Choyda, Inc., A California Corporation
7
Charles Novack
03/27/2024
11/07/2024
No
v
DISMISSED |
Assigned to: Judge Charles Novack Chapter 7 Voluntary No asset |
|
Debtor Choyda, Inc., A California Corporation
100 Hegenberger Rd Ste 130 Oakland, CA 94621 ALAMEDA-CA Tax ID / EIN: 82-1833396 aka Choyda Inc |
represented by |
Choyda, Inc., A California Corporation
PRO SE |
Trustee Janina M. Hoskins
Janina M. Hoskins, Trustee P.O. Box 158 Middletown, CA 95461 707-483-2910 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/16/2024 | Chapter 7 Trustee's Report of No Distribution: I, Janina M. Hoskins, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable.. (Hoskins, Janina) (Entered: 04/16/2024) | |
04/14/2024 | 11 | BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 10 Order and Notice of Dismissal for Failure to Comply). Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024) |
04/12/2024 | 10 | Order and Notice of Dismissal for Failure to Comply (RE: related document(s)5 Order to File Missing Documents). Case Management Action due after 4/26/2024. (rs) (Entered: 04/12/2024) |
03/31/2024 | 9 | BNC Certificate of Mailing (RE: related document(s) 6 Order to Show Cause for Dismissal). Notice Date 03/31/2024. (Admin.) (Entered: 03/31/2024) |
03/29/2024 | 8 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 03/29/2024. (Admin.) (Entered: 03/29/2024) |
03/29/2024 | 7 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 03/29/2024. (Admin.) (Entered: 03/29/2024) |
03/29/2024 | 6 | Order To Show Cause Why This Case Should Not Be Dismissed For Debtor's Failure to Obtain Counsel (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Choyda, Inc., A California Corporation). Response due by 4/19/2024. (rba) (Entered: 03/29/2024) |
03/27/2024 | 5 | Order to File Required Documents and Notice of Automatic Dismissal . (rs) (Entered: 03/27/2024) |
03/27/2024 | 4 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) Modified on 3/27/2024 (rs). (Entered: 03/27/2024) |
03/27/2024 | Amended Meeting of Creditors 341(a) meeting to be held on 4/24/2024 at 01:30 PM Tele/Videoconference - www.canb.uscourts.gov/calendars Proofs of Claims due by 6/5/2024 (rs) (Entered: 03/27/2024) |