600 Rocks Road LLC
11
M. Elaine Hammond
08/22/2024
09/15/2024
Yes
v
Cruz, PlnDue, DsclsDue, DISMISSED |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
Debtor 600 Rocks Road LLC
PO Box 1697 Capitola, CA 95010 SANTA CRUZ-CA Tax ID / EIN: 99-4572118 |
represented by |
Paul E. Manasian
Law Offices of Paul E. Manasian 1310 65th St. Emeryville, CA 94608 (415) 217-0203 Fax : (415) 291-8426 Email: manasian@mrlawsf.com |
Trustee Not Assigned - SJ |
| |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
represented by |
Mike Chow
Office of the United States Trustee 450 Golden Gate Ave., Suite 05-0153 San Francisco, CA 94102 415-705-3344 Email: mike.chow@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/13/2024 | 18 | Order and Notice of Dismissal for Failure to Comply (RE: related document(s)3 Order to File Missing Documents, 4 Notice of Failure to Provide SSN/EIN/List of Creditors, 5 Notice of Obsolete Forms). Case Management Action due after 9/27/2024. (klr) (Entered: 09/13/2024) |
09/06/2024 | 17 | Order Extending Deadline (Related Doc # 16) (acr) (Entered: 09/06/2024) |
09/05/2024 | 16 | Ex Parte Motion to Extend Time for Filing Schedules and Other Documents Filed by Debtor 600 Rocks Road LLC (Manasian, Paul) (Entered: 09/05/2024) |
08/28/2024 | 15 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 08/28/2024. (Admin.) (Entered: 08/28/2024) |
08/26/2024 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-51267) [misc,volp11] (1738.00). Receipt number A33376166, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 08/26/2024) | |
08/24/2024 | 14 | BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 08/24/2024. (Admin.) (Entered: 08/25/2024) |
08/24/2024 | 13 | BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 08/24/2024. (Admin.) (Entered: 08/25/2024) |
08/24/2024 | 12 | BNC Certificate of Mailing (RE: related document(s) 5 Notice of Obsolete Forms). Notice Date 08/24/2024. (Admin.) (Entered: 08/25/2024) |
08/24/2024 | 11 | 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 08/24/2024. (Admin.) (Entered: 08/25/2024) |
08/24/2024 | 10 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 08/24/2024. (Admin.) (Entered: 08/25/2024) |