Case number: 4:23-bk-40753 - ChoyDa, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40753

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/26/2023
Date terminated:  01/11/2024
Debtor dismissed:  12/27/2023
341 meeting:  07/24/2023

Debtor

ChoyDa, Inc.

3 Jouett Square
Alameda, CA 94501
ALAMEDA-CA
Tax ID / EIN: 82-1833396

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

 
 
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
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@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
01/11/2024Bankruptcy Case Closed. (pw) (Entered: 01/11/2024)
12/29/202378BNC Certificate of Mailing (RE: related document(s) 76 Order on Motion to Dismiss Case). Notice Date 12/29/2023. (Admin.) (Entered: 12/29/2023)
12/29/202377BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 76 Order on Motion to Dismiss Case). Notice Date 12/29/2023. (Admin.) (Entered: 12/29/2023)
12/27/202376Order Granting Debtor's Motion for Voluntary Dismissal of Chapter 11 Case (Related Doc # [71]) Case Management Action due after 1/10/2024. (rba)
12/22/202375The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/22/2023 11:00:00 AM ]. File Size [ 47139 KB ]. Run Time [ 00:49:06 ]. (admin).
12/22/2023Hearing Held 12/22/2023 at 11:00 AM (RE: related document(s) [71] Motion to Dismiss Case ). Minutes: The Motion is granted. A Proposed Order was submitted as Exhibit A of the Motion. As changes on the proposed order stated on the record, Mr. Wood will prepare and upload a revised order for the court's approval. (rba)
12/08/2023Hearing Held 12/8/2023 at 11:00 AM (RE: related document(s) 62 Motion to Dismiss Case ). Minutes: OFF CALENDAR. Motion withdrawn. (rba) (Entered: 12/08/2023)
11/27/202374Declaration of Mailing , Certificate of Service (RE: related document(s)71 Motion to Dismiss Case, 72 Notice of Hearing, 73 Declaration). Filed by Debtor ChoyDa, Inc. (Wood, E.) (Entered: 11/27/2023)
11/27/202373Declaration of Responsible Individual in Support of Motion for Voluntary Dismissal of Chapter 11 Case (RE: related document(s)71 Motion to Dismiss Case, 72 Notice of Hearing). Filed by Debtor ChoyDa, Inc. (Wood, E.) (Entered: 11/27/2023)
11/27/202372Notice of Hearing on Debtor's Motion for Voluntary Dismissal of Chapter 11 Case (RE: related document(s)71 Motion to Dismiss Case Filed by Debtor ChoyDa, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Wood, E.)).
Hearing scheduled for 12/22/2023 at 11:00 AM in/via Oakland Room 215 - Novack.
Filed by Debtor ChoyDa, Inc. (Wood, E.) (Entered: 11/27/2023)