Case number: 3:24-bk-30827 - Kenreg, LLC a California Limited Liability Company - California Northern Bankruptcy Court

Case Information
  • Case title

    Kenreg, LLC a California Limited Liability Company

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    11/05/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 24-30827

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  11/05/2024
341 meeting:  12/10/2024
Deadline for filing claims:  01/14/2025

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

Latest Dockets

Date Filed#Docket Text
03/07/202552The 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)
03/07/2025MINUTES: 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)
03/05/202551Substitution 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)
02/28/202550Status Conference Statement (RE: related document(s) Hearing Continued). Filed by Debtor Kenreg, LLC a California Limited Liability Company (Voisenat, Marc) (Entered: 02/28/2025)
02/18/202549Small 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)
02/05/202548Order Extending Time to File SubChapter V Plan [Deadline: April 2, 2025] (Related Doc # 47) (lp) (Entered: 02/05/2025)
01/31/202547Motion to Extend Time Filed by Debtor Kenreg, LLC a California Limited Liability Company (Voisenat, Marc) (Entered: 01/31/2025)
01/29/202546Request for Notice Filed by Creditor Estate of Richard W. Catanzo Jr (Wiggs, Geoff) (Entered: 01/29/2025)
01/24/202545Order 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)
01/21/202544Small 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)