Docket Entries by Day
Jan 2 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by The Plumbing Gallery. Order Meeting of Creditors due by 01/17/2023. (LaVelle, Colby) (Entered: 01/02/2023) | |
---|---|---|---|
Jan 2 | Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-50001) [misc,volp7] ( 338.00). Receipt number A32314760, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/02/2023) | ||
Jan 3 | 2 | First Meeting of Creditors with 341(a) meeting to be held on 2/1/2023 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 01/03/2023) | |
Jan 3 | Meeting of Creditors 341(a) meeting to be held on 2/1/2023 at 11:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars Proofs of Claims due by 3/13/2023 (no) (Entered: 01/03/2023) | ||
Jan 3 | 3 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 01/03/2023) | |
Jan 3 | 4 | Order to File Required Documents and Notice of Automatic Dismissal. (no) (Entered: 01/03/2023) | |
Jan 5 | 5 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 01/05/2023. (Admin.) (Entered: 01/05/2023) | |
Jan 5 | 6 | BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 01/05/2023. (Admin.) (Entered: 01/05/2023) | |
Jan 12 | 7 | Request for Notice Filed by Creditor Cala Monroe, LLC (Attachments: # 1 Certificate of Service for Request for Special Notice) (Rome-Banks, Julie) (Entered: 01/12/2023) | |
Jan 12 | 8 | Corporate Ownership Statement. Filed by Debtor The Plumbing Gallery (LaVelle, Colby) (Entered: 01/12/2023) | |
Jan 12 | 9 | Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor The Plumbing Gallery (LaVelle, Colby) (Entered: 01/12/2023) | |
Jan 13 | 10 | Application to Employ Gregg S. Kleiner of Rincon Law LLP as Attorneys for Trustee Filed by Trustee Fred Hjelmeset (Attachments: # 1 Declaration of Gregg S. Kleiner (with copy of proposed order attached)) (Kleiner, Gregg) (Entered: 01/13/2023) | |
Jan 13 | 11 | Document: Stipulation for Relief from Automatic Stay and Rejection of Real Property Lease. Filed by Creditor Cala Monroe, LLC (Rome-Banks, Julie) Modified on 1/17/2023 (no). (Entered: 01/13/2023) | |
Jan 13 | 12 | Motion to Approve Document Terms of Stipulation for Relief from Automatic Stay and for Rejection of Lease (RE: related document(s)11 Document filed by Creditor Cala Monroe, LLC). Filed by Creditor Cala Monroe, LLC (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) Modified on 1/17/2023 (no). (Entered: 01/13/2023) | |
Jan 13 | 13 | Notice and Opportunity for Hearing to Approve Terms of Stipulation for Relief from Automatic Stay and for Rejection of Lease and Opportunity to Object (RE: related document(s)12 Motion to Approve Document Terms of Stipulation for Relief from Automatic Stay and for Rejection of Lease (RE: related document(s)11 Document filed by Creditor Cala Monroe, LLC). Filed by Creditor Cala Monroe, LLC (Attachments: # 1 Certificate of Service)). Filed by Creditor Cala Monroe, LLC (Attachments: # 1 Certificate of Service Notice of Motion to Approve Terms of Stipulation for Relief from Stay) (Rome-Banks, Julie) Modified on 1/17/2023 (no). (Entered: 01/13/2023) | |
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
Alexis King |
---|
Americh |
Ammirato Construction |
Anthem Blue Cross |
Ashley Norton |
Bain Ultra |
BARC (Bay Area Residential Construction) |
Barclay Products |
Belwith Keeler |
Blaine Architects |
BTI Aqua Solutions |
Cage Design Build |
Cala Properties |
California Faucets |
CDTFA |
The Plumbing Gallery
5522 S Bentwaters Way
Meridian, ID 83642
ADA-ID
Tax ID / EIN: xx-xxx4797
Colby Dean LaVelle, II
LaVelle Law Offices
505 14th Street
Suite 900
Oakland, CA 94612
(415) 844-0655
Email:Â clavelle@lavellelawoffices.com
Fred Hjelmeset
P.O.Box 4188
Mountain View, CA 94040
(650)386-5634
Gregg S. Kleiner
Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email:Â gkleiner@rinconlawllp.com
Office of the U.S. Trustee / SJ
U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Aug 12, 2022 | Idaho Health Data Exchange, Inc. | 11 | 1:2022bk00355 |
Mar 4, 2022 | Innovative Building & Remodeling | 11 | 1:2022bk00071 |
Jan 27, 2022 | Renegade Ranches, LLC | 7 | 2:2022bk20019 |
Nov 1, 2021 | Public Recreation, Inc. | 7 | 3:2021bk30736 |
Jul 9, 2020 | D&J Small Engines, LLC | 7 | 1:2020bk00620 |
Mar 30, 2020 | Grand Slam, LLC | 11 | 1:2020bk00310 |
Mar 22, 2019 | RHINO RUSH, LLC | 11 | 1:2019bk00302 |
Jun 29, 2018 | Rentmaster of Rexburg, LLC | 7 | 1:2018bk00851 |
Jun 29, 2018 | Paradigm Property Solutions, LLC | 7 | 1:2018bk00850 |
Mar 15, 2018 | Riedesel Engineering, Inc. | 11 | 1:2018bk00288 |
Jun 29, 2017 | Accure Dental P.C. | 11 | 1:17-bk-00837 |
Sep 26, 2016 | Yu Hua Long Investments LLC | 11 | 2:16-bk-22745 |
May 22, 2015 | American Medical File, Inc. | 7 | 1:15-bk-00680 |
Feb 19, 2015 | CNCPros International, Inc. | 11 | 1:15-bk-00152 |
Nov 3, 2011 | 203 Sabala, LLC | 7 | 1:11-bk-03280 |