2004 Lagoon LLC
11
William J. Lafferty
09/04/2024
09/15/2024
Yes
v
SmBus, PlnDue, DsclsDue, Subchapter_V |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 |
| |
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 |
---|---|---|
09/08/2024 | 17 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 11 Order for Payment of State and Federal Taxes). Notice Date 09/08/2024. (Admin.) (Entered: 09/08/2024) |
09/06/2024 | 16 | BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 09/06/2024. (Admin.) (Entered: 09/06/2024) |
09/06/2024 | 15 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 09/06/2024. (Admin.) (Entered: 09/06/2024) |
09/06/2024 | 14 | BNC Certificate of Mailing (RE: related document(s) 3 Notice of Obsolete Forms). Notice Date 09/06/2024. (Admin.) (Entered: 09/06/2024) |
09/06/2024 | 13 | BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 4 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 09/06/2024. (Admin.) (Entered: 09/06/2024) |
09/06/2024 | 12 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 09/06/2024. (Admin.) (Entered: 09/06/2024) |
09/05/2024 | 11 | Order for Payment of State and Federal Taxes (admin) (Entered: 09/05/2024) |
09/05/2024 | 10 | Certificate of Service Notice of Appointment of Subchapter V Trustee (RE: related document(s)9 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Goebelsmann, Christina) (Entered: 09/05/2024) |
09/05/2024 | 9 | Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee. (Goebelsmann, Christina) (Entered: 09/05/2024) |
09/05/2024 | 8 | Notice of Appearance and Request for Notice by Mike Chow. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Chow, Mike) (Entered: 09/05/2024) |