Vault, LLC
11
William J. Lafferty
07/14/2024
04/21/2025
Yes
v
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor Vault, LLC
6114 La Salle Avenue #205 Oakland, CA 94611 ALAMEDA-CA Tax ID / EIN: 81-3956922 |
represented by |
Marc Voisenat
Law Offices of Marc Voisenat 2329A Eagle Ave. Alameda, CA 94501 (510) 263-8664 Email: marcvoisenatlawoffice@gmail.com |
Trustee Not Assigned - OK |
| |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2080 |
represented by |
Jay K Chien
DOJ-Ust 280 South First Street Ste 268 San Jose, CA 95113 408-535-5526 Email: jay.chien@usdoj.gov 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: 03/04/2025 Phillip John Shine
Office of the United States Trustee 450 Golden Gate Ave, 5th Fl, Ste 05-0153 San Francisco, CA 94102 415-705-3333 Fax : 415-705-3379 Email: phillip.shine@usdoj.gov TERMINATED: 10/31/2024 |
Date Filed | # | Docket Text |
---|---|---|
04/21/2025 | 74 | Amended Chapter 11 Plan dated April 20, 2025, Amended Disclosure Statement Filed by Debtor Vault, LLC (RE: related document(s)[31] Chapter 11 Plan filed by Debtor Vault, LLC, Disclosure Statement). (Voisenat, Marc) |
04/19/2025 | 73 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Vault, LLC (Attachments: # (1) Exhibit Bank Statements) (Voisenat, Marc) |
04/07/2025 | 72 | Amended Notice of Hearing (RE: related document(s)[69] Motion for Relief from Stay Fee Amount $199, Filed by Creditor Milestone Financial LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration # 3 RS Cover Sheet)). Hearing scheduled for 4/23/2025 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor Milestone Financial LLC (Attachments: # (1) Certificate of Service) (Fuller, Lars) |
04/04/2025 | Receipt of filing fee for Motion for Relief From Stay( 24-41030) [motion,mrlfsty] ( 199.00). Receipt number A33786996, amount $ 199.00 (re: Doc[69] Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) | |
04/04/2025 | Hearing Continued (RE: related document(s) 8 Order and Notice of Status Conference Chp 11, doc Hearing Continued). Minutes of Proceeding: For the reasons stated on the record, the status conference is continued to allow the Debtor's counsel to file Plan and Disclosure Statement due on 4/21/2025. Status Conference continued to 04/30/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (rs) | |
04/04/2025 | 71 | Certificate of Service (RE: related document(s)[70] Notice of Hearing). Filed by Creditor Milestone Financial LLC (Fuller, Lars) |
04/04/2025 | 70 | Notice of Hearing (RE: related document(s)[69] Motion for Relief from Stay Fee Amount $199, Filed by Creditor Milestone Financial LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration # 3 RS Cover Sheet)). Hearing scheduled for 4/23/2025 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor Milestone Financial LLC (Fuller, Lars) |
04/04/2025 | 69 | Motion for Relief from Stay Fee Amount $199, Filed by Creditor Milestone Financial LLC (Attachments: # (1) Memorandum of Points and Authorities # (2) Declaration # (3) RS Cover Sheet) (Fuller, Lars) |
04/02/2025 | 68 | PDF with attached Audio File. Court Date & Time [ 4/2/2025 10:30:03 AM ]. File Size [ 2430 KB ]. Run Time [ 00:05:04 ]. (admin). |
04/02/2025 | 67 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Vault, LLC (Attachments: # (1) Exhibit Bank Statement) (Voisenat, Marc) |