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

    06/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, DsclsDue, SmBus



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:  06/23/2025
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

 
 
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
05/30/202515Declaration 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)
05/21/202514BNC 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)
05/21/202513BNC 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)
05/20/202512Appointment 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)
05/19/202511Notice 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)
05/18/202510BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 05/18/2025. (Admin.) (Entered: 05/18/2025)
05/18/20259BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 05/18/2025. (Admin.) (Entered: 05/18/2025)
05/16/20258Order for Payment of State and Federal Taxes (admin) (Entered: 05/16/2025)
05/16/20257Order 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)
05/16/20256Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 05/16/2025)