Case number: 4:25-bk-40844 - Good Earth Staging LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Good Earth Staging LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    05/15/2025

  • Last Filing

    08/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, DsclsDue, SmBus, FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40844

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  05/15/2025
341 meeting:  07/28/2025
Deadline for filing claims:  07/24/2025

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

Latest Dockets

Date Filed#Docket Text
06/27/202534BNC Certificate of Mailing (RE: related document(s) 33 Order to Show Cause for Dismissal). Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025)
06/25/202533Order 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)
06/24/202532Declaration 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)
06/23/202531List of Equity Security Holders Filed by Debtor Good Earth Staging LLC (da) (Entered: 06/23/2025)
06/23/202530Corporate Ownership Statement. Filed by Debtor Good Earth Staging LLC (da) (Entered: 06/23/2025)
06/23/202529Statement of Financial Affairs for Non-Individual Filed by Debtor Good Earth Staging LLC (da) (Entered: 06/23/2025)
06/22/202528BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 25 Generate 341 Notices). Notice Date 06/22/2025. (Admin.) (Entered: 06/22/2025)
06/20/202527BNC Certificate of Mailing (RE: related document(s) 23 Order on Motion to Vacate). Notice Date 06/20/2025. (Admin.) (Entered: 06/20/2025)
06/20/202526BNC 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)
06/20/202525Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 06/20/2025)