Case number: 4:16-bk-42726 - NTFVA, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 16-42726

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  09/29/2016
Debtor dismissed:  10/18/2016
341 meeting:  10/31/2016

Debtor

NTFVA, LLC

9120 Skyline Drive
Oakland, CA 94611
ALAMEDA-CA
Tax ID / EIN: 12-0410098

represented by
Scott Jordan

Jordan Law Offices
18 Crow Canyon Ct. #280
San Ramon, CA 94583
(925) 362-1725
Email: sjordan@sjordanlaw.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200

represented by
Office of the U.S. Trustee/Oak

PRO SE



U.S. Trustee

Office of the United States Trustee

Attn: Lynette C. Kelly
450 Golden Gate Ave., Rm 05-0153
San Francisco, CA 94102
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
10/20/201613Order Not Signed Regarding Motion to Extend Time (Related Doc # 11) (rba) (Entered: 10/21/2016)
10/18/201612Order of Dismissal (RE: related document(s) 3Order to File Missing Documents). (rba) (Entered: 10/19/2016)
10/18/201611Motion to Extend Time Filed by Debtor NTFVA, LLC (Jordan, Scott) (Entered: 10/18/2016)
10/05/201610BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 5Order for Payment of State and Federal Taxes). Notice Date 10/05/2016. (Admin.) (Entered: 10/05/2016)
10/03/20169Notice 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: 10/03/2016)
10/02/20168BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 4Notice of Status Conference). Notice Date 10/02/2016. (Admin.) (Entered: 10/02/2016)
10/02/20167BNC Certificate of Mailing (RE: related document(s) 3Order to File Missing Documents). Notice Date 10/02/2016. (Admin.) (Entered: 10/02/2016)
10/02/20166BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 2Generate 341 Notices). Notice Date 10/02/2016. (Admin.) (Entered: 10/02/2016)
09/30/20165Order for Payment of State and Federal Taxes (admin) (Entered: 09/30/2016)
09/30/20164Notice of
Status Conference scheduled for 11/3/2016 at 10:00 AM at Oakland Room 215 - Novack.
(cf) (Entered: 09/30/2016)