Case number: 4:25-bk-41992 - Newark Expo Center, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Newark Expo Center, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    10/23/2025

  • Last Filing

    11/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-41992

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

Date filed:  10/23/2025
341 meeting:  11/24/2025
Deadline for filing claims:  02/23/2026
Deadline for objecting to discharge:  01/23/2026

Debtor

Newark Expo Center, Inc.

5748 Mowry School Road
Newark, CA 94560
ALAMEDA-CA
Tax ID / EIN: 94-3337483
dba
Chandni Restaurant


represented by
Ruth Elin Auerbach

Law Offices of Ruth Elin Auerbach
236 West Portal Ave., Suite 185
San Francisco, CA 94127
(415)673-0560
Fax : (415) 673-0562
Email: ruth.auerbach.esq@gmail.com

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
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/29/202512BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 10/29/2025. (Admin.) (Entered: 10/29/2025)
10/29/202511Notice Regarding Regarding Rescheduled § 341 Meeting of Creditors. Rescheduled Meeting of Creditors to be held on December 1, 2025 at 11:30 a.m. via UST Teleconference, call in number: 1-888-330-1716 Passcode: 8324431. (RE: related document(s)4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no)). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 10/29/2025)
10/28/202510Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 10/28/2025)
10/26/20259BNC Certificate of Mailing (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025)
10/26/20258BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025)
10/26/20257BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025)
10/24/20256Order for Payment of State and Federal Taxes (admin) (Entered: 10/24/2025)
10/24/20255Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 1/7/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Status Conference Statement due by 12/31/2025 (no) (Entered: 10/24/2025)
10/24/20254Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 10/24/2025)
10/24/20253Order to File Required Documents and Notice of Automatic Dismissal . (no) (Entered: 10/24/2025)