden Gate Ave., 5th Fl.
Suite #05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/10/202419BNC Certificate of Mailing (RE: related document(s) 13 Order and Notice of Status Conference Chp 11). Notice Date 05/10/2024. (Admin.) (Entered: 05/10/2024)
05/10/202418BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 14 Order for Payment of State and Federal Taxes). Notice Date 05/10/2024. (Admin.) (Entered: 05/10/2024)
05/09/202417BNC Certificate of Mailing (RE: related document(s) 10 Order to File Missing Documents). Notice Date 05/09/2024. (Admin.) (Entered: 05/09/2024)
05/09/202416BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 11 Generate 341 Notices). Notice Date 05/09/2024. (Admin.) (Entered: 05/09/2024)
05/08/202415Order Granting Extension of Time (Related Doc # 4) Incomplete Filings due by 5/31/2024 for 1, (al) (Entered: 05/08/2024)
05/07/202414Order for Payment of State and Federal Taxes (admin) (Entered: 05/07/2024)
05/07/202413Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 8/8/2024 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Status Conference Statement due by 8/1/2024 (klr) (Entered: 05/07/2024)
05/07/202412Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shine, Phillip) (Entered: 05/07/2024)
05/06/2024Receipt Number A33169956, Fee Amount $1738.00 (RE: related document(s)1 Voluntary Petition (Chapter 11)). (trw) (Entered: 05/07/2024)
05/06/202411Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 05/06/2024)