Case number: 4:22-bk-40374 - IDL Properties LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    IDL Properties LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Roger L. Efremsky

  • Filed

    04/19/2022

  • Last Filing

    05/13/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, DeBN, FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 22-40374

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


Date filed:  04/19/2022
Debtor dismissed:  04/28/2022
341 meeting:  05/16/2022

Debtor

IDL Properties LLC

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

represented by
IDL Properties 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
Elvina Rofael

Office of the United States Trustee
Attn: Elvina Rofael
450 Golden Gate Avenue, 5th Floor,
Suite #05-0153
San Francisco, CA 94102
(415) 252-2080
Fax : (415) 705-3379
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/13/2022Bankruptcy Case Closed. (ka)
04/30/202229BNC Certificate of Mailing - Electronic Order (RE: related document(s) 27 Order to Dismiss Case). Notice Date 04/30/2022. (Admin.) (Entered: 04/30/2022)
04/30/202228BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 27 Order to Dismiss Case). Notice Date 04/30/2022. (Admin.) (Entered: 04/30/2022)
04/28/202227Order Dismissing Case For Failure to Obtain Counsel. Case Management Action due after 5/12/2022. (mab)
04/27/202226Motion to Dismiss Case Filed by Debtor IDL Properties LLC (rs) (Entered: 04/27/2022)
04/26/202225Debtor Request to Begin Electronic Noticing. Filed by Debtor IDL Properties LLC (lb)
04/23/202224BNC Certificate of Mailing (RE: related document(s) 16 Order). Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022)
04/23/202223BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 15 Order for Payment of State and Federal Taxes). Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022)
04/22/202222BNC Certificate of Mailing (RE: related document(s) 13 Order and Notice of Status Conference Chp 11). Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022)
04/22/202221BNC Certificate of Mailing (RE: related document(s) 14 Order on Application to Pay Filing Fees in Installments). Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022)