Case number: 1:25-bk-10594 - Hobergs Historical Association, Inc - California Northern Bankruptcy Court

Case Information
  • Case title

    Hobergs Historical Association, Inc

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    09/22/2025

  • Last Filing

    10/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FilingFeeDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 25-10594

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  09/22/2025
Debtor dismissed:  10/08/2025
341 meeting:  10/20/2025
Deadline for filing claims:  01/20/2026

Debtor

Hobergs Historical Association, Inc

P.O. Box 958
Cobb, CA 95426
LAKE-CA
Tax ID / EIN: 81-2681969

represented by
Hobergs Historical Association, Inc

PRO SE



Trustee

Not Assigned - SR


 
 
U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/10/202520BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 19 Order and Notice of Dismissal for Failure to Comply). Notice Date 10/10/2025. (Admin.) (Entered: 10/10/2025)
10/08/202519Order and Notice of Dismissal for Failure to Comply (RE: related document(s)4 Order to File Missing Documents). Case Management Action due after 10/22/2025. (dc) (Entered: 10/08/2025)
10/01/2025Receipt Number 27RUINMH, Fee Amount $0.20 (RE: related document(s)18 Document). (bg) (Entered: 10/01/2025)
10/01/202518Document: Copy Request Form. Completed in San Jose, CA. Filed by Debtor Hobergs Historical Association, Inc (erm) (Entered: 10/01/2025)
09/27/202517BNC Certificate of Mailing (RE: related document(s) 10 Order to Show Cause for Dismissal). Notice Date 09/27/2025. (Admin.) (Entered: 09/27/2025)
09/26/202516BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 09/26/2025. (Admin.) (Entered: 09/26/2025)
09/25/202515BNC Certificate of Mailing (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). Notice Date 09/25/2025. (Admin.) (Entered: 09/25/2025)
09/25/202514BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 09/25/2025. (Admin.) (Entered: 09/25/2025)
09/25/202513BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 5 Order to Pay Filing Fee). Notice Date 09/25/2025. (Admin.) (Entered: 09/25/2025)
09/25/202512BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 6 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 09/25/2025. (Admin.) (Entered: 09/25/2025)