2004 Lagoon LLC
7
William J. Lafferty
09/04/2024
10/08/2025
No
v
CONVERTED, REOPENED |
Assigned to: Judge William J. Lafferty Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor 2004 Lagoon LLC
2004 West Lagoon Rd Pleasanton, CA 94566 ALAMEDA-CA Tax ID / EIN: 87-3400061 |
represented by |
Leeds Disston
Casalina & Disston 300 Frank Ogawa Plaza Suite 205 Oakland, CA 94612 510-835-8110 Email: casdiss@yahoo.com |
Trustee Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 TERMINATED: 11/15/2024 |
| |
Trustee Michael G. Kasolas
P.O. Box 27526 San Francisco, CA 94127 (415) 504-1926 |
| |
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 |
Mike Chow
DOJ-Ust 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3344 Email: mike.chow@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 |
---|---|---|
10/08/2025 | 60 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/8/2025). ((RE: related document(s)doc Meeting of Creditors Held). Filed by Trustee Michael G. Kasolas (Kasolas, Michael) |
02/09/2025 | 59 | BNC Certificate of Mailing (RE: related document(s) [58] Final Decree). Notice Date 02/09/2025. (Admin.) |
02/07/2025 | Bankruptcy Case Closed. (dc) | |
02/07/2025 | 58 | Final Decree (dc) |
01/15/2025 | 57 | BNC Certificate of Mailing (RE: related document(s) 56 Order Discharging Subchapter V Trustee). Notice Date 01/15/2025. (Admin.) (Entered: 01/15/2025) |
01/13/2025 | 56 | Order Discharging Subchapter V Trustee After Case Conversion . (RE: related document(s)45 Ch. 11 Subchapter V Trustee's Report of No Distribution C). (lj) (Entered: 01/13/2025) |
01/13/2025 | 55 | BNC Certificate of Mailing (RE: related document(s) [53] Order Vacating Order). Notice Date 01/10/2025. (Admin.) |
01/10/2025 | Hearing Held. Minutes of Proceeding: No appearance by Debtor. Motion granted. Order to be submitted. (RE: related document(s) [47] Motion for Relief from Stay). (rs) | |
01/10/2025 | 54 | Order on Motion for Relief from Automatic Stay (RE: related document(s)[47] Motion for Relief From Stay). (cf) |
01/08/2025 | Hearing Held. Minutes of Proceeding: No appearance by Debtor. Motion granted. Order to be submitted. (RE: related document(s) [47] Motion for Relief from Stay). (rs) |