Good Earth Staging LLC
11
Charles Novack
05/15/2025
06/14/2025
Yes
v
Subchapter_V, PlnDue, DsclsDue, SmBus |
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 |
| |
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 |
---|---|---|
05/30/2025 | 15 | Declaration About Individual Debtor's Schedule , Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor Good Earth Staging LLC (da) (Entered: 05/30/2025) |
05/21/2025 | 14 | BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 05/21/2025. (Admin.) (Entered: 05/21/2025) |
05/21/2025 | 13 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 05/21/2025. (Admin.) (Entered: 05/21/2025) |
05/20/2025 | 12 | Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) (Entered: 05/20/2025) |
05/19/2025 | 11 | Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 05/19/2025) |
05/18/2025 | 10 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 05/18/2025. (Admin.) (Entered: 05/18/2025) |
05/18/2025 | 9 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 05/18/2025. (Admin.) (Entered: 05/18/2025) |
05/16/2025 | 8 | Order for Payment of State and Federal Taxes (admin) (Entered: 05/16/2025) |
05/16/2025 | 7 | Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 7/11/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 6/27/2025 (klr) (Entered: 05/16/2025) |
05/16/2025 | 6 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 05/16/2025) |