Case number: 4:25-bk-41166 - Earl Freddy Invest C LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Earl Freddy Invest C LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    07/01/2025

  • Last Filing

    09/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FilingFeeDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-41166

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset

Date filed:  07/01/2025
Debtor dismissed:  07/16/2025
341 meeting:  07/28/2025
Deadline for filing claims:  10/27/2025

Debtor

Earl Freddy Invest C LLC

9000 Crow Canyon #351
Danville, CA 94506
CONTRA COSTA-CA
Tax ID / EIN: 47-3880164

represented by
Earl Freddy Invest C 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
Phillip John Shine

Office of the United States Trustee
450 Golden Gate Avenue, Room 05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/04/202519PDF with attached Audio File. Court Date & Time [ 9/3/2025 10:30:05 AM ]. File Size [ 36 KB ]. Run Time [ 00:00:09 ]. (admin).
09/03/2025Hearing Dropped. Off - Calendar. An Order and Notice of Dismissal for Failure to Comply was entered on 07/16/2025 and the case was closed on 08/01/2025. (RE: related document(s) 7 Order and Notice of Status Conference Chp 11, Close Bankruptcy Case, 17 Order and Notice of Dismissal for Failure to Comply). (rs)
08/01/2025Bankruptcy Case Closed. (lj)
07/18/202518BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) [17] Order and Notice of Dismissal for Failure to Comply). Notice Date 07/18/2025. (Admin.)
07/16/202517Order and Notice of Dismissal for Failure to Comply (RE: related document(s)3 Order to File Missing Documents). Case Management Action due after 7/30/2025. (dc) (Entered: 07/16/2025)
07/09/202516Notice of Appearance and Request for Notice by Reilly Wilkinson. Filed by Creditor 9,000.00/150,000.00 interest; BMO Bank N.A. FBO Keith Videtto Employee Profit Sharing Plan 401K as to an undivided 12,000.00/150,000.00 interest; Provident Trust Group LLC FBO Keith Edward Videtto ROT (Attachments: # 1 Certificate of Service) (Wilkinson, Reilly) (Entered: 07/09/2025)
07/05/202515BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 07/05/2025. (Admin.) (Entered: 07/05/2025)
07/04/202514BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 07/04/2025. (Admin.) (Entered: 07/04/2025)
07/04/202513BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 07/04/2025. (Admin.) (Entered: 07/04/2025)
07/04/202512BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 5 Order to Pay Filing Fee). Notice Date 07/04/2025. (Admin.) (Entered: 07/04/2025)