Case number: 4:25-bk-41831 - Reachone LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, PlnDue, DsclsDue, FeeDueINST



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-41831

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  10/02/2025
Debtor dismissed:  10/20/2025
341 meeting:  11/10/2025
Deadline for filing claims:  02/09/2026

Debtor

Reachone LLC

2889 Kelly St.
Hayward, CA 94541
ALAMEDA-CA
Tax ID / EIN: 84-2740261

represented by
Reachone 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

DOJ-Ust
450 Golden Gate Avenue, Room 05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/04/2025Bankruptcy Case Closed. (rdr)
10/23/202521BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 20 Order and Notice of Dismissal for Failure to Comply). Notice Date 10/23/2025. (Admin.) (Entered: 10/23/2025)
10/20/202520Order and Notice of Dismissal for Failure to Comply (RE: related document(s)5 Order to File Missing Documents). Case Management Action due after 11/3/2025. (klr) (Entered: 10/20/2025)
10/20/202519Notice of Appearance and Request for Notice by Joshua L. Scheer. Filed by Interested Party Scheer Law Group, LLP, interested party (Attachments: # 1 Certificate of Service) (Scheer, Joshua) (Entered: 10/20/2025)
10/10/202518BNC Certificate of Mailing (RE: related document(s) 15 Order to Show Cause for Dismissal). Notice Date 10/10/2025. (Admin.) (Entered: 10/10/2025)
10/09/202517BNC Certificate of Mailing - Order for Payment of Filing Fees in Installments . (RE: related document(s) 14 Order on Application to Pay Filing Fees in Installments). Notice Date 10/09/2025. (Admin.) (Entered: 10/09/2025)
10/08/202516BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 10/08/2025. (Admin.) (Entered: 10/08/2025)
10/07/202515Order To Show Cause Why This Case Should Not Be Dismissed For Debtor's Failure To Obtain Counsel (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Reachone LLC). Response due by 10/29/2025. (rs) (Entered: 10/08/2025)
10/07/202514Order Granting Application To Pay Filing Fees In Installments. (Related Doc # 3). Second Installment Payment due by 11/6/2025. Final Installment Payment due by 12/8/2025. (dc) (Entered: 10/07/2025)
10/06/202513Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Shine, Phillip) (Entered: 10/06/2025)