Case number: 4:21-bk-40361 - The Jefferson Corner LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    The Jefferson Corner LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Roger L. Efremsky

  • Filed

    03/16/2021

  • Last Filing

    04/16/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-40361

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

Date filed:  03/16/2021
Debtor dismissed:  04/01/2021
341 meeting:  04/19/2021

Debtor

The Jefferson Corner LLC

211 10th St. #222
Oakland, CA 94607
ALAMEDA-CA
Tax ID / EIN: 86-2653286
dba
Ninth and Jefferson Place LLC


represented by
The Jefferson Corner 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
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
04/03/202118BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 17 Order and Notice of Dismissal for Failure to Comply). Notice Date 04/03/2021. (Admin.) (Entered: 04/03/2021)
04/01/202117Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 14 Order). Case Management Action due after 4/15/2021. (rdr) (Entered: 04/01/2021)
03/30/202116Request for Notice Filed by Creditor Excel Trust Deed Investments (Attachments: # 1 Certificate of Service) (Rao, David) (Entered: 03/30/2021)
03/26/202115BNC Certificate of Mailing - Electronic Order (RE: related document(s) 14 Order). Notice Date 03/26/2021. (Admin.) (Entered: 03/26/2021)
03/24/202114Order To Obtain Counsel Or Be Dismissed. (mab) (Entered: 03/24/2021)
03/20/202113BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 03/20/2021. (Admin.) (Entered: 03/20/2021)
03/18/202112BNC Certificate of Mailing (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Notice Date 03/18/2021. (Admin.) (Entered: 03/18/2021)
03/18/202111BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 03/18/2021. (Admin.) (Entered: 03/18/2021)
03/18/202110BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 6 Notice of Failure to Provide SSN/List of Creditors). Notice Date 03/18/2021. (Admin.) (Entered: 03/18/2021)
03/18/20219BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 03/18/2021. (Admin.) (Entered: 03/18/2021)