Case number: 4:23-bk-40897 - Shesrich - California Northern Bankruptcy Court

Case Information
Docket Header
SmBus, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40897

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


Date filed:  07/25/2023
Debtor dismissed:  08/09/2023
341 meeting:  08/21/2023
Deadline for filing claims:  11/20/2023

Debtor

Shesrich

1145 2nd St, #A125
Brentwood, CA 94513
CONTRA COSTA-CA
Tax ID / EIN: 85-4131126
dba
Shesrich, Inc.


represented by
Shesrich

PRO SE



Trustee

Not Assigned - OK


 
 
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

Latest Dockets

Date Filed#Docket Text
08/11/202315BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 14 Order and Notice of Dismissal for Failure to Comply). Notice Date 08/11/2023. (Admin.) (Entered: 08/11/2023)
08/09/202314Order and Notice of Dismissal for Failure to Comply (RE: related document(s)3 Notice of Failure to Provide SSN/EIN/List of Creditors, 4 Order to File Missing Documents). Case Management Action due after 8/23/2023. (lj) (Entered: 08/09/2023)
07/29/202313BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 07/29/2023. (Admin.) (Entered: 07/29/2023)
07/28/202312BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 07/28/2023. (Admin.) (Entered: 07/28/2023)
07/28/202311BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 07/28/2023. (Admin.) (Entered: 07/28/2023)
07/27/202310BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 07/27/2023. (Admin.) (Entered: 07/27/2023)
07/27/20239BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 3 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 07/27/2023. (Admin.) (Entered: 07/27/2023)
07/26/20238Order for Payment of State and Federal Taxes (admin) (Entered: 07/26/2023)
07/26/20237Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 07/26/2023)
07/26/20236Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 9/6/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Status Conference Statement due by 8/30/2023 (pw) (Entered: 07/26/2023)