Case number: 4:22-bk-40811 - Zaok Development LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Zaok Development LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    08/23/2022

  • Last Filing

    02/22/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CLOSED, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 22-40811

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/23/2022
Date terminated:  02/22/2023
Debtor dismissed:  02/07/2023
341 meeting:  09/19/2022

Debtor

Zaok Development LLC

3527 Mt. Diablo Blvd, Ste 174
Lafayette, CA 94549
CONTRA COSTA-CA
Tax ID / EIN: 88-2302791

represented by
Marc Voisenat

Law Offices of Marc Voisenat
2329A Eagle Ave.
Alameda, CA 94501
(510) 263-8664
Email: marcvoisenatlawoffice@gmail.com

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
Phillip John Shine

DOJ-Ust
280 South First St.
Suite 268
San Jose, CA 95113
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/22/2023Bankruptcy Case Closed. (rdr) (Entered: 02/22/2023)
02/13/202369Amended Order Dismissing Chapter 11 Case (RE: related document(s)67 Order on Motion to Dismiss Case). (cf) (Entered: 02/13/2023)
02/09/202368BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 67 Order on Motion to Dismiss Case). Notice Date 02/09/2023. (Admin.) (Entered: 02/09/2023)
02/07/202367Order Dismissing Chapter 11 Case (Related Doc # 60) Case Management Action due after 2/21/2023. (cf) (Entered: 02/07/2023)
02/01/202366The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/1/2023 10:30:03 AM ]. File Size [ 26579 KB ]. Run Time [ 00:55:22 ]. (admin). (Entered: 02/01/2023)
02/01/2023Hearing Held. Minutes of Proceeding: Debtor's Motion to Dismiss granted. Order to be submitted. (related document(s): 11 Order and Notice of Status Conference Chp 11, 60 Motion to Dismiss Case filed by Zaok Development LLC) (cf) (Entered: 02/01/2023)
01/25/202365Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on
2/1/2023 at 10:30 AM in Courtroom 220 - Lafferty.
(cf) (Entered: 01/25/2023)
01/11/202364The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/11/2023 10:38:02 AM ]. File Size [ 800 KB ]. Run Time [ 00:01:40 ]. (admin). (Entered: 01/12/2023)
01/11/2023Hearing Continued (related document(s): 11 Order and Notice of Status Conference Chp 11) Minutes of Proceeding: The Status Conference will be continued to the same date as Debtor's Motion to Dismiss.
Status Conference Continued to 02/01/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty.
(cf) (Entered: 01/11/2023)
01/10/202363Notice of Hearing (RE: related document(s)60 Motion to Dismiss Case Filed by Debtor Zaok Development LLC).
Hearing scheduled for 2/1/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Debtor Zaok Development LLC (Voisenat, Marc) (Entered: 01/10/2023)