Case number: 4:22-bk-41055 - Faith Baptist Church of Oakland, Inc - California Northern Bankruptcy Court

Case Information
  • Case title

    Faith Baptist Church of Oakland, Inc

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    10/24/2022

  • Last Filing

    04/28/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 22-41055

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset

Date filed:  10/24/2022
Debtor dismissed:  12/12/2022
341 meeting:  12/16/2022

Debtor

Faith Baptist Church of Oakland, Inc, (California Corporation #1184616)

249 W. Jackson Street #330
Hayward, CA 94544
ALAMEDA-CA
Tax ID / EIN: 94-1184616

represented by
Faith Baptist Church of Oakland, Inc

PRO SE



Trustee

Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510) 485-0740

 
 
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
12/12/202223Order and Notice of Dismissal for Failure to Comply (RE: related document(s)12 Order on Motion to Extend Time). Case Management Action due after 12/27/2022. (jmb) (Entered: 12/12/2022)
12/08/202222Verified Ex-Parte Application for Voluntary Dismissal of Chapter 7 Case Filed by Debtor Faith Baptist Church of Oakland, Inc (rs) (Entered: 12/09/2022)
12/08/202221BNC Certificate of Mailing (RE: related document(s) 20 Notice of Zoom Hearing). Notice Date 12/08/2022. (Admin.) (Entered: 12/08/2022)
12/05/202220Clerk's Notice RE In-Person or By Zoom Hearing on Relief from Stay Motion Calendar Zoom Webinar Information scheduled for
12/16/2022 at 10:00 AM
(RE: related document(s)14 Motion for Relief from Stay Fee Amount $188,). (rba) (Entered: 12/05/2022)
12/02/2022Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 12/16/2022 at 09:30 AM at Tele/Videoconference - www.canb.uscourts.gov/calendars. Debtor absent. (Little, Sarah) (Entered: 12/02/2022)
11/22/202219Certificate of Service (RE: related document(s)14 Motion for Relief From Stay). Filed by Creditor Lance Evoc (Devlin, Darren) (Entered: 11/22/2022)
11/22/202218Notice of Hearing (RE: related document(s)14 Motion for Relief from Stay Fee Amount $188, Filed by Creditor Lance Evoc).
Hearing scheduled for 12/16/2022 at 10:00 AM in/via Oakland Room 215 - Novack.
Filed by Creditor Lance Evoc (Devlin, Darren) (Entered: 11/22/2022)
11/22/202217Relief From Stay Cover Sheet (RE: related document(s)14 Motion for Relief From Stay). Filed by Creditor Lance Evoc (Devlin, Darren) (Entered: 11/22/2022)
11/22/202216Exhibit (RE: related document(s)14 Motion for Relief From Stay). Filed by Creditor Lance Evoc (Devlin, Darren) (Entered: 11/22/2022)
11/22/202215Declaration (RE: related document(s)14 Motion for Relief From Stay). Filed by Creditor Lance Evoc (Devlin, Darren) (Entered: 11/22/2022)