Case number: 4:22-bk-40294 - IDL Properties - California Northern Bankruptcy Court

Case Information
Docket Header
DsclsDue, DebtEd, SmBus, PlnDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 22-40294

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

Date filed:  03/29/2022
Debtor dismissed:  04/13/2022
341 meeting:  05/02/2022
Deadline for objecting to discharge:  07/01/2022

Debtor

IDL Properties

6733 Mokelumne Ave
Oakland, CA 94605
ALAMEDA-CA
Tax ID / EIN: 81-4810163

represented by
IDL Properties

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
Elvina Rofael

DOJ-Ust
450 Golden Gate Avenue
Ste 05-0153
San Francisco, CA 94102
202-934-4062
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/29/2022Bankruptcy Case Closed. (rs)
04/24/202222BNC Certificate of Mailing (RE: related document(s) [21] Order on Motion to Vacate). Notice Date 04/24/2022. (Admin.)
04/22/202221Order Denying Motion to Vacate and Reconsider Dismissal (Related Doc # [20]). (cf)
04/19/202220Motion to Vacate Dismissal and reconsider Dismissal for an Extension (RE: related document(s) 18 Order and Notice of Dismissal for Failure to Comply) . Filed by Interested Party Inez Lawson (pw) (Entered: 04/20/2022)
04/15/202219BNC 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 04/15/2022. (Admin.) (Entered: 04/15/2022)
04/13/202218Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 6 Order to File Missing Documents). Case Management Action due after 4/27/2022. (lea) (Entered: 04/13/2022)
04/03/202217BNC Certificate of Mailing (RE: related document(s) 14 Notice of Obsolete Forms). Notice Date 04/03/2022. (Admin.) (Entered: 04/03/2022)
04/02/202216BNC Certificate of Mailing (RE: related document(s) 11 Order). Notice Date 04/02/2022. (Admin.) (Entered: 04/02/2022)
04/02/202215BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 10 Order for Payment of State and Federal Taxes). Notice Date 04/02/2022. (Admin.) (Entered: 04/02/2022)
04/01/202214Notice of Deficient Filing Regarding Obsolete Forms and Dismissal of Case in Event of Failure to Cure Official Forms due by 4/15/2022. (lh) (Entered: 04/01/2022)