ABC Infant Milk, Inc.
11
William J. Lafferty
05/08/2023
01/29/2024
Yes
v
PlnDue, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/29/2024 | Bankruptcy Case Closed. (klr) | |
01/17/2024 | Hearing Dropped. Off Calendar - Case dismissed. (RE: related document(s) [5] Order and Notice of Status Conference Chp 11). (cf) | |
01/14/2024 | 72 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [71] Order on Motion to Dismiss Case). Notice Date 01/14/2024. (Admin.) |
01/12/2024 | 71 | Order Granting Debtor's Motion for Voluntary Dismissal of Chapter 11 Case (Related Doc # [66]) Case Management Action due after 1/26/2024. (cf) |
01/03/2024 | 70 | The 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). |
01/03/2024 | Hearing Held. Minutes of Proceeding: The Motion is granted, case is dismissed. (RE: related document(s) [66] Motion to Dismiss Case). (cf) | |
12/05/2023 | 69 | Declaration 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) |
12/05/2023 | 68 | Declaration 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) |
12/05/2023 | 67 | Notice 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) |
12/05/2023 | 66 | Motion to Dismiss Case Filed by Debtor ABC Infant Milk, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Wood, E.) (Entered: 12/05/2023) |