Trinity Urban Development LLC
11
William J. Lafferty
03/16/2021
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Trinity Urban Development LLC
211 10th Street #222 Oakland, CA 94607 ALAMEDA-CA Tax ID / EIN: 82-4239148 |
represented by |
Trinity Urban Development LLC
PRO SE |
Trustee Not Assigned - OK |
| |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building Attn: Trevor R. Fehr 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 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2021 | 23 | The Audio File attached to the PDF contains several hearings. Court Date & Time [ 4/21/2021 10:30:00 AM ]. File Size [ 32698 KB ]. Run Time [ 00:34:04 ]. (admin). (Entered: 04/22/2021) |
04/21/2021 | Hearing Dropped. Off Calendar - Order of Dismissal entered 3/30/2021. (related document(s): 8 Order and Notice of Status Conference Chp 11) (cf) (Entered: 04/22/2021) | |
04/14/2021 | Bankruptcy Case Closed. (tp) (Entered: 04/14/2021) | |
04/01/2021 | 22 | BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 20 Order and Notice of Dismissal for Failure to Comply). Notice Date 04/01/2021. (Admin.) (Entered: 04/01/2021) |
03/30/2021 | 21 | Request for Notice Filed by Creditor Excel Trust Deed Investments (Attachments: # 1 Certificate of Service) (Rao, David) (Entered: 03/30/2021) |
03/30/2021 | 20 | Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 16 Order). Case Management Action due after 4/13/2021. (klr) (Entered: 03/30/2021) |
03/21/2021 | 19 | BNC Certificate of Mailing (RE: related document(s) 16 Order). Notice Date 03/21/2021. (Admin.) (Entered: 03/21/2021) |
03/20/2021 | 18 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 10 Order for Payment of State and Federal Taxes). Notice Date 03/20/2021. (Admin.) (Entered: 03/20/2021) |
03/19/2021 | 17 | BNC Certificate of Mailing (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). Notice Date 03/19/2021. (Admin.) (Entered: 03/19/2021) |
03/19/2021 | 16 | Order to Obtain Counsel or be Dismissed (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Trinity Urban Development LLC). (cf) (Entered: 03/19/2021) |