National Paver Systems, Inc.
11
Charles Novack
10/16/2023
09/13/2024
Yes
v
SmBus, DsclsDue, Subchapter_V, APPEAL, DISMISSED |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor National Paver Systems, Inc.
2230A 23rd Ave Oakland, CA 94606 ALAMEDA-CA Tax ID / EIN: 47-3900249 |
represented by |
Lars T. Fuller
The Fuller Law Firm PC 60 N Keeble Ave. San Jose, CA 95126 (408)295-5595 Email: Fullerlawfirmecf@aol.com Selwyn D. Whitehead
Law Offices of Selwyn D. Whitehead 4650 Scotia Ave. Oakland, CA 94605 (510)632-7444 Email: selwynwhitehead@yahoo.com TERMINATED: 04/17/2024 |
Responsible Ind Gabriel O. Ark Majiyagbe
2230 23rd Avenue Oakland, CA 94606 |
represented by |
Selwyn D. Whitehead
(See above for address) |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 |
| |
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 |
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 Phillip John Shine
DOJ-Ust 280 South First St. Suite 268 San Jose, CA 95113 408-535-5525 Fax : 408-535-5532 Email: phillip.shine@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/01/2024 | 138 | BNC Certificate of Mailing - Electronic Order (RE: related document(s) 136 Order to Dismiss Case). Notice Date 06/01/2024. (Admin.) (Entered: 06/01/2024) |
06/01/2024 | 137 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 136 Order to Dismiss Case). Notice Date 06/01/2024. (Admin.) (Entered: 06/01/2024) |
05/30/2024 | 136 | Order Dismissing Chapter 11 Case (RE: related document(s)127 Order to Show Cause for Dismissal). Case Management Action due after 6/13/2024. (rba) (Entered: 05/30/2024) |
05/30/2024 | Hearing Dropped 6/28/2024 at 11:00 AM. The case was dismissed on 5/30/2024. (RE: related document(s) 131 Motion to Dismiss Case ). (rba) (Entered: 05/30/2024) | |
05/30/2024 | Hearing Dropped 6/14/2024 at 11:00 AM. The case was dismissed on 5/30/2024. (RE: related document(s) 106 Chapter 11 Plan). (rba) (Entered: 05/30/2024) | |
05/30/2024 | 135 | Notice of Dismissal (RE: related document(s)134 Order to Dismiss Case). (rba) NOTE: BNC Notice not generated. Modified on 5/30/2024 (rba). (Entered: 05/30/2024) |
05/30/2024 | 134 | Order Dismissing Chapter 11 Case (RE: related document(s)127 Order to Show Cause for Dismissal). Case Management Action due after 6/13/2024. (rba)DEFECTIVE ENTRY: Clerk docketed in error. Please refer to docket #136. Modified on 5/30/2024 (rba). (Entered: 05/30/2024) |
05/24/2024 | 133 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/24/2024 11:00:06 AM ]. File Size [ 107363 KB ]. Run Time [ 01:51:50 ]. (admin). (Entered: 05/24/2024) |
05/24/2024 | Hearing Held 5/24/2024 at 11:00 AM (RE: related document(s) 127 Order to Show Cause for Dismissal). Minutes: For the reasons stated on the record, the case is dismissed. The court to prepare the order. (rba) (Entered: 05/24/2024) | |
05/24/2024 | 132 | Notice of Hearing on Debtor's Motion to Dismiss (RE: related document(s)131 Motion to Dismiss Case Filed by Debtor National Paver Systems, Inc. (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Debtor)). Hearing scheduled for 6/28/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor National Paver Systems, Inc. (Attachments: # 1 Certificate of Service) (Fuller, Lars) (Entered: 05/24/2024) |