Case number: 4:14-bk-44708 - Dos Posos Development, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 14-44708

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/01/2014
Date terminated:  12/18/2014
Debtor dismissed:  12/17/2014
341 meeting:  12/29/2014

Debtor

Dos Posos Development, LLC

PO Box 2341
Orinda, CA 94563
CONTRA COSTA-CA
Tax ID / EIN: 14-1946892

represented by
Dos Posos Development, LLC

PRO SE



U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612
(510) 637-3200
 
 

Latest Dockets

Date Filed#Docket Text
01/07/201501/07/15 Hearing Dropped OFF CALENDAR - CASE DISMISSED. (related document(s): 3Notice of Status Conference) (dmp ) (Entered: 01/07/2015)
12/20/201412BNC Certificate of Mailing - Electronic Order (RE: related document(s) 10Order to Dismiss Case). Notice Date 12/20/2014. (Admin.) (Entered: 12/20/2014)
12/20/201411BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 10Order to Dismiss Case). Notice Date 12/20/2014. (Admin.) (Entered: 12/20/2014)
12/18/2014Bankruptcy Case Closed. (cf) (Entered: 12/18/2014)
12/17/201410Order of Dismissal (RE: related document(s) 4Order to File Missing Documents). (cf) (Entered: 12/18/2014)
12/05/20149BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 5Order for Payment of State and Federal Taxes). Notice Date 12/05/2014. (Admin.) (Entered: 12/05/2014)
12/04/20148BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 3Notice of Status Conference). Notice Date 12/04/2014. (Admin.) (Entered: 12/04/2014)
12/04/20147BNC Certificate of Mailing (RE: related document(s) 4Order to File Missing Documents). Notice Date 12/04/2014. (Admin.) (Entered: 12/04/2014)
12/04/20146BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 2Generate 341 Notices). Notice Date 12/04/2014. (Admin.) (Entered: 12/04/2014)
12/02/20145Order for Payment of State and Federal Taxes (admin) (Entered: 12/02/2014)