Case number: 4:23-bk-41690 - Camber Enterprises LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Camber Enterprises LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    12/22/2023

  • Last Filing

    04/25/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-41690

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
No asset

Date filed:  12/22/2023
341 meeting:  01/23/2024
Deadline for filing claims:  03/01/2024

Debtor

Camber Enterprises LLC

305 Lindsey Dr
Martinez, CA 94553
CONTRA COSTA-CA
Tax ID / EIN: 92-1278832

represented by
Steven Robert Fox

Law Offices Of Steven R. Fox
17835 Ventura Blvd, #30
Encino, CA 91316
(818) 774-3545
Email: emails@foxlaw.com

Trustee

Marlene G. Weinstein

1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com

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
04/05/202421Statement of Non-Opposition (RE: related document(s)18 Motion for Relief From Stay). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 04/05/2024)
04/04/2024Receipt of filing fee for Motion for Relief From Stay( 23-41690) [motion,mrlfsty] ( 199.00). Receipt number A33111337, amount $ 199.00 (re: Doc# 18 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 04/04/2024)
04/04/202420Certificate of Service (RE: related document(s)18 Motion for Relief From Stay). Filed by Creditor City National Bank (Crastz, Jennifer). Related document(s) 19 Notice of Hearing filed by Creditor City National Bank. Modified on 4/8/2024 (rs). (Entered: 04/04/2024)
04/04/202419Notice of Hearing (RE: related document(s)18 Motion for Relief from Stay Fee Amount $199, Filed by Creditor City National Bank (Attachments: # 1 RS Cover Sheet)).
Hearing scheduled for 4/24/2024 at 09:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Creditor City National Bank (Crastz, Jennifer) (Entered: 04/04/2024)
04/04/202418Motion for Relief from Stay Fee Amount $199, Filed by Creditor City National Bank (Attachments: # 1 RS Cover Sheet) (Crastz, Jennifer) (Entered: 04/04/2024)
03/13/202417Request for Notice Filed by Creditor City National Bank (Crastz, Jennifer) (Entered: 03/13/2024)
02/08/202416Order Granting Subway Real Estate LLC's Emergency Motion to Compel the Trustee to Reject Unexpired Nonresidential Leases and Doctor's Associates, LLC's Emergency Motion to Terminate Franchise Agreements (Related Doc # 11). (cf) (Entered: 02/08/2024)
01/31/2024Hearing Held. Minutes of Proceeding: The Motion to Compel is approved. Order to be submitted. (RE: related document(s) 11 Emergency Motion to Compel the Trustee to Reject Unexpired Nonresidential Leases). (cf) (Entered: 02/01/2024)
01/31/202415The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/31/2024 10:30:12 AM ]. File Size [ 24120 KB ]. Run Time [ 00:50:15 ]. (admin). (Entered: 01/31/2024)
01/29/202414Order Granting Ex Parte Application for Order Shortening Time (RE: related document(s)11 Motion to Compel, 12 Motion to Shorten Time).
Hearing scheduled for 1/31/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty.
(cf) (Entered: 01/29/2024)