Case number: 4:23-bk-40528 - ABC Infant Milk, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    ABC Infant Milk, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    05/08/2023

  • Last Filing

    01/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40528

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


Date filed:  05/08/2023
341 meeting:  07/31/2023
Deadline for filing claims:  07/17/2023

Debtor

ABC Infant Milk, Inc.

3 Jouett Square
Alameda, CA 94501
ALAMEDA-CA
Tax ID / EIN: 46-4109118

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

Christopher Hayes

23 Railroad Avenue #1238
Danville, CA 94526
(925) 854-2311

represented by
Christopher Hayes

23 Railroad Avenue #1238
Danville, CA 94526
(925) 854-2311
Email: chayestrustee@gmail.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
01/29/2024Bankruptcy Case Closed. (klr)
01/17/2024Hearing Dropped. Off Calendar - Case dismissed. (RE: related document(s) [5] Order and Notice of Status Conference Chp 11). (cf)
01/14/202472BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [71] Order on Motion to Dismiss Case). Notice Date 01/14/2024. (Admin.)
01/12/202471Order Granting Debtor's Motion for Voluntary Dismissal of Chapter 11 Case (Related Doc # [66]) Case Management Action due after 1/26/2024. (cf)
01/03/202470The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/3/2024 10:30:07 AM ]. File Size [ 31682 KB ]. Run Time [ 01:06:00 ]. (admin).
01/03/2024Hearing Held. Minutes of Proceeding: The Motion is granted, case is dismissed. (RE: related document(s) [66] Motion to Dismiss Case). (cf)
12/05/202369Declaration of Mailing , Certificate of Service (RE: related document(s)66 Motion to Dismiss Case, 67 Notice of Hearing, 68 Declaration). Filed by Debtor ABC Infant Milk, Inc. (Wood, E.) (Entered: 12/05/2023)
12/05/202368Declaration of Responsible Individual in Support of Motion for Voluntary Dismissal of Chapter 11 Case (RE: related document(s)66 Motion to Dismiss Case). Filed by Debtor ABC Infant Milk, Inc. (Wood, E.) Modified on 12/5/2023 (klr). (Entered: 12/05/2023)
12/05/202367Notice of Hearing on Debtor's Motion for Voluntary Dismissal of Chapter 11 Case (RE: related document(s)66 Motion to Dismiss Case Filed by Debtor ABC Infant Milk, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Wood, E.)).
Hearing scheduled for 1/3/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Debtor ABC Infant Milk, Inc. (Wood, E.) (Entered: 12/05/2023)
12/05/202366Motion to Dismiss Case Filed by Debtor ABC Infant Milk, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Wood, E.) (Entered: 12/05/2023)