Case number: 4:23-bk-40479 - Plywealth Investment Group, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Plywealth Investment Group, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    04/26/2023

  • Last Filing

    12/07/2023

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40479

Assigned to: Judge Charles Novack
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/26/2023
Date converted:  09/01/2023
Date terminated:  12/05/2023
341 meeting:  10/25/2023
Deadline for filing claims:  11/13/2023

Debtor

Plywealth Investment Group, LLC

3 Jouett Square
Alameda, CA 94501
ALAMEDA-CA
Tax ID / EIN: 81-1354359

represented by
E. Vincent Wood

The Law Offices of E. Vincent Wood
2950 Buskirk Ave., Suite 300
Walnut Creek, CA 94597
925-278-6680
Fax : 925-955-1655
Email: calendar@woodbk.com

Responsible Ind

Peter Choy

3 Jouett Square
Alameda, CA 94501
415-990-8807

 
 
Trustee

Gina R. Klump

11 5th Street, Suite 102
Petaluma, CA 94952
(707) 778-0111
TERMINATED: 07/10/2023

represented by
Gina R. Klump

30 5th Street, Suite 200
Petaluma, CA 94952
(707) 778-0111
Email: gklump@klumplaw.net

Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

represented by
Mark Bostick

Fennemore Wendel
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: mbostick@fennemorelaw.com

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
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
Email: trevor.fehr@usdoj.gov

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/07/2023110BNC Certificate of Mailing (RE: related document(s) 109 Final Decree). Notice Date 12/07/2023. (Admin.) (Entered: 12/07/2023)
12/05/2023Bankruptcy Case Closed. (klr) (Entered: 12/05/2023)
12/05/2023109Final Decree (klr) (Entered: 12/05/2023)
11/22/2023108Order Granting Oakhurst Income Fund I, LP's Motion for Relief From Automatic Stay (Related Doc # 100). (cf) (Entered: 11/22/2023)
11/17/2023107Certificate of Service Order Granting Motion for Relief From Automatic Stay (RE: related document(s)100 Motion for Relief From Stay). Filed by Creditor Oakhurst Income Fund I, LP, a DE limited partnership (Ditlevsen, Andrew) (Entered: 11/17/2023)
11/17/2023Hearing Held 11/17/2023 at 10:00 AM (RE: related document(s) [100] Motion for Relief from Stay Fee Amount $188,). Minutes: The Motion is granted. Mr. Ditlevsen will submit the order. (rba)
11/17/2023Hearing Held 11/17/2023 at 10:00 AM (RE: related document(s) 100 Motion for Relief from Stay Fee Amount $188,). Minutes: The Motion is granted. Mr. Ditlevsen will submit the order. (rba) (Entered: 11/17/2023)
11/15/2023106Notice of Appearance and Request for Notice by Andrew J. Ditlevsen. Filed by Creditor Oakhurst Income Fund I, LP, a DE limited partnership (Ditlevsen, Andrew)
11/03/2023105BNC Certificate of Mailing (RE: related document(s) 104 Order Discharging Subchapter V Trustee). Notice Date 11/03/2023. (Admin.) (Entered: 11/03/2023)
11/01/2023104Order Discharging Subchapter V Trustee After Case Conversion . (RE: related document(s)92 Ch. 11 Subchapter V Trustee's Report of No Distribution C). (jmb) (Entered: 11/01/2023)