Case number: 4:25-bk-40986 - Earl Freddy Invest LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Earl Freddy Invest LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    06/04/2025

  • Last Filing

    06/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueINST, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40986

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  06/04/2025
Debtor dismissed:  06/20/2025
341 meeting:  07/14/2025
Deadline for filing claims:  10/14/2025

Debtor

Earl Freddy Invest LLC

4291 Silver Meadow Ct
Danville, CA 94506
CONTRA COSTA-CA
Tax ID / EIN: 47-3880164

represented by
Earl Freddy Invest LLC

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
Paul Gregory Leahy

Office of the United States Trustee
450 Golden Gate Avenue, Fifth Floor
San Francisco, CA 94102
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/25/202528Notice of Appearance and Request for Notice by Reilly Wilkinson. Filed by Creditor Provident Trust Group LLC FBO Keith Videtto SOLO K Solo 401k ac; to an undivided 9,000.00/150,000.00 interest; BMO Bank N.A. FBO Keith Videtto Employee Profit Sharing Plan 401K as to an undivided 12,0 (Attachments: # (1) Certificate of Service) (Wilkinson, Reilly)
06/22/202527BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 25 Order and Notice of Dismissal for Failure to Comply). Notice Date 06/22/2025. (Admin.) (Entered: 06/22/2025)
06/20/202526BNC Certificate of Mailing (RE: related document(s) 24 Notice of Obsolete Forms). Notice Date 06/20/2025. (Admin.) (Entered: 06/20/2025)
06/20/202525Order and Notice of Dismissal for Failure to Comply (RE: related document(s)7 Order to File Missing Documents, 10 Notice of Failure to Provide SSN/EIN/List of Creditors). Case Management Action due after 7/7/2025. (dc) (Entered: 06/20/2025)
06/18/202524Notice of Deficient Filing Regarding Obsolete Forms and Dismissal of Case in Event of Failure to Cure Official Forms due by 7/2/2025. (rdr) (Entered: 06/18/2025)
06/17/202523Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Earl Freddy Invest LLC (vmv) (Entered: 06/17/2025)
06/17/202522Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Earl Freddy Invest LLC (vmv) (Entered: 06/17/2025)
06/17/202521Summary 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 , Statement of Financial Affairs for Non-Individual Filed by Debtor Earl Freddy Invest LLC (vmv) (Entered: 06/17/2025)
06/08/202520BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 13 Order for Payment of State and Federal Taxes). Notice Date 06/08/2025. (Admin.) (Entered: 06/08/2025)
06/06/202519BNC Certificate of Mailing (RE: related document(s) 12 Order to Show Cause for Dismissal). Notice Date 06/06/2025. (Admin.) (Entered: 06/06/2025)