Point Buckler Club, LLC
11
Fredrick E. Clement
03/10/2023
08/01/2024
Yes
v
CLOSED |
Assigned to: Hon. Fredrick E. Clement Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Point Buckler Club, LLC
3826 Denverton Road Suisun City, CA 94585 SOLANO-CA Tax ID / EIN: 47-2058728 |
represented by |
Marc Voisenat
2329A Eagle Avenue Alameda, CA 94501 510-263-8664 Email: marcvoisenatlawoffice@gmail.com |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
| |
U.S. Trustee Tracy Hope Davis
c/o Jason Blumberg 501 I Street, #7-500 Sacramento, CA 95814 |
represented by |
Date Filed | # | Docket Text |
---|---|---|
08/01/2024 | 144 | Order Closing Case where Case has been Reopened (dpas) (Entered: 08/01/2024) |
05/31/2024 | 143 | Receipt of Pleadings and Documents from U.S. District Court Re: 129 Notice of Appeal. Order for Voluntary Dismissal Pursuant to Stipulation. (msts) (Entered: 05/31/2024) |
05/08/2024 | 142 | Order Granting 87 Motion/Application for Compensation [MEV-2] (ltrf) (Entered: 05/08/2024) |
05/06/2024 | 141 | Civil Minutes -- Approved Re: 87 - Motion/Application for Compensation [MEV-2] for Marc Voisenat, Debtors Attorney(s). Filed by Marc Voisenat (auto) (Entered: 05/06/2024) |
05/06/2024 | 140 | PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [05/06/2024 09:25:00 AM]. File Size [ 8144 KB ]. Run Time [ 00:23:09 ]. (auto). (Entered: 05/06/2024) |
05/02/2024 | 139 | Certificate/Proof of Service of 138 Appellant/Appellee Designation, 138 Statement of Issues [PNV-1] (msts) (Entered: 05/02/2024) |
05/02/2024 | Statement of Issues [PNV-1] filed by Interested Party Marc Voisenat Re: 129 Notice of Appeal (msts) (Entered: 05/02/2024) | |
05/02/2024 | 138 | Appellant Designation of Contents For Inclusion in Record On Appeal [PNV-1] filed by Interested Party Marc Voisenat Re: 129 Notice of Appeal (msts) (Entered: 05/02/2024) |
04/23/2024 | 137 | Receipt of Pleadings and Documents from U.S. District Court Re: 129 Notice of Appeal. Opening Letter. (msts) (Entered: 04/23/2024) |
04/22/2024 | 136 | Certificate/Proof of Service of 135 Declaration [MEV-2] (jbrm) (Entered: 04/23/2024) |