Case number: 4:25-bk-40823 - Silver MCA - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40823

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  05/12/2025
Debtor dismissed:  06/05/2025
341 meeting:  06/09/2025
Deadline for filing claims:  09/08/2025

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
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/07/202521BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 20 Order and Notice of Dismissal for Failure to Comply). Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025)
06/05/202520Order and Notice of Dismissal for Failure to Comply (RE: related document(s)3 Notice of Failure to Provide SSN/EIN/List of Creditors, 4 Order to File Missing Documents). Case Management Action due after 6/20/2025. (klr) (Entered: 06/05/2025)
05/29/202519BNC Certificate of Mailing (RE: related document(s) 18 Order on Motion to Extend Time). Notice Date 05/29/2025. (Admin.) (Entered: 05/29/2025)
05/23/202518Order Denying Motion to Extend Time (Related Doc # 17) (rba) (Entered: 05/23/2025)
05/21/202517Motion to Extend Time for additional time to allow to arrange for appropriate Legal Counsel. Filed by Debtor Silver MCA (dc) (Entered: 05/21/2025)
05/16/202516BNC Certificate of Mailing (RE: related document(s) 10 Order to Show Cause). Notice Date 05/16/2025. (Admin.) (Entered: 05/16/2025)
05/16/202515BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 05/16/2025. (Admin.) (Entered: 05/16/2025)
05/15/202514BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 05/15/2025. (Admin.) (Entered: 05/15/2025)
05/15/202513BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 05/15/2025. (Admin.) (Entered: 05/15/2025)
05/15/202512BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 3 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 05/15/2025. (Admin.) (Entered: 05/15/2025)