Case number: 4:17-bk-40976 - FOI Enterprises, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    FOI Enterprises, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    04/11/2017

  • Last Filing

    05/25/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 17-40976

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  04/11/2017
Debtor dismissed:  04/28/2017
341 meeting:  05/15/2017

Debtor

FOI Enterprises, Inc.

3211 College Ave.
Berkeley, CA 94705
ALAMEDA-CA
Tax ID / EIN: 27-0421970

represented by
James Mills

Law Office of James Mills
1300 Clay Street # 600
Oakland, CA 94612
(510)521-8748
Email: james@jamesmillslaw.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
Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3206
Email: barbara.a.matthews@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/03/201713BNC Certificate of Mailing - Electronic Order (RE: related document(s) 11 Order to Dismiss Case). Notice Date 05/03/2017. (Admin.) (Entered: 05/03/2017)
05/03/201712BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 11 Order to Dismiss Case). Notice Date 05/03/2017. (Admin.) (Entered: 05/03/2017)
04/28/201711Order of Dismissal (RE: related document(s) 2 Order to File Missing Documents). (rba) (Entered: 05/01/2017)
04/15/201710BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 04/15/2017. (Admin.) (Entered: 04/15/2017)
04/14/20179BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 4 Notice of Status Conference). Notice Date 04/14/2017. (Admin.) (Entered: 04/14/2017)
04/14/20178BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 04/14/2017. (Admin.) (Entered: 04/14/2017)
04/14/20177BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 04/14/2017. (Admin.) (Entered: 04/14/2017)
04/12/20176Order for Payment of State and Federal Taxes (admin) (Entered: 04/12/2017)
04/12/20175Notice of Appearance and Request for Notice by Barbara A. Matthews. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Matthews, Barbara) (Entered: 04/12/2017)
04/12/20174Notice of
Status Conference scheduled for 5/25/2017 at 10:00 AM at Oakland Room 215 - Novack.
(tw) (Entered: 04/12/2017)