Case number: 3:23-bk-30744 - PDG Holdings One, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    PDG Holdings One, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    10/31/2023

  • Last Filing

    12/04/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FilingFeeDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30744

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset

Date filed:  10/31/2023
Debtor dismissed:  11/17/2023
341 meeting:  12/12/2023
Deadline for filing claims:  03/11/2024

Debtor

PDG Holdings One, LLC

620 Manor Dr
Pacifica, CA 94044
SAN MATEO-CA
Tax ID / EIN: 88-2037193

represented by
PDG Holdings One, LLC

PRO SE



Trustee

Not Assigned - SF


 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/19/202323BNC Certificate of Mailing (RE: related document(s) 20 Order to Dismiss Case). Notice Date 11/19/2023. (Admin.) (Entered: 11/19/2023)
11/19/202322BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 20 Order to Dismiss Case). Notice Date 11/19/2023. (Admin.) (Entered: 11/19/2023)
11/17/202321The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/17/2023 10:00:00 AM ]. File Size [ 104340 KB ]. Run Time [ 01:48:41 ]. (admin). (Entered: 11/17/2023)
11/17/202320Order Dismissing Case (RE: related document(s)9 Order to Show Cause). Case Management Action due after 12/1/2023. (lp) (Entered: 11/17/2023)
11/17/2023Hearing Held. No appearance by the debtor. Jared Day appeared for the U.S. Trustee. The case is dismissed. The court will issue an order. (related document(s): 9 Order to Show Cause) (lp) (Entered: 11/17/2023)
11/04/202319BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 11 Order for Payment of State and Federal Taxes). Notice Date 11/04/2023. (Admin.) (Entered: 11/04/2023)
11/03/202318BNC Certificate of Mailing (RE: related document(s) 9 Order to Show Cause). Notice Date 11/03/2023. (Admin.) (Entered: 11/03/2023)
11/03/202317BNC Certificate of Mailing (RE: related document(s) 8 Order-Proc Dscl Stmt and Cnf Hrg). Notice Date 11/03/2023. (Admin.) (Entered: 11/03/2023)
11/03/202316BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 11/03/2023. (Admin.) (Entered: 11/03/2023)
11/02/202315BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 11/02/2023. (Admin.) (Entered: 11/02/2023)