Case number: 4:21-bk-40360 - Trinity Urban Development LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-40360

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/16/2021
Date terminated:  04/14/2021
Debtor dismissed:  03/30/2021
341 meeting:  04/19/2021

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

Latest Dockets

Date Filed#Docket Text
04/22/202123The 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)
04/21/2021Hearing 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)
04/14/2021Bankruptcy Case Closed. (tp) (Entered: 04/14/2021)
04/01/202122BNC 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)
03/30/202121Request for Notice Filed by Creditor Excel Trust Deed Investments (Attachments: # 1 Certificate of Service) (Rao, David) (Entered: 03/30/2021)
03/30/202120Order 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)
03/21/202119BNC Certificate of Mailing (RE: related document(s) 16 Order). Notice Date 03/21/2021. (Admin.) (Entered: 03/21/2021)
03/20/202118BNC 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)
03/19/202117BNC 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)
03/19/202116Order 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)