Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

The Clarita Fazzari Trust

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:11-bk-34252
TYPE / CHAPTER
Voluntary / 11

Filed

11-28-11

Updated

9-14-23

Last Checked

12-5-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2011
Last Entry Filed
Dec 2, 2011

Docket Entries by Year

Nov 28, 2011 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046.00, Filed by The Clarita Fazzari Trust . Order Meeting of Creditors due by 12/5/2011.Incomplete Filings due by 12/12/2011. Section 521 Filings due by 1/12/2012.(dc) Modified on 11/30/2011 INCOMPLETE FILING: See Notice of Failure to Provide Debtor's List of Creditors(dc). (Entered: 11/29/2011)
Nov 29, 2011 First Meeting of Creditors with 341(a) meeting to be held on 12/27/2011 at 10:30 AM at San Francisco U.S. Trustee Office. Proof of Claim due by 03/26/2012. (dc) (Entered: 11/29/2011)
Nov 30, 2011 2 Notice of Appearance and Request for Notice by Julie M. Glosson. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 11/30/2011)
Nov 30, 2011 3 Notice of Failure to Provide Debtor's List of Creditors. Matrix due by 12/7/2011. (dc) (Entered: 11/30/2011)
Dec 2, 2011 4 BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 3 Notice of Failure to Provide SSN). Notice Date 12/02/2011. (Admin.) (Entered: 12/02/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:11-bk-34252
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Nov 28, 2011
Type
voluntary
Terminated
Jan 4, 2012
Updated
Sep 14, 2023
Last checked
Dec 5, 2011

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    The Clarita Fazzari Trust
    1388 Sutter St., #910
    San Francisco, CA 94109
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx6952

    Represented By

    Benjamin W. Gale
    Law Offices of Benjamin W. Gale
    4302 Redwood Hwy #100
    San Rafael, CA 94903
    (415)492-9800
    Email: bengale@sbcglobal.net

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Represented By

    Julie M. Glosson
    Office of the United States Trustee
    235 Pine St. #700
    San Francisco, CA 94104
    (415)705-3333
    Email: julie.m.glosson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 21, 2023 The Roman Catholic Archbishop of San Francisco 11 3:2023bk30564
    Oct 7, 2021 Encore Karaoke Lounge, LLC 7 3:2021bk30687
    Mar 19, 2021 30th and Broadway, LLC 7 3:2021bk30213
    Mar 16, 2021 Theos Fedro Holdings, LLC 11V 3:2021bk30202
    Nov 23, 2019 ROSE COURT, LLC 11 3:2019bk31225
    Sep 25, 2019 Miller's Delicatessen, Inc. 7 3:2019bk31012
    Dec 21, 2018 Calef House LLC 11 3:2018bk31387
    Apr 6, 2018 Miller's Delicatessen, Inc. 11 3:2018bk30391
    Sep 30, 2016 Citi-Networking Group, Inc. 7 3:16-bk-31070
    Jul 30, 2015 Empyrean Towers, LLC 11 4:15-bk-42341
    Mar 15, 2014 Laurel Fertility Care 11 3:14-bk-30403
    Oct 22, 2013 Dermalounge Management, Inc. 7 3:13-bk-32313
    Nov 26, 2012 Annabelle Corporation 11 3:12-bk-33329
    Mar 14, 2012 Green Relief Management Services, LLC 7 3:12-bk-30827
    Jul 7, 2011 ABE PACIFIC HEIGHTS PROPERTIES, LLC 11 3:11-bk-52216