Joaquin Miller Estates LLC
Debtor: Joaquin Miller Estates LLC
Trustee: Not Assigned - OK
Us Trustee: Office of the U.S. Trustee/Oak
Case Number: 4:2023bk40226
Filed: March 1, 2023
Court: U.S. Bankruptcy Court for the Northern District of California
Presiding Judge: Charles Novack
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 29, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 29, 2023 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor and Counsel did not appear. 341(a) meeting to be held on 5/15/2023 at 09:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (Fehr, Trevor)
April 7, 2023 Filing 23 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/7/2023 11:00:02 AM ]. File Size [ 78445 KB ]. Run Time [ 01:21:43 ]. (admin).
April 7, 2023 Hearing Continued re: #5 Order and Notice of Status Conference Chp 11. Minutes: Status Conference continued to 06/09/2023 at 11:00 AM in/via Oakland Room 215 - Novack. The court will prepare the order. (rba)
April 4, 2023 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor appeared with Counsel. 341(a) meeting to be held on 4/24/2023 at 09:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (Fehr, Trevor)
April 2, 2023 Filing 22 BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) #21 Order to Pay Filing Fee). Notice Date 04/02/2023. (Admin.)
March 31, 2023 Opinion or Order Filing 21 Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)#16 Declaration Under Penalty of Perjury filed by Debtor Joaquin Miller Estates LLC, 20 Largest Unsecured Creditors, Summary of Assets and Liabilities, Schedules A-H, Statement of Financial Affairs, Equity Security Holders). Non-Compliance (Payments) due by 4/14/2023. (ka)
March 31, 2023 Filing 20 Pre-Status Conference Report Filed by Debtor Joaquin Miller Estates LLC (Druch, Darya)
March 31, 2023 Filing 19 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 20,000 (estimate) Filed by Debtor Joaquin Miller Estates LLC (Druch, Darya)
March 31, 2023 Filing 18 Amended Creditor Matrix and Cover Sheet Filed by Debtor Joaquin Miller Estates LLC (Druch, Darya)
March 31, 2023 Filing 17 Document: Corporate Ownership Statement. (RE: related document(s)#3 Order to File Missing Documents, #14 Order on Motion to Extend Time). Filed by Debtor Joaquin Miller Estates LLC (Druch, Darya)
March 31, 2023 Filing 16 Declaration Under Penalty of Perjury for Non-Individual Debtors , for Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual , List of Equity Security Holders (RE: related document(s)#3 Order to File Missing Documents, #14 Order on Motion to Extend Time). Filed by Debtor Joaquin Miller Estates LLC (Druch, Darya) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 3/31/2023 (ka).
March 31, 2023 Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(# 23-40226) ( 32.00). Receipt number A32464363, amount $ 32.00 (re: Doc#16 Declaration Under Penalty of Perjury) (U.S. Treasury)
March 31, 2023 Fee Due Amended Schedules (D, E, and F - Fee Required) $ 32 (RE: related document(s)#16 Declaration Under Penalty of Perjury, 20 Largest Unsecured Creditors, Summary of Assets and Liabilities, Schedules A-H, Statement of Financial Affairs, Equity Security Holders). (ka)
March 27, 2023 Filing 15 Clerk's Notice RE In-Person or By Zoom Hearing on Law and Motion Calendar Zoom Webinar Information scheduled for 4/7/2023 at 11:00 AM (RE: related document(s)#5 Order and Notice of Status Conference Chp 11). (rba)
March 16, 2023 Opinion or Order Filing 14 Order Extending Time to File Missing Papers (Related Doc #13) Incomplete Filings due by 3/31/2023. (rba)
March 15, 2023 Filing 13 Ex Parte Motion to Extend Time To File Missing Papers Filed by Debtor Joaquin Miller Estates LLC (Attachments: #1 Declaration Declaration of Darya S. Druch) (Druch, Darya)
March 6, 2023 Filing 12 Notice of Appearance and Request for Notice by Mary Ellmann Tang. Filed by Creditor Community Loans & Investments (Tang, Mary)
March 5, 2023 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 03/05/2023. (Admin.)
March 3, 2023 Filing 10 BNC Certificate of Mailing (RE: related document(s) #5 Order and Notice of Status Conference Chp 11). Notice Date 03/03/2023. (Admin.)
March 3, 2023 Filing 9 BNC Certificate of Mailing (RE: related document(s) #3 Order to File Missing Documents). Notice Date 03/03/2023. (Admin.)
March 3, 2023 Filing 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #4 Generate 341 Notices). Notice Date 03/03/2023. (Admin.)
March 2, 2023 Opinion or Order Filing 7 Order for Payment of State and Federal Taxes (admin)
March 1, 2023 Filing 6 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor)
March 1, 2023 Opinion or Order Filing 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/7/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Status Conference Statement due by 3/31/2023 (lj)
March 1, 2023 Filing 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj)
March 1, 2023 Opinion or Order Filing 3 Order to File Required Documents and Notice of Automatic Dismissal . (lj)
March 1, 2023 Filing 2 First Meeting of Creditors with 341(a) meeting to be held on 4/3/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 7/3/2023. (Druch, Darya)
March 1, 2023 Filing 1 Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Joaquin Miller Estates LLC. Application to Employ Counsel by Debtor due by 03/31/2023. Order Meeting of Creditors due by 03/8/2023.Incomplete Filings due by 03/15/2023. (Druch, Darya)
March 1, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-40226) [misc,volp11] (1738.00). Receipt number A32409935, amount $1738.00 (re: Doc#1 Voluntary Petition (Chapter 11)) (U.S. Treasury)

Search for this case: Joaquin Miller Estates LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Joaquin Miller Estates LLC
Represented By: Darya Sara Druch
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 - OK
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/Oak
Represented By: Trevor Ross Fehr
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?