Kenreg, LLC a California Limited Liability Company
11
Dennis Montali
11/05/2024
04/24/2025
Yes
v
Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
Debtor Kenreg, LLC a California Limited Liability Company
P.O. Box 449 San Mateo, CA 94401 SAN MATEO-CA Tax ID / EIN: 57-1233289 |
represented by |
Marc Voisenat
Law Offices of Marc Voisenat 2329A Eagle Ave. Alameda, CA 94501 (510) 263-8664 Email: marcvoisenatlawoffice@gmail.com |
Trustee Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 |
| |
U.S. Trustee Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415)705-3333 |
represented by |
Mike Chow
DOJ-Ust 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3306 Email: mike.chow@usdoj.gov TERMINATED: 03/05/2025 Trevor R Fehr
Office of the United States Trustee 501 I Street Suite 7-500 Sacramento, CA 95814 Email: Trevor.Fehr@usdoj.gov Trevor Ross Fehr
Office of the U.S. Trustee 501 I St. # 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: christina.goebelsmann@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/07/2025 | 52 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/7/2025 10:00:03 AM ]. File Size [ 1532 KB ]. Run Time [ 00:06:23 ]. (admin). (Entered: 03/07/2025) |
03/07/2025 | MINUTES: Hearing held and continued. Appearances: Marc Voisenat for debtor; Trustee Chirstopher Hayes; Trevor Fehr for U.S. Trustee, and Ruther Auerbach for Molly Catanzaro. Debtor shall file a status report no later than 4/11/25. (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Hearing scheduled for 04/18/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) (Entered: 03/07/2025) | |
03/05/2025 | 51 | Substitution of Attorney . Attorney Mike Chow terminated. Trevor Fehr added to the case. Filed by U.S. Trustees Office of the U.S. Trustee / SF, Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 03/05/2025) |
02/28/2025 | 50 | Status Conference Statement (RE: related document(s) Hearing Continued). Filed by Debtor Kenreg, LLC a California Limited Liability Company (Voisenat, Marc) (Entered: 02/28/2025) |
02/18/2025 | 49 | Small Business Monthly Operating Report for Filing Period January 2025 Filed by Debtor Kenreg, LLC a California Limited Liability Company (Voisenat, Marc) (Entered: 02/18/2025) |
02/05/2025 | 48 | Order Extending Time to File SubChapter V Plan [Deadline: April 2, 2025] (Related Doc # 47) (lp) (Entered: 02/05/2025) |
01/31/2025 | 47 | Motion to Extend Time Filed by Debtor Kenreg, LLC a California Limited Liability Company (Voisenat, Marc) (Entered: 01/31/2025) |
01/29/2025 | 46 | Request for Notice Filed by Creditor Estate of Richard W. Catanzo Jr (Wiggs, Geoff) (Entered: 01/29/2025) |
01/24/2025 | 45 | Order Granting Motion for Relief From the Automatic Stay Pursuant to 11 U.S.C. §362 (Real Property) (Related Doc # 21) (lp) (Entered: 01/24/2025) |
01/21/2025 | 44 | Small Business Monthly Operating Report for Filing Period 12/31/2024 Filed by Debtor Kenreg, LLC a California Limited Liability Company (Voisenat, Marc) (Entered: 01/21/2025) |