Case number: 4:20-bk-40043 - 1054 63rd Street LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    1054 63rd Street LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    01/08/2020

  • Last Filing

    02/19/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-40043

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

Date filed:  01/08/2020
Debtor dismissed:  01/24/2020
341 meeting:  02/10/2020

Debtor

1054 63rd Street LLC

1485 Bayshore Blvd # 374
San Francisco, CA 94124
ALAMEDA-CA
Tax ID / EIN: 81-3436516

represented by
Darya Sara Druch

Law Offices of Darya Sara Druch
1 Kaiser Plaza #1010
Oakland, CA 94612
(510)465-1788
Email: ecf@daryalaw.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
 
 

Latest Dockets

Date Filed#Docket Text
01/26/202011BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 10 Order and Notice of Dismissal for Failure to Comply). Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
01/24/202010Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 2 Order to File Missing Documents). Case Management Action due after 2/7/2020. (jmb) (Entered: 01/24/2020)
01/12/20209BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 5 Order for Payment of State and Federal Taxes). Notice Date 01/12/2020. (Admin.) (Entered: 01/12/2020)
01/10/20208BNC Certificate of Mailing (RE: related document(s) 4 Order and Notice of Status Conference Chp 11). Notice Date 01/10/2020. (Admin.) (Entered: 01/10/2020)
01/10/20207BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 01/10/2020. (Admin.) (Entered: 01/10/2020)
01/10/20206BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 01/10/2020. (Admin.) (Entered: 01/10/2020)
01/09/20205Order for Payment of State and Federal Taxes (admin) (Entered: 01/09/2020)
01/08/20204Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 2/19/2020 at 10:30 AM at Oakland Room 220 - Lafferty.
Status Conference Statement due by 2/12/2020 (tp) (Entered: 01/08/2020)
01/08/20203Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tp) (Entered: 01/08/2020)
01/08/20202Order to File Required Documents and Notice of Automatic Dismissal. (tp) (Entered: 01/08/2020)