Case number: 4:22-bk-40619 - 926 Ventura Avenue LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    926 Ventura Avenue LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    06/29/2022

  • Last Filing

    08/03/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 22-40619

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/29/2022
Date terminated:  08/02/2022
Debtor dismissed:  07/15/2022
341 meeting:  07/25/2022

Debtor

926 Ventura Avenue LLC

6 Field Lane
Miller Place, NY 11764
ALAMEDA-CA
Tax ID / EIN: 83-2798425

represented by
Darya Sara Druch

Darya S. Druch
1305 Franklin Street, Suite 210
Oakland, CA 94612-3221
510-922-8155
Email: ecf@daryalaw.com

Trustee

Not Assigned - OK


 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trusteeustee
Attn: Elvina Rofael
450 Golden Gate Avenue, 5th Floor, Suite
San Francisco, CA 94102
(775) 784-5335
represented by
Elvina Rofael

Office of the United States Trustee
450 Golden Gate Avenue, 5th Floor, Suite
San Francisco, CA 94102
(775) 784-5335
Fax : (775) 784-5531
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/03/202217The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/3/2022 10:30:07 AM ]. File Size [ 31816 KB ]. Run Time [ 01:06:17 ]. (admin). (Entered: 08/03/2022)
08/03/2022Hearing Dropped. Off Calendar - Case dismissed on 7/15/2022. (related document(s): [5] Order and Notice of Status Conference Chp 11) (cf)
08/03/2022Hearing Dropped. Off Calendar - Case dismissed on 7/15/2022. (related document(s): 5 Order and Notice of Status Conference Chp 11) (cf) (Entered: 08/03/2022)
08/02/2022Bankruptcy Case Closed. (ckk)
07/17/202216BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 15 Order and Notice of Dismissal for Failure to Comply). Notice Date 07/17/2022. (Admin.) (Entered: 07/17/2022)
07/15/202215Order and Notice of Dismissal for Failure to Comply (RE: related document(s)[3] Order to File Missing Documents). Case Management Action due after 7/29/2022. (rs)
07/09/202214BNC Certificate of Mailing (RE: related document(s) 13 Notice of Proof of Claim Rule 3004). Notice Date 07/09/2022. (Admin.) (Entered: 07/09/2022)
07/07/202213Notice of Proof of Claim Filed Pursuant to Rule 3004. Claim Number: 1 Creditor Name: UNITED STATES TRUSTEE. (rs) (Entered: 07/07/2022)
07/03/202212BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) [7] Order for Payment of State and Federal Taxes). Notice Date 07/03/2022. (Admin.)
07/02/202211BNC Certificate of Mailing (RE: related document(s) [5] Order and Notice of Status Conference Chp 11). Notice Date 07/02/2022. (Admin.)