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

    05/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



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

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/12/2024
Date terminated:  04/30/2024
Debtor dismissed:  04/12/2024
341 meeting:  04/22/2024

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
05/15/2024Hearing Dropped. Off Calendar - Order of Dismissal and deeming matters as moot signed 4/12/2024. (RE: related document(s) 37 Order to Dismiss Case, 33 Motion to Vacate, 16 Motion to Impose Automatic Stay). (cf) (Entered: 05/15/2024)
04/30/2024Bankruptcy Case Closed. (pw) (Entered: 04/30/2024)
04/17/202439BNC Certificate of Mailing (RE: related document(s) 37 Order to Dismiss Case). Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024)
04/17/202438BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 37 Order to Dismiss Case). Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024)
04/17/2024Hearing Dropped. Off Calendar - Order of Dismissal taking matter off calendar signed 4/12/2024. (RE: related document(s) 10 Order and Notice of Status Conference Chp 11). (cf) (Entered: 04/17/2024)
04/12/2024Receipt Number 27DHH9D6, Fee Amount $1738.00 (RE: related document(s)1 Voluntary Petition (Chapter 11). (trw) (Entered: 04/16/2024)
04/12/202437Dismissal Order (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alarbesh / Fernandez LLC, 20 Order to Show Cause for Dismissal). Case Management Action due after 4/26/2024. (cf) (Entered: 04/12/2024)
04/10/202436Letter to the Court Filed by Debtor Alarbesh / Fernandez LLC (rs) (Entered: 04/10/2024)
04/09/202435Certificate of Service (RE: related document(s)33 Motion to Vacate, 34 Notice of Hearing). Filed by Debtor Alarbesh / Fernandez LLC (rs) (Entered: 04/09/2024)
04/09/202434Notice Of Hearing On Debtor's Motion To Vacate Order Granting Creditor, PuertoLoreto LLC Relief From Stay (RE: related document(s)33 Debtor's Motion To Vacate Order Granting Creditor, Puerto Loreto LLC Relief From Stay; Declaration In Support Of Motion (RE: related document(s)27 Order on Motion for Relief From Stay) . Filed by Debtor Alarbesh / Fernandez LLC (rs)).
Hearing scheduled for 5/15/2024 at 09:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Debtor Alarbesh / Fernandez LLC (rs) (Entered: 04/09/2024)