Case number: 4:24-bk-40344 - Alarbesh / Fernandez LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Alarbesh / Fernandez LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    03/12/2024

  • Last Filing

    04/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40344

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

Date filed:  03/12/2024
341 meeting:  04/08/2024
Deadline for filing claims:  07/08/2024

Debtor

Alarbesh / Fernandez LLC

1631 Arlington Blvd.
El Cerrito, CA 94530
CONTRA COSTA-CA
Tax ID / EIN: 83-0584661

represented by
Alarbesh / Fernandez 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
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
03/19/202417Notice Of Motion And Opportunity For Hearing On Opposition To Motion To Impose A Stay (RE: related document(s)16 Motion for Order to Impose Automatic Stay; Declaration in Support of Imposing a Stay with Certificate of Service Filed by Debtor Alarbesh / Fernandez LLC (rs)). Filed by Debtor Alarbesh / Fernandez LLC (rs) Modified on 3/19/2024 (rs). (Entered: 03/19/2024)
03/19/202416Motion for Order to Impose Automatic Stay; Declaration in Support of Imposing a Stay with Certificate of Service Filed by Debtor Alarbesh / Fernandez LLC (rs) (Entered: 03/19/2024)
03/16/202415BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 11 Order for Payment of State and Federal Taxes). Notice Date 03/16/2024. (Admin.) (Entered: 03/16/2024)
03/15/202414BNC Certificate of Mailing (RE: related document(s) 10 Order and Notice of Status Conference Chp 11). Notice Date 03/15/2024. (Admin.) (Entered: 03/15/2024)
03/14/202413BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 8 Order to Pay Filing Fee). Notice Date 03/14/2024. (Admin.) (Entered: 03/14/2024)
03/14/202412BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 03/14/2024. (Admin.) (Entered: 03/14/2024)
03/13/202411Order for Payment of State and Federal Taxes (admin) (Entered: 03/13/2024)
03/13/202410Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 4/17/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Status Conference Statement due by 4/10/2024 (pw) (Entered: 03/13/2024)
03/13/20249Notice 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: 03/13/2024)
03/12/20248Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alarbesh / Fernandez LLC). Non-Compliance (Payments) due by 3/26/2024. (pw) (Entered: 03/12/2024)