Newark Expo Center, Inc.
11
William J. Lafferty
10/23/2025
11/05/2025
Yes
v
| PlnDue, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/29/2025 | 12 | BNC 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) |
| 10/29/2025 | 11 | Notice 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) |
| 10/28/2025 | 10 | Notice 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) |
| 10/26/2025 | 9 | BNC 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) |
| 10/26/2025 | 8 | BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025) |
| 10/26/2025 | 7 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025) |
| 10/24/2025 | 6 | Order for Payment of State and Federal Taxes (admin) (Entered: 10/24/2025) |
| 10/24/2025 | 5 | Order 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) |
| 10/24/2025 | 4 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 10/24/2025) |
| 10/24/2025 | 3 | Order to File Required Documents and Notice of Automatic Dismissal . (no) (Entered: 10/24/2025) |