PCH Properties, LLC
7
Charles Novack
09/24/2025
01/15/2026
No
v
| DISMISSED, REOPENED |
Assigned to: Judge Charles Novack Chapter 7 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | 23 | BNC Certificate of Mailing (RE: related document(s) [22] Order on Motion for Relief From Stay). Notice Date 01/15/2026. (Admin.) |
| 01/13/2026 | 22 | Order on Motion for Relief from Automatic Stay and for Annulment of the Automatic Stay (Related Doc # [17]) (rba) |
| 01/13/2026 | 21 | Certificate 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) |
| 01/09/2026 | Hearing 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) | |
| 12/20/2025 | 20 | BNC 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) |
| 12/18/2025 | 19 | Order 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) |
| 12/18/2025 | 18 | Notice 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) |
| 12/18/2025 | Receipt 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) | |
| 12/18/2025 | 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) (Wong, Jennifer) (Entered: 12/18/2025) |
| 12/17/2025 | Trustee 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) |