Plywealth Investment Group, LLC
7
Charles Novack
04/26/2023
12/07/2023
No
v
CONVERTED, CLOSED |
Assigned to: Judge Charles Novack Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
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: general@shepwoodlaw.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 |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/07/2023 | 110 | BNC Certificate of Mailing (RE: related document(s) 109 Final Decree). Notice Date 12/07/2023. (Admin.) (Entered: 12/07/2023) |
12/05/2023 | Bankruptcy Case Closed. (klr) (Entered: 12/05/2023) | |
12/05/2023 | 109 | Final Decree (klr) (Entered: 12/05/2023) |
11/22/2023 | 108 | Order Granting Oakhurst Income Fund I, LP's Motion for Relief From Automatic Stay (Related Doc # 100). (cf) (Entered: 11/22/2023) |
11/17/2023 | 107 | Certificate 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) |
11/17/2023 | Hearing 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) | |
11/17/2023 | Hearing 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) | |
11/15/2023 | 106 | Notice of Appearance and Request for Notice by Andrew J. Ditlevsen. Filed by Creditor Oakhurst Income Fund I, LP, a DE limited partnership (Ditlevsen, Andrew) |
11/03/2023 | 105 | BNC Certificate of Mailing (RE: related document(s) 104 Order Discharging Subchapter V Trustee). Notice Date 11/03/2023. (Admin.) (Entered: 11/03/2023) |
11/01/2023 | 104 | Order 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) |