Case number: 4:19-bk-42562 - 1014 Diamond St LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 19-42562

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/13/2019
Date terminated:  12/23/2019
Debtor dismissed:  12/02/2019
341 meeting:  12/16/2019

Debtor

1014 Diamond St LLC

45752 Bridgeport Drive
Fremont, CA 94539
ALAMEDA-CA
Tax ID / EIN: 84-3672847

represented by
Vinod Nichani

Nichani Law Firm
111 N Market St. #300
San Jose, CA 95113
(408) 800-6174
Email: vinod@nichanilawfirm.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
12/23/2019Bankruptcy Case Closed. (rdr) (Entered: 12/23/2019)
12/23/20190Bankruptcy Case Closed. (rdr) (Entered: 12/23/2019)
12/18/201924PDF with attached Audio File. Court Date & Time [ 12/18/2019 11:03:10 AM ]. File Size [ 1664 KB ]. Run Time [ 00:03:28 ]. (admin). (Entered: 12/18/2019)
12/18/2019Hearing Held. Minutes of Proceeding: Court addressed concerns regarding the filing of this case. As an Order Dismissing Case was signed 12/2/2019, matter is dropped from calendar. (related document(s): 5 Order and Notice of Status Conference Chp 11) (cf) (Entered: 12/18/2019)
12/16/201923Order Directing Counsel for Debtor to Appear at Previously Scheduled Status Conference (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor 1014 Diamond St LLC, 5 Order and Notice of Status Conference Chp 11, 16 Order to Dismiss Case). (cf) (Entered: 12/16/2019)
12/06/201922BNC Certificate of Mailing (RE: related document(s) 19 Order on Motion for Relief From Stay). Notice Date 12/06/2019. (Admin.) (Entered: 12/06/2019)
12/04/201921BNC Certificate of Mailing (RE: related document(s) 16 Order to Dismiss Case). Notice Date 12/04/2019. (Admin.) (Entered: 12/04/2019)
12/04/201920BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 16 Order to Dismiss Case). Notice Date 12/04/2019. (Admin.) (Entered: 12/04/2019)
12/04/201919Order Granting Secured Creditor, Pivotal Capital Group II, LLC's Motion for Relief From Stay (Related Doc # 8). (cf) (Entered: 12/04/2019)
12/03/201918Stipulation for Relief from Stay . Filed by Creditor Pivotal Capital Group II, LLC (RE: related document(s) 8 Motion for Relief From Stay filed by Creditor Pivotal Capital Group II, LLC). (Martinez, Amy) (Entered: 12/03/2019)