Case number: 4:24-bk-41030 - Vault, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-41030

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  07/14/2024
341 meeting:  08/23/2024
Deadline for filing claims:  11/12/2024

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

Latest Dockets

Date Filed#Docket Text
04/21/202574Amended 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)
04/19/202573Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Vault, LLC (Attachments: # (1) Exhibit Bank Statements) (Voisenat, Marc)
04/07/202572Amended 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)
04/04/2025Receipt 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)
04/04/2025Hearing 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)
04/04/202571Certificate of Service (RE: related document(s)[70] Notice of Hearing). Filed by Creditor Milestone Financial LLC (Fuller, Lars)
04/04/202570Notice 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)
04/04/202569Motion 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)
04/02/202568PDF with attached Audio File. Court Date & Time [ 4/2/2025 10:30:03 AM ]. File Size [ 2430 KB ]. Run Time [ 00:05:04 ]. (admin).
04/02/202567Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Vault, LLC (Attachments: # (1) Exhibit Bank Statement) (Voisenat, Marc)