Case number: 4:16-bk-42384 - SNB Development Holdings, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    SNB Development Holdings, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    08/24/2016

  • Last Filing

    09/28/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 16-42384

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/24/2016
Date terminated:  09/13/2016
Debtor dismissed:  09/12/2016
341 meeting:  09/26/2016

Debtor

SNB Development Holdings, LLC

1875 Olympic Blvd Suite 215
Walnut Creek, CA 94597
CONTRA COSTA-CA
Tax ID / EIN: 45-5045799

represented by
Darya Sara Druch

Law Offices of Darya Sara Druch
1 Kaiser Plaza #1010
Oakland, CA 94612
(510)465-1788
Email: ecf@daryalaw.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Attn: Lynette C. Kelly
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510)637-3210
Email: lynette.c.kelly@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/14/201613BNC Certificate of Mailing (RE: related document(s) 11Order to Dismiss Case). Notice Date 09/14/2016. (Admin.) (Entered: 09/14/2016)
09/14/201612BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 11Order to Dismiss Case). Notice Date 09/14/2016. (Admin.) (Entered: 09/14/2016)
09/12/201611Order of Dismissal (RE: related document(s) 2Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 9/8/2016 (dmp) (Entered: 09/12/2016)
08/28/201610BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6Order for Payment of State and Federal Taxes). Notice Date 08/28/2016. (Admin.) (Entered: 08/28/2016)
08/27/20169BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 3Notice of Status Conference). Notice Date 08/27/2016. (Admin.) (Entered: 08/27/2016)
08/27/20168BNC Certificate of Mailing (RE: related document(s) 2Order to File Missing Documents). Notice Date 08/27/2016. (Admin.) (Entered: 08/27/2016)
08/27/20167BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4Generate 341 Notices). Notice Date 08/27/2016. (Admin.) (Entered: 08/27/2016)
08/25/20166Order for Payment of State and Federal Taxes (admin) (Entered: 08/25/2016)
08/25/20165Notice of Appearance and Request for Notice by Lynette C. Kelly. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Kelly, Lynette) (Entered: 08/25/2016)
08/25/20164Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tw) (Entered: 08/25/2016)