Case number: 4:23-bk-40915 - Creekside HMB, LLC - California Northern Bankruptcy Court

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



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40915

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/27/2023
Date terminated:  08/29/2023
Debtor dismissed:  08/11/2023
341 meeting:  09/11/2023

Debtor

Creekside HMB, LLC

612 Martingale Ct
Danville, CA 94506
CONTRA COSTA-CA
Tax ID / EIN: 00-0000000

represented by
Creekside HMB, LLC

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
 
 

Latest Dockets

Date Filed#Docket Text
08/29/2023Bankruptcy Case Closed. (bg) (Entered: 08/29/2023)
08/13/202317BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 15 Order and Notice of Dismissal for Failure to Comply). Notice Date 08/13/2023. (Admin.) (Entered: 08/13/2023)
08/13/202316BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 14 Order to Pay Filing Fee). Notice Date 08/13/2023. (Admin.) (Entered: 08/13/2023)
08/11/202315Order and Notice of Dismissal for Failure to Comply (RE: related document(s)4 Order to File Missing Documents). Case Management Action due after 8/25/2023. (bg) (Entered: 08/11/2023)
08/11/202314Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Creekside HMB, LLC). Non-Compliance (Payments) due by 8/25/2023. (bg) (Entered: 08/11/2023)
08/02/202313BNC Certificate of Mailing (RE: related document(s) 11 Order and Notice of Status Conference Chp 11). Notice Date 08/02/2023. (Admin.) (Entered: 08/02/2023)
08/02/202312BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7 Order for Payment of State and Federal Taxes). Notice Date 08/02/2023. (Admin.) (Entered: 08/02/2023)
07/31/202311Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 9/15/2023 at 11:00 AM in/via Oakland Room 215 - Novack.
Pre-Status Conference Report due by 9/1/2023 (bg) (Entered: 07/31/2023)
07/30/202310BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 07/30/2023. (Admin.) (Entered: 07/30/2023)
07/30/20239BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 5 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 07/30/2023. (Admin.) (Entered: 07/30/2023)