LRSMB LLC
LRSMB LLC |
Not Assigned - SF and Mark M. Sharf |
Office of the U.S. Trustee / SF |
Glenn David Madden |
3:2023bk30414 |
June 27, 2023 |
U.S. Bankruptcy Court for the Northern District of California |
Dennis Montali |
Other |
Docket Report
This docket was last retrieved on August 17, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Hearing held and continued. Scott Johnson appeared for the debtor. Trustee Mark Sharf appeared. Paul Leahy appeared for the U.S. Trustee. Johnny White appeared for HCP Oyster Point III LLC. (related document(s): #10 Order and Notice of Status Conference Chp 11) Hearing scheduled for 10/13/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) |
Filing 28 Status Conference Statement (RE: related document(s)#10 Order and Notice of Status Conference Chp 11). Filed by Debtor LRSMB LLC (Attachments: #1 Certificate of Service) (Angelo, Joseph) |
Filing 27 Amended Voluntary Petition (adding a "doing business as" designation). Filed by Debtor LRSMB LLC (Angelo, Joseph) |
Meeting of Creditors Held and Concluded. . (Shine, Phillip) |
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued #1-877-991-8832; Code: 4101242. 341(a) meeting to be held on 8/10/2023 at 01:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Shine, Phillip) |
Filing 26 Notice of Appearance and Request for Notice by Johnny White. Filed by Creditor HCP Oyster Point III LLC (White, Johnny) |
Filing 25 Statement of Corporate Ownership (FRBP 1007(a)(1)) Filed by Debtor LRSMB LLC (Angelo, Joseph) |
Filing 24 PDF with attached Audio File. Court Date & Time [ 7/5/2023 9:30:00 AM ]. File Size [ 1681 KB ]. Run Time [ 00:07:00 ]. (admin). |
Filing 23 Order Granting Debtor's Motion to Honor Employee Obligations and Pay Prepetition Wages, Withholdings, and Insurance (Related Doc #12) (lp) |
Filing 22 Certificate of Service (proposed order granting Debtor's Motion to Honor Employee Obligations and Prepetition Wages, Withholdings, and Insurance) Filed by Debtor LRSMB LLC (Angelo, Joseph). Related document(s) #12 Motion to Honor Employee Obligations and Pay Prepetition Wages, Withholdings, and Insurance filed by Debtor LRSMB LLC. Modified on 7/5/2023 (trw). |
Hearing Held. Joseph Angelo appeared for the debtor. Trustee Mark Sharf appeared. Phillip Shine appeared for the U.S. Trustee. The motion is granted. Mr. Angelo will upload an order. (related document(s): #12 Motion Miscellaneous Relief filed by LRSMB LLC) (lp) |
Filing 21 BNC Certificate of Mailing (RE: related document(s) #10 Order and Notice of Status Conference Chp 11). Notice Date 07/01/2023. (Admin.) |
Filing 20 BNC Certificate of Mailing (RE: related document(s) #9 Order to File Missing Documents). Notice Date 07/01/2023. (Admin.) |
Filing 19 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #8 Order for Payment of State and Federal Taxes). Notice Date 07/01/2023. (Admin.) |
Filing 18 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #11 Generate 341 Notices). Notice Date 07/01/2023. (Admin.) |
Filing 17 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)#16 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Goebelsmann, Christina) |
Filing 16 Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Goebelsmann, Christina) |
Filing 15 Order Granting Application to Designate Responsible Individual Glenn Madden (Related Doc #4) (lp) |
Filing 14 Certificate of Service (RE: related document(s)#12 Motion Miscellaneous Relief, #13 Notice of Hearing). Filed by Debtor LRSMB LLC (Angelo, Joseph) |
Filing 13 Notice of Hearing (RE: related document(s)#12 Motion to Honor Employee Obligations and Pay Prepetition Wages, Withholdings, and Insurance Filed by Debtor LRSMB LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Glenn Madden in Support of Debtor's Motion to Pay Wages # 3 Exhibit A - LRSMB LLC Payroll Summary)). Hearing scheduled for 7/5/2023 at 09:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor LRSMB LLC (Angelo, Joseph) |
Filing 12 Motion to Honor Employee Obligations and Pay Prepetition Wages, Withholdings, and Insurance Filed by Debtor LRSMB LLC (Attachments: #1 Memorandum of Points and Authorities #2 Declaration of Glenn Madden in Support of Debtor's Motion to Pay Wages #3 Exhibit A - LRSMB LLC Payroll Summary) (Angelo, Joseph) |
Filing 11 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) |
Filing 10 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 8/17/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 8/3/2023 (trw) |
Filing 9 Order to File Required Documents and Notice of Automatic Dismissal . (trw) |
Filing 8 Order for Payment of State and Federal Taxes (admin) |
Filing 7 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Shine, Phillip) |
Filing 6 Ex Parte Application to Employ Gale, Angelo, Johnson, & Patrick, P.C. as Attorney for Debtor LRSMB LLC Filed by Debtor LRSMB LLC (Attachments: #1 Declaration Declaration of Joe Angelo in Support (with Exhibit A - Attorney-Client Fee Agreement) #2 Certificate of Service) (Angelo, Joseph) |
Filing 5 Declaration of Glenn Madden pursuant to 11 U.S.C. Section 1116 (with attached tax documents) Filed by Debtor LRSMB LLC (Angelo, Joseph) |
Filing 4 Ex Parte Application to Designate Glenn Madden as Responsible Individual Filed by Debtor LRSMB LLC (Angelo, Joseph) |
Filing 3 First Meeting of Creditors with 341(a) meeting to be held on 7/25/2023 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/5/2023. (Angelo, Joseph) |
Filing 2 Creditor Matrix Filed by Debtor LRSMB LLC (Angelo, Joseph) |
Filing 1 Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by LRSMB LLC. Application to Employ Counsel by Debtor due by 07/27/2023. Order Meeting of Creditors due by 07/5/2023. Chapter 11 Small Business Subchapter V Plan Due by 09/25/2023. (Angelo, Joseph) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-30414) [misc,volp11] (1738.00). Receipt number A32613717, amount $1738.00 (re: Doc#1 Voluntary Petition (Chapter 11)) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.