Case number: 4:23-bk-40726 - Creekside HMB, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Creekside HMB, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    06/21/2023

  • Last Filing

    08/10/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue, FilingFeeDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40726

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/21/2023
Date terminated:  08/08/2023
Debtor dismissed:  07/06/2023
341 meeting:  07/24/2023

Debtor

Creekside HMB, LLC

612 Martingale Ct.
Danville, CA 94506
CONTRA COSTA-CA
Tax ID / EIN: 82-2212811

represented by
Creekside HMB, LLC

PRO SE



Trustee

Christopher Hayes

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

 
 
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
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
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
08/10/202326BNC Certificate of Mailing (RE: related document(s) 25 Order Discharging Subchapter V Trustee). Notice Date 08/10/2023. (Admin.) (Entered: 08/10/2023)
08/08/2023Bankruptcy Case Closed. (trw) (Entered: 08/08/2023)
08/08/202325Order Discharging Subchapter V Trustee After Case Dismissal. (RE: related document(s)23 Ch. 11 Subchapter V Trustee's Report of No Distribution C). (trw) (Entered: 08/08/2023)
07/26/2023Hearing Dropped. Off Calendar - Case dismissed 7/6/2023. (related document(s): 8 Order and Notice of Status Conference Chp 11) (cf) (Entered: 07/26/2023)
07/08/202324BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 22 Order and Notice of Dismissal for Failure to Comply). Notice Date 07/08/2023. (Admin.) (Entered: 07/08/2023)
07/07/202323Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 08/7/2023. (Hayes, Christopher) (Entered: 07/07/2023)
07/06/202322Order and Notice of Dismissal for Failure to Comply (RE: related document(s)3 Order to File Missing Documents). Case Management Action due after 7/20/2023. (bg) (Entered: 07/06/2023)
07/06/202321Order to File Required Documents and Notice of Automatic Dismissal . (bg) PLEASE DISREGARD, entry made in error. Modified on 7/7/2023 (jf). (Entered: 07/06/2023)
06/30/202320BNC Certificate of Mailing (RE: related document(s) 19 Order to Show Cause for Dismissal). Notice Date 06/30/2023. (Admin.) (Entered: 06/30/2023)
06/28/202319Order to Show Cause as to Non-Compliance with BLR 9010-1(a) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Creekside HMB, LLC). Response due by 7/5/2023. (rba) (Entered: 06/28/2023)