Earl Freddy Invest C LLC
11
William J. Lafferty
07/01/2025
08/01/2025
Yes
v
PlnDue, DsclsDue, FilingFeeDue, DISMISSED |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/01/2025 | Bankruptcy Case Closed. (lj) | |
07/18/2025 | 18 | BNC 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.) |
07/16/2025 | 17 | Order 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) |
07/09/2025 | 16 | Notice 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) |
07/05/2025 | 15 | BNC 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) |
07/04/2025 | 14 | BNC 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) |
07/04/2025 | 13 | BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 07/04/2025. (Admin.) (Entered: 07/04/2025) |
07/04/2025 | 12 | BNC 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) |
07/04/2025 | 11 | BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 4 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 07/04/2025. (Admin.) (Entered: 07/04/2025) |
07/04/2025 | 10 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 07/04/2025. (Admin.) (Entered: 07/04/2025) |