Case number: 4:25-bk-40631 - Silver MCA - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40631

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

Date filed:  04/14/2025
341 meeting:  05/12/2025
Deadline for filing claims:  08/11/2025

Debtor

Silver MCA

9000 Crow Canyon #351
Danville, Ca 94506
CONTRA COSTA-CA
Tax ID / EIN: 93-2223194

represented by
Silver MCA

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
4085355525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/18/202517BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 10 Order for Payment of State and Federal Taxes). Notice Date 04/18/2025. (Admin.) (Entered: 04/18/2025)
04/17/202516BNC Certificate of Mailing (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025)
04/17/202515BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025)
04/17/202514BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 8 Order to Pay Filing Fee). Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025)
04/17/202513BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 9 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025)
04/17/202512BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025)
04/16/202511Request for Notice Filed by Creditor Gelso Investments V, LLC (Attachments: # 1 Certificate of Service) (Levinson, Benjamin) (Entered: 04/16/2025)
04/15/202510Order for Payment of State and Federal Taxes (admin) (Entered: 04/15/2025)
04/15/20259Notice of Failure to Provide Debtor's Social Security Number, Employer Identification Number, and/or List of Creditors. Social Security Form/EIN/Matrix due by 4/29/2025. (pw) (Entered: 04/15/2025)
04/15/20258Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Silver MCA). Non-Compliance (Payments) due by 4/29/2025. (pw) (Entered: 04/15/2025)