Good Earth Staging LLC
11
Charles Novack
05/15/2025
08/01/2025
Yes
v
Subchapter_V, PlnDue, DsclsDue, SmBus, FilingFeeDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Good Earth Staging LLC
5530 Newpark Mall Newark, CA 94560 ALAMEDA-CA Tax ID / EIN: 83-1536572 |
represented by |
Gopal Krishan
Allied Legal PC 627 East Calaveras Blvd # 1015 Milpitas, CA 95035 510-600-3083 Fax : 510-323-7003 Email: gopal@alliedlegal.us |
Trustee Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 |
represented by |
Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 Email: chayestrustee@gmail.com |
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 (415) 705-3333 Email: trevor.fehr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/27/2025 | 34 | BNC Certificate of Mailing (RE: related document(s) 33 Order to Show Cause for Dismissal). Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025) |
06/25/2025 | 33 | Order To Show Cause Why This Chapter 11 Case Should Not Be Dismissed With Prejudice For Debtor's Failure To Comply With Court Order (RE: related document(s)23 Order on Motion to Vacate). Show Cause hearing scheduled for 7/11/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Response due by 7/9/2025. (rs) (Entered: 06/25/2025) |
06/24/2025 | 32 | Declaration of Christopher Hayes, Trustee (RE: related document(s)23 Order on Motion to Vacate). Filed by Trustee Christopher Hayes (Hayes, Christopher) (Entered: 06/24/2025) |
06/23/2025 | 31 | List of Equity Security Holders Filed by Debtor Good Earth Staging LLC (da) (Entered: 06/23/2025) |
06/23/2025 | 30 | Corporate Ownership Statement. Filed by Debtor Good Earth Staging LLC (da) (Entered: 06/23/2025) |
06/23/2025 | 29 | Statement of Financial Affairs for Non-Individual Filed by Debtor Good Earth Staging LLC (da) (Entered: 06/23/2025) |
06/22/2025 | 28 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 25 Generate 341 Notices). Notice Date 06/22/2025. (Admin.) (Entered: 06/22/2025) |
06/20/2025 | 27 | BNC Certificate of Mailing (RE: related document(s) 23 Order on Motion to Vacate). Notice Date 06/20/2025. (Admin.) (Entered: 06/20/2025) |
06/20/2025 | 26 | BNC Certificate of Mailing - Notice of Order Vacating Order of Dismissal. (RE: related document(s) 24 Notice of Order). Notice Date 06/20/2025. (Admin.) (Entered: 06/20/2025) |
06/20/2025 | 25 | Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 06/20/2025) |