Legal Recovery LLC
Debtor: Legal Recovery LLC
Trustee: Not Assigned - SF and Gina R. Klump
Us Trustee: Office of the U.S. Trustee / SF
Case Number: 3:2024bk30074
Filed: February 6, 2024
Court: U.S. Bankruptcy Court for the Northern District of California
Presiding Judge: Dennis Montali
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 5, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 5, 2024 Filing 45 Request for Notice Filed by Creditors Crystal Lei , Bryant Fu (lj)
April 4, 2024 Filing 44 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/3/2024 2:30:00 PM ]. File Size [ 69548 KB ]. Run Time [ 01:12:27 ]. (admin).
April 4, 2024 Opinion or Order Filing 43 Order Continuing Status Conference (RE: related document(s)#5 Order and Notice of Status Conference Chp 11). Status Conference scheduled for 5/17/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp)
April 3, 2024 Hearing held and continued. Leeds Disston appeared for debtor. Trustee Gina Klump appeared. Trevor Fehr for the U.S. Trustee. Marc Voisenat appeared for Lombard Flats. Debtor to file a status report by 5/10. (RE: related document(s) #5 Order and Notice of Status Conference Chp 11). Hearing scheduled for 05/17/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp)
April 1, 2024 Filing 42 Withdrawal of Documents: Withdraw Motion to Convert Debtor's Ch. 11 to Ch. 7 (RE: related document(s)#17 Motion to Convert Case to Chapter 7). Filed by Requestor Joanne Eng (lj)
April 1, 2024 Hearing Dropped. The hearing on 4/3 at 2:30 p.m. regarding Joanne Eng's Motion to Convert is taken off calendar pursuant to the Withdrawal filed on 4/1/24 at docket number 42. (RE: related document(s) #17 Motion to Convert Case to Chapter 7 Fee Amount $15). (lp)
March 25, 2024 Hearing Continued. The hearing on 3/29 at 10:00 a.m. is continued to 4/3/24 at 2:30 p.m. pursuant to a hearing held on 3/22/24. (RE: related document(s) #17 Motion to Convert Case to Chapter 7 Fee Amount $15). Hearing scheduled for 04/03/2024 at 02:30 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp)
March 22, 2024 Filing 41 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/22/2024 10:00:00 AM ]. File Size [ 170537 KB ]. Run Time [ 02:57:39 ]. (admin).
March 22, 2024 Hearing held and continued. Leeds Disston appeared for debtor. Trevor Fehr appeared for the U.S. Trustee. Phyllis Voisenat appeared for Martin Eng. Joanne Eng appeared. Ms. Eng's Motion to Convert, docket no. 17, scheduled for 3/29 at 10:00 a.m. is continued to 4/3/24 at 2:30 p.m. (RE: related document(s) #5 Order and Notice of Status Conference Chp 11). Hearing scheduled for 04/03/2024 at 02:30 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp)
March 21, 2024 Opinion or Order Filing 40 Order on Motion for Clarification of Order - Entered in US Bankruptcy Court, District of Nevada, Case No. 19-12981-MKN (bg)
March 19, 2024 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor appeared with Counsel. 341(a) meeting to be held on 4/9/2024 at 02:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Fehr, Trevor)
March 18, 2024 Filing 39 Reply Of Joanne Eng To Opposition To Motion To Convert Debtor's Chapter 11 into Chapter 7 and/or To Appointment of Trustee or Examiner together with Declaration of Joanne Eng in Support of Her Reply with attached Exhibits. (RE: related document(s)#37 Opposition Brief/Memorandum, Declaration). Filed by Requestor Joanne Eng (lj)
March 18, 2024 Filing 38 Request for Notice Filed by Interested Party John A. Vos (Vos, John) Modified on 3/18/2024 (jf).
March 18, 2024 Filing 37 Opposition to Joanne Eng's Motion to Convert Debtor's Chapter 11 into Chapter 7 together with Declaration of Leeds Disston in opposition of Motion to Convert (RE: related document(s)#17 Motion to Convert Case to Chapter 7). Filed by Debtor Legal Recovery LLC (lj)
March 15, 2024 Filing 36 Small Business Monthly Operating Report for Filing Period February, 2024 Filed by Debtor Legal Recovery LLC (lj)
March 15, 2024 Filing 35 Status Conference Statement (RE: related document(s)#5 Order and Notice of Status Conference Chp 11). Filed by Debtor Legal Recovery LLC (lj)
March 13, 2024 Filing 34 Certificate of Service (RE: related document(s)#33 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor)
March 13, 2024 Filing 33 Objection and Reservation of Rights of The U.S. Trustee to the Application to Employ The Law Offices of Leeds Disston as Attorney for the Debtor In Possession. (RE: related document(s)#31 Application to Employ). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor)
March 8, 2024 Returned Mail: Mail originally sent on 02/23/2024 returned as undeliverable. Returned Mail: The following order sent to Joanne Eng 10120 W Flamingo Rd, Ste 4 Las Vegas, NV 89147-8394 on 02/23/2024 was returned as undeliverable: Notice (ADI Administrator court);
March 7, 2024 Filing 32 Disclosure of Compensation of Attorney for Debtor (lj)
March 7, 2024 Filing 31 Application to Employ Leeds Disston as Debtor's Attorney Filed by Debtor Legal Recovery LLC (lj)
March 5, 2024 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor's Counsel did not appear. 341(a) meeting to be held on 3/19/2024 at 09:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (Fehr, Trevor)
February 28, 2024 Filing 30 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #28 Generate 341 Notices). Notice Date 02/28/2024. (Admin.)
February 27, 2024 Filing 29 Summons Service Executed on Legal Recovery LLC 2/26/2024 . (Voisenat, Phyllis)
February 26, 2024 Filing 28 Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jf)
February 26, 2024 Meeting of Creditors-Amended 341(a) meeting to be held on 3/4/2024 at 01:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars Last day to oppose discharge or dischargeability is 5/3/2024 Proofs of Claims due by 5/13/2024 (jf)
February 25, 2024 Filing 27 BNC Certificate of Mailing (RE: related document(s) #24 Order To Set Hearing). Notice Date 02/25/2024. (Admin.)
February 24, 2024 Receipt Number 27C5SCKR, Fee Amount $15.00 (RE: related document(s)#17 Motion to Convert Case to Chapter 7 Fee Amount $15, #19 Notice). (bg)
February 23, 2024 Filing 26 BNC Certificate of Mailing (RE: related document(s) #19 Notice). Notice Date 02/23/2024. (Admin.)
February 23, 2024 Filing 25 Adversary case 24-03009. 14 (Recovery of money/property - other), 71 (Injunctive relief - reinstatement of stay) Complaint by Martin Eng against Legal Recovery, LLC. Fee Amount $350. (Voisenat, Phyllis)
February 23, 2024 Opinion or Order Filing 24 Order Resetting Time of Hearing (RE: related document(s)#17 Motion to Convert Case to Chapter 7 filed by Requestor Joanne Eng). Hearing scheduled for 3/29/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp)
February 23, 2024 Filing 23 Request for Notice Filed by Trustee Gina R. Klump (Klump, Gina)
February 22, 2024 Filing 22 Certificate of Service Notice of Appointment of Subchapter Trustee (RE: related document(s)#21 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Goebelsmann, Christina)
February 22, 2024 Filing 21 Appointment of Trustee and Approval of Bond Trustee Gina R. Klump added to the case. Notice of Appointment of Subchapter V Trustee. (Goebelsmann, Christina)
February 21, 2024 Filing 20 Request for Notice Filed by Creditor Martin Eng (Voisenat, Phyllis)
February 21, 2024 Filing 19 Notice Letter of Deficiency (RE: related document(s)#17 Notice of Motion and Motion to Convert Debtor's Chapter 11 into Chapter 7 and/or to Appointment of Trustee or Examiner together with Memorandum of Points and Authorities in Support with Proof of Service. Fee Amount $15 Filed by Requestor Joanne Eng. DEFECTIVE ENTRY: Notice of Hearing or Opportunity for Hearing must be filed separately; Party filer to pay required filing fee. (lj)). (lj)
February 20, 2024 Filing 18 Declaration of Joanne Eng in support of Her Motion to Convert Debtor's Chapter 11 into Chapter 7 and/or to Appointment of Trustee or Examiner. (RE: related document(s)#17 Motion to Convert Case to Chapter 7). Filed by Requestor Joanne Eng (lj)
February 20, 2024 Filing 17 Notice of Motion and Motion to Convert Debtor's Chapter 11 into Chapter 7 and/or to Appointment of Trustee or Examiner together with Memorandum of Points and Authorities in Support with Proof of Service. Fee Amount $15 Filed by Requestor Joanne Eng. DEFECTIVE ENTRY: Notice of Hearing or Opportunity for Hearing must be filed separately; Party filer to pay required filing fee. (lj)
February 20, 2024 Filing 16 List of Equity Security Holders Filed by Debtor Legal Recovery LLC (lj)
February 20, 2024 Filing 15 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Legal Recovery LLC (lj)
February 20, 2024 Filing 14 Amendment to List of Creditors . Fee Amount $34 , Amended Schedule D for Non-Individual Creditors Having Claims Secured by Property Filed by Debtor Legal Recovery LLC (Attachments: #1 PDF of Amended Schedule D) (lj) Modified on 2/20/2024 (lj).
February 20, 2024 Filing 13 Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property - for Non-Individual , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors , Statement of Financial Affairs for Non-Individual (RE: related document(s)#1 Voluntary Petition (Chapter 11)). Filed by Debtor Legal Recovery LLC (lj)
February 20, 2024 Filing 12 Amended Voluntary Petition (choose to proceed under SubV). Filed by Debtor Legal Recovery LLC (lj). Related document(s) #1 Voluntary Petition (Chapter 11) filed by Debtor Legal Recovery LLC. Modified on 2/26/2024 (jf).
February 20, 2024 Receipt Number 27C1TDOO, Fee Amount $34.00 (RE: related document(s)#14 Amended Creditor Matrix (Fee), Schedule D). (bg)
February 10, 2024 Filing 11 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #7 Order for Payment of State and Federal Taxes). Notice Date 02/10/2024. (Admin.)
February 8, 2024 Filing 10 BNC Certificate of Mailing (RE: related document(s) #5 Order and Notice of Status Conference Chp 11). Notice Date 02/08/2024. (Admin.)
February 8, 2024 Filing 9 BNC Certificate of Mailing (RE: related document(s) #3 Order to File Missing Documents). Notice Date 02/08/2024. (Admin.)
February 8, 2024 Filing 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #4 Generate 341 Notices). Notice Date 02/08/2024. (Admin.)
February 7, 2024 Opinion or Order Filing 7 Order for Payment of State and Federal Taxes (admin)
February 7, 2024 Filing 6 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor)
February 6, 2024 Opinion or Order Filing 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 3/22/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 3/15/2024 (ka)
February 6, 2024 Filing 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ka)
February 6, 2024 Opinion or Order Filing 3 Order to File Required Documents and Notice of Automatic Dismissal . (ka)
February 6, 2024 Filing 2 First Meeting of Creditors with 341(a) meeting to be held on 3/4/2024 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 6/3/2024. (Scheduled Automatic Assignment)
February 6, 2024 Filing 1 Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1,738.00. Filed by Legal Recovery LLC . Application to Employ Counsel by Debtor due by 3/7/2024. Order Meeting of Creditors due by 2/13/2024.Incomplete Filings due by 2/20/2024. (ka) Modified on 2/6/2024 (ka).
February 6, 2024 Receipt Number 27BM8DJP, Fee Amount $1,738.00 (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (bg)

Search for this case: Legal Recovery LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Legal Recovery LLC
Represented By: Leeds Disston
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Not Assigned - SF
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Gina R. Klump
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee / SF
Represented By: Trevor Ross Fehr
Represented By: Christina Lauren Goebelsmann
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?