Case number: 4:21-bk-40248 - 3070 Brook, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED, SmBus, PlnDue, DsclsDue, FilingFeeDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-40248

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



Debtor disposition:  Dismissed for failure to pay filing fee and to file information
Date filed:  02/23/2021
Date terminated:  03/26/2021
Debtor dismissed:  03/11/2021
341 meeting:  03/22/2021

Debtor

3070 Brook, LLC

3527 Mt Diablo Blve #209
Lafayette, CA 94549
CONTRA COSTA-CA
Tax ID / EIN: 81-0868779

represented by
3070 Brook, LLC

PRO SE



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
Suhey Ramirez

Office of the United States Trustee
280 South First St., Suite 268
San Jose, CA 95113
415-252-2080
Email: suhey.ramirez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/26/2021Bankruptcy Case Closed. (lj) (Entered: 03/26/2021)
03/13/202119BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 18 Order and Notice of Dismissal for Failure to Comply). Notice Date 03/13/2021. (Admin.) (Entered: 03/13/2021)
03/11/202118Order and Notice of Dismissal for Failure to Comply (RE: related document(s)4 Order to File Missing Documents). Case Management Action due after 3/25/2021. (aw) (Entered: 03/11/2021)
02/27/202117BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 02/27/2021. (Admin.) (Entered: 02/27/2021)
02/27/202116BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 9 Notice of Failure to Provide SSN/List of Creditors). Notice Date 02/27/2021. (Admin.) (Entered: 02/27/2021)
02/26/202115BNC Certificate of Mailing (RE: related document(s) 6 Notice). Notice Date 02/26/2021. (Admin.) (Entered: 02/26/2021)
02/26/202114BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 02/26/2021. (Admin.) (Entered: 02/26/2021)
02/26/202113BNC Certificate of Mailing (RE: related document(s) 3 Notice of Obsolete Forms). Notice Date 02/26/2021. (Admin.) (Entered: 02/26/2021)
02/26/202112BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 5 Order to Pay Filing Fee). Notice Date 02/26/2021. (Admin.) (Entered: 02/26/2021)
02/26/202111BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 02/26/2021. (Admin.) (Entered: 02/26/2021)