Case number: 4:25-bk-41752 - PCH Properties, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, REOPENED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-41752

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
No asset


Date filed:  09/24/2025
Date reopened:  10/24/2025
Debtor dismissed:  12/18/2025
341 meeting:  12/17/2025

Debtor

PCH Properties, LLC

2916 Ohio Ave
Richmond, CA 94804
CONTRA COSTA-CA
Tax ID / EIN: 99-1501930

represented by
PCH Properties, LLC

PRO SE



Trustee

Janina M Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
01/15/202623BNC Certificate of Mailing (RE: related document(s) [22] Order on Motion for Relief From Stay). Notice Date 01/15/2026. (Admin.)
01/13/202622Order on Motion for Relief from Automatic Stay and for Annulment of the Automatic Stay (Related Doc # [17]) (rba)
01/13/202621Certificate of Service (RE: related document(s)[17] Motion for Relief From Stay). Filed by Creditor Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust IX-A (Wong, Jennifer)
01/09/2026Hearing Held 1/9/2026 at 10:00 AM (RE: related document(s) 17 Motion for Relief from Stay Fee Amount $199,). Minutes: The Motion is granted. Ms. Wong will submit the order. (rba) (Entered: 01/09/2026)
12/20/202520BNC Certificate of Mailing (RE: related document(s) 19 Order and Notice of Dismissal for Failure to Appear). Notice Date 12/20/2025. (Admin.) (Entered: 12/20/2025)
12/18/202519Order and Notice of Dismissal for Failure to Appear at Meeting of Creditors. File Date of 341 Notice: 9/25/2025. (RE: related document(s) Request to Dismiss Case for Failure to Appear). Case Management Action due after 1/2/2026. (dc) (Entered: 12/18/2025)
12/18/202518Notice of Hearing (RE: related document(s)17 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust IX-A (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service)).
Hearing scheduled for 1/9/2026 at 10:00 AM in/via Oakland Room 215 - Novack.
Filed by Creditor Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust IX-A (Attachments: # 1 Certificate of Service) (Wong, Jennifer) (Entered: 12/18/2025)
12/18/2025Receipt of filing fee for Motion for Relief From Stay( 25-41752) [motion,mrlfsty] ( 199.00). Receipt number A34262236, amount $ 199.00 (re: Doc# 17 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 12/18/2025)
12/18/202517Motion for Relief from Stay Fee Amount $199, Filed by Creditor Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust IX-A (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service) (Wong, Jennifer) (Entered: 12/18/2025)
12/17/2025Trustee Request to Dismiss Case for Debtor's Failure to Appear at First Meeting of Creditors and all continued meetings of creditors including 12/17/25 meeting of creditors. (Hoskins, Janina) (Entered: 12/17/2025)