Case number: 4:21-bk-40006 - Son Star Enterprises, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Son Star Enterprises, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    01/05/2021

  • Last Filing

    03/08/2021

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-40006

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
No asset

Date filed:  01/05/2021
Debtor dismissed:  01/21/2021
341 meeting:  02/09/2021

Debtor

Son Star Enterprises, LLC

1365 Evans Place
Livermore, CA 94550
ALAMEDA-CA
Tax ID / EIN: 26-4735710

represented by
Michael Thomas Krueger

Newmeyer and Dillion, LLP
1333 N California Blvd. #600
Walnut Creek, CA 94596
(925) 988-3237
Email: michael.krueger@ndlf.com

Trustee

Marlene G. Weinstein

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

 
 
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
01/23/20219BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 8 Order and Notice of Dismissal for Failure to Comply). Notice Date 01/23/2021. (Admin.) (Entered: 01/23/2021)
01/21/20218Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 3 Order to File Missing Documents). Case Management Action due after 2/4/2021. (tp) (Entered: 01/21/2021)
01/08/20217BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 01/08/2021. (Admin.) (Entered: 01/08/2021)
01/08/20216BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 2 Notice of Failure to Provide SSN/List of Creditors). Notice Date 01/08/2021. (Admin.) (Entered: 01/08/2021)
01/08/20215BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 01/08/2021. (Admin.) (Entered: 01/08/2021)
01/06/20214Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (aw) (Entered: 01/06/2021)
01/06/20213Order to File Required Documents and Notice of Automatic Dismissal. (aw) (Entered: 01/06/2021)
01/06/20212Notice of Failure to Provide Debtor's List of Creditors. Form/Matrix due by 1/20/2021. (aw) (Entered: 01/06/2021)
01/05/2021First Meeting of Creditors with 341(a) meeting to be held on 02/09/2021 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (admin, ) (Entered: 01/05/2021)
01/05/2021Receipt of filing fee for Voluntary Petition (Chapter 7)(21-40006) [misc,volp7] ( 338.00). Receipt number 30990256, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/05/2021)