Nor Cal Design & Construction Inc
11
Charles Novack
11/04/2025
12/12/2025
Yes
v
| DISMISSED, Subchapter_V, PlnDue, DsclsDue, DeBN |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Nor Cal Design & Construction Inc
1800 Monument Blvd Suite K Concord, CA 94520 CONTRA COSTA-CA Tax ID / EIN: 87-1371046 dba Tom Clifford dba Nor Cal Design & Construction Inc |
represented by |
Elizabeth C. Sears
PO Box 52 Markleeville, CA 96120 510-717-1512 Email: esears@elizabethsearslaw.com |
Trustee Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 |
| |
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 408-535-5525 Fax : 408-535-5532 Email: phillip.shine@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/28/2025 | 21 | BNC 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 11/28/2025. (Admin.) (Entered: 11/28/2025) |
| 11/26/2025 | 20 | Order and Notice of Dismissal for Failure to Comply (RE: related document(s)12 Order to File Missing Documents). Case Management Action due after 12/10/2025. (klr) (Entered: 11/26/2025) |
| 11/13/2025 | 19 | Certificate of Service - Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)18 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Powell, Gregory) (Entered: 11/13/2025) |
| 11/10/2025 | 18 | Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) (Entered: 11/10/2025) |
| 11/09/2025 | 17 | BNC Certificate of Mailing (RE: related document(s) 12 Order to File Missing Documents). Notice Date 11/09/2025. (Admin.) (Entered: 11/09/2025) |
| 11/08/2025 | 16 | BNC Certificate of Mailing (RE: related document(s) 10 Order and Notice of Status Conference Chp 11). Notice Date 11/08/2025. (Admin.) (Entered: 11/08/2025) |
| 11/08/2025 | 15 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7 Order for Payment of State and Federal Taxes). Notice Date 11/08/2025. (Admin.) (Entered: 11/08/2025) |
| 11/08/2025 | 14 | BNC Certificate of Mailing (RE: related document(s) 11 Notice). Notice Date 11/08/2025. (Admin.) (Entered: 11/08/2025) |
| 11/08/2025 | 13 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 9 Generate 341 Notices). Notice Date 11/08/2025. (Admin.) (Entered: 11/08/2025) |
| 11/07/2025 | 12 | Order to File Required Documents and Notice of Automatic Dismissal . (myt) (Entered: 11/07/2025) |