Case number: 4:19-bk-40956 - Wood Street Plaza, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, PlnDue, DsclsDue, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 19-40956

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/24/2019
Date terminated:  07/01/2019
Debtor dismissed:  05/10/2019
341 meeting:  05/20/2019

Debtor

Wood Street Plaza, LLC

266 Bayshore Blvd
San Francisco, CA 94124
CONTRA COSTA-CA
Tax ID / EIN: 81-3491198

represented by
Donald Charles Schwartz

Law Offices of Donald Charles Schwartz
7960-B Soquel Dr #291
Aptos, CA 95003
(831)331-9909
Email: triallaw@cruzio.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
(415) 252-2080
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/10/2019Receipt of filing fee for Voluntary Petition (Chapter 11)(19-40956) [misc,volp11] (1717.00). Receipt number 29737963, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 07/10/2019)
07/01/2019Bankruptcy Case Closed. (lm) (Entered: 07/01/2019)
05/12/201915BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 14 Order and Notice of Dismissal for Failure to Comply). Notice Date 05/12/2019. (Admin.) (Entered: 05/12/2019)
05/10/201914Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 2 Order to File Missing Documents). Case Management Action due after 5/24/2019. (lm) (Entered: 05/10/2019)
05/08/201913Request for Notice Filed by Interested Party Susan Lai, Samson Lai, Yosemite Capital, LLC (Attachments: # 1 Certificate of Service) (McGraw, Dave) (Entered: 05/08/2019)
04/30/201912Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 04/30/2019)
04/28/201911BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 04/28/2019. (Admin.) (Entered: 04/28/2019)
04/27/201910BNC Certificate of Mailing (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Notice Date 04/27/2019. (Admin.) (Entered: 04/27/2019)
04/27/20199BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 04/27/2019. (Admin.) (Entered: 04/27/2019)
04/27/20198BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 3 Notice of Failure to Provide SSN/List of Creditors). Notice Date 04/27/2019. (Admin.) (Entered: 04/27/2019)