Case number: 4:17-bk-40590 - Old Dominion Holdings, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Old Dominion Holdings, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Roger L. Efremsky

  • Filed

    03/01/2017

  • Last Filing

    03/28/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 17-40590

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset

Date filed:  03/01/2017
Debtor dismissed:  03/17/2017
341 meeting:  04/03/2017

Debtor

Old Dominion Holdings, Inc.

1990 N. California Blvd., 8th Fl.
Walnut Creek, CA 94596
CONTRA COSTA-CA
Tax ID / EIN: 47-3015567

represented by
R. Kenneth Bauer

Law Offices of R. Kenneth Bauer
500 Ygnacio Valley Rd. #328
Walnut Creek, CA 94596
(925) 945-7945
Email: rkbauerlaw@gmail.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
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
03/22/201715BNC Certificate of Mailing - Electronic Order (RE: related document(s) 13 Order to Dismiss Case). Notice Date 03/22/2017. (Admin.) (Entered: 03/22/2017)
03/22/201714BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 13 Order to Dismiss Case). Notice Date 03/22/2017. (Admin.) (Entered: 03/22/2017)
03/17/201713Order of Dismissal (RE: related document(s) 3 Order to File Missing Documents). (mab) (Entered: 03/20/2017)
03/08/201711Notice 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: 03/08/2017)
03/05/201710BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 03/05/2017. (Admin.) (Entered: 03/05/2017)
03/04/20179BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 4 Notice of Status Conference). Notice Date 03/04/2017. (Admin.) (Entered: 03/04/2017)
03/04/20178BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 03/04/2017. (Admin.) (Entered: 03/04/2017)
03/04/20177BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 03/04/2017. (Admin.) (Entered: 03/04/2017)
03/02/20176Order for Payment of State and Federal Taxes (admin) (Entered: 03/02/2017)
03/02/20175Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 03/02/2017)