Case number: 4:20-bk-41289 - Creagri, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-41289

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset


Date filed:  08/03/2020
341 meeting:  01/12/2021
Deadline for filing claims:  06/29/2021

Debtor

Creagri, Inc.

26225 Eden Landing Rd #C
Hayward, CA 94545
ALAMEDA-CA
Tax ID / EIN: 94-3322732

represented by
David A. Arietta

Law Offices of David A. Arietta
700 Ygnacio Valley Rd. #150
Walnut Creek, CA 94596
(925) 472-8000
Email: david@ariettalaw.com

Defendant

Oliphenol, LLC

26225 Eden Landing Road
Suite C
Hayward, CA 94545

represented by
Wayne A. Silver

Law Offices of Wayne A. Silver
75 E Santa Clara St. #290
San Jose, CA 95113
(408) 720-7007
Email: w_silver@sbcglobal.net

Defendant

Caliscana, LLC

50 California Street
Suite 800
San Francisco, CA 94111

represented by
Wayne A. Silver

(See above for address)

Trustee

Marlene G. Weinstein

1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.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
06/13/202228Document: Alternative Dispute Resolution. Filed by Creditors Carr & Ferrell LLP, Ezio Valdevit (Keller, Ivo) DEFECTIVE ENTRY: PDF docketed in incorrect case. Modified on 6/13/2022 (rdr). (Entered: 06/13/2022)
06/13/202227Joint Status Conference Statement Filed by Creditors Carr & Ferrell LLP, Ezio Valdevit (Keller, Ivo) DEFECTIVE ENTRY: PDF docketed in incorrect case. Modified on 6/13/2022 (rdr). (Entered: 06/13/2022)
02/28/202226Answer to Complaint Filed by Oliphenol, LLC, Caliscana, LLC, Roberto Crea. (Silver, Wayne) DEFECTIVE ENTRY: PDF docketed in incorrect case. Modified on 2/28/2022 (lj). (Entered: 02/28/2022)
12/17/202125Notice of Appearance and Request for Notice Notice of Appearance and Request for Notice by Brian L. Davidoff. Filed by Interested Party 2199933 Ontario Inc. (Davidoff, Brian) CORRECTIVE ENTRY: Clerk modified docket text to reflect correct role type. Modified on 12/21/2021 (myt). (Entered: 12/17/2021)
11/08/202124Adversary case 21-04040. 13 (Recovery of money/property - 548 fraudulent transfer), 72 (Injunctive relief - other), 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)) Complaint by Carr & Ferrell LLP, Ezio Valdevit against Roberto Crea, Caliscana, LLC, Oliphenol, LLC, 2199933 Ontario, Inc.. Fee Amount $350. (Attachments: # 1 AP Cover Sheet) (Keller, Ivo) (Entered: 11/08/2021)
10/01/202123Trustee's Report of Sale . (Weinstein, Marlene) (Entered: 10/01/2021)
09/20/202122Notice of Change of Address Filed by Creditor Susan K. Screen (pw) (Entered: 09/20/2021)
09/07/202121Order Authorizing Sale of Intangible Assets (Related Doc # 17 Trustee's Motion For Order Authorizing Sale of Intangible Assets). (mab) (Entered: 09/07/2021)
09/03/202120Request for Entry of Default Re: (Request for Entry of Order) (RE: related document(s) 17 Motion for Sale of Property). Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 09/03/2021)
08/12/202119Certificate of Service , Declaration of Mailing (RE: related document(s) 18 Opportunity for Hearing). Filed by Trustee Marlene G. Weinstein (Maher, Charles). Related document(s) 17 Motion for Sale of Property (Motion for Order Authorizing Sale of Intangible Assets) filed by Trustee Marlene G. Weinstein. CORRECTIVE ENTRY: Clerk added linkage to document(s) #18. Modified on 8/12/2021 (dts). (Entered: 08/12/2021)