Case number: 4:23-bk-40694 - East Bay Development, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    East Bay Development, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    06/15/2023

  • Last Filing

    07/20/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FilingFeeDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40694

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  06/15/2023
Debtor dismissed:  07/05/2023
341 meeting:  07/24/2023

Debtor

East Bay Development, LLC

612 Martingale Ct.
Danville, CA 94506
CONTRA COSTA-CA
Tax ID / EIN: 86-3798157

represented by
East Bay Development, LLC

PRO SE



Trustee

Not Assigned - OK


 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Attn: Phillip J. Shine
280 South First Street, Rm. 268
San Jose, CA 95113
(408) 535-5526
represented by
Phillip John Shine

Office of the United States Trustee
Attn: Phillip J. Shine
280 South First Street, Rm. 268
San Jose, CA 95113
408-535-5526
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/07/202317BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 16 Order and Notice of Dismissal for Failure to Comply). Notice Date 07/07/2023. (Admin.) (Entered: 07/07/2023)
07/05/202316Order and Notice of Dismissal for Failure to Comply (RE: related document(s)3 Order to Pay Filing Fee, 4 Order to File Missing Documents). Case Management Action due after 7/19/2023. (lj) (Entered: 07/05/2023)
06/22/202315BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 06/22/2023. (Admin.) (Entered: 06/22/2023)
06/20/202314Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Shine, Phillip) (Entered: 06/20/2023)
06/18/202313BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 7 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 06/18/2023. (Admin.) (Entered: 06/18/2023)
06/17/202312BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 06/17/2023. (Admin.) (Entered: 06/17/2023)
06/17/202311BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 06/17/2023. (Admin.) (Entered: 06/17/2023)
06/17/202310BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 3 Order to Pay Filing Fee). Notice Date 06/17/2023. (Admin.) (Entered: 06/17/2023)
06/17/20239BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 06/17/2023. (Admin.) (Entered: 06/17/2023)
06/16/20238Order for Payment of State and Federal Taxes (admin) (Entered: 06/16/2023)