Case number: 4:17-bk-41061 - 25 ALTA EVP LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 17-41061

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


Date filed:  04/19/2017
341 meeting:  05/15/2017
Deadline for filing claims:  08/14/2017

Debtor

25 ALTA EVP LLC

140 Gregory Lane, Suite 290
Pleasant Hill, CA 94523
CONTRA COSTA-CA
Tax ID / EIN: 46-3927271

represented by
Leonardo D. Drubach

LD Law Offices
6442 Coldwater Canyon Ave, #211
North Hollywood, CA 91406
(818) 477-4740
Email: zlaw578@yahoo.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
Cody James Wisniewski

Office of the United States Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: cody.j.wisniewski@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/04/201717Summary of Assets and Liabilities for Non-Individual Filed by Debtor 25 ALTA EVP LLC (Drubach, Leonardo) (Entered: 05/04/2017)
05/04/201716Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor 25 ALTA EVP LLC (Drubach, Leonardo) (Entered: 05/04/2017)
05/04/201715Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor 25 ALTA EVP LLC (Drubach, Leonardo) (Entered: 05/04/2017)
05/04/201714Application to Employ Leonardo Drubach as Counsel Filed by Debtor 25 ALTA EVP LLC (Drubach, Leonardo) (Entered: 05/04/2017)
05/04/201713Statement of Financial Affairs for Non-Individual Filed by Debtor 25 ALTA EVP LLC (Drubach, Leonardo) (Entered: 05/04/2017)
05/04/201712Schedules A-H. (RE: related document(s) 1 Voluntary Petition (Chapter 11), 4 Order to File Missing Documents). Filed by Debtor 25 ALTA EVP LLC (Drubach, Leonardo) (Entered: 05/04/2017)
04/23/201711BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7 Order for Payment of State and Federal Taxes). Notice Date 04/23/2017. (Admin.) (Entered: 04/23/2017)
04/22/201710BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 5 Notice of Status Conference). Notice Date 04/22/2017. (Admin.) (Entered: 04/22/2017)
04/22/20179BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 04/22/2017. (Admin.) (Entered: 04/22/2017)
04/22/20178BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 04/22/2017. (Admin.) (Entered: 04/22/2017)