Case number: 4:21-bk-40792 - Trinity Urban Development, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Trinity Urban Development, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    06/08/2021

  • Last Filing

    12/08/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-40792

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
Asset


Date filed:  06/08/2021
341 meeting:  08/10/2021
Deadline for filing claims:  08/17/2021

Debtor

Trinity Urban Development, LLC

1523 Harrison St.
Oakland, CA 94612
ALAMEDA-CA
Tax ID / EIN: 82-4239148

represented by
Jake Cline

Cline Law Group
1970 Broadway
Suite # 1000
Oakland, CA 94612
510-255-4632
Fax : 510-255-4691
Email: jake@maxcline.com

Trustee

Marlene G. Weinstein

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

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com

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
04/20/202247Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 03/31/2022 [Monthly Operating Report for Small Business Under Chapter 7] Filed by Trustee Accountant Jay D. Crom (Attachments: # 1 Attachment) (Crom, Jay) (Entered: 04/20/2022)
03/30/202246Notice Regarding Discontinuance of Business Operation Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 03/30/2022)
03/29/202245Trustee's Report of Sale . (Weinstein, Marlene) (Entered: 03/29/2022)
03/21/202244Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 02/28/2022 [Monthly Operating Report for Small Business Under Chapter 7] Filed by Trustee Accountant Jay D. Crom (Attachments: # 1 Attachment) (Crom, Jay) (Entered: 03/21/2022)
03/15/202243Notice of Change of Address of Cline Law Group. (Cline, Jake) (Entered: 03/15/2022)
03/03/202242Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/3/2022). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Marlene G. Weinstein (Weinstein, Marlene) (Entered: 03/03/2022)
02/18/202241Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 01/31/2022 [Monthly Operating Report for Small Business Under Chapter 7] Filed by Trustee Accountant Jay D. Crom (Attachments: # 1 Attachment) (Crom, Jay) (Entered: 02/18/2022)
01/27/2022Receipt Number 26UOTU20, Fee Amount $13.00 (RE: related document(s) 40 Copy Request ). (trw) (Entered: 01/27/2022)
01/27/202240Document: (Copy Request Form: Certified Copy of Sale Order). (RE: related document(s) 39 Order on Motion for Sale of Property, Order on Motion to Pay, Order on Motion for Miscellaneous Relief). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 01/27/2022)
01/26/202239Order Authorizing Sale of Real Property, Payment of Real Estate Commission, and Division of Sale Proceeds Among Junior Creditors (Related Doc # 33). (cf) (Entered: 01/26/2022)