Case number: 4:25-bk-42087 - Nor Cal Design & Construction Inc - California Northern Bankruptcy Court

Case Information
  • Case title

    Nor Cal Design & Construction Inc

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    11/04/2025

  • Last Filing

    12/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, Subchapter_V, PlnDue, DsclsDue, DeBN



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-42087

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  11/04/2025
Debtor dismissed:  11/26/2025
341 meeting:  12/08/2025
Deadline for filing claims:  01/13/2026

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

Latest Dockets

Date Filed#Docket Text
11/28/202521BNC 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 11/28/2025. (Admin.) (Entered: 11/28/2025)
11/26/202520Order 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)
11/13/202519Certificate 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)
11/10/202518Appointment 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)
11/09/202517BNC Certificate of Mailing (RE: related document(s) 12 Order to File Missing Documents). Notice Date 11/09/2025. (Admin.) (Entered: 11/09/2025)
11/08/202516BNC 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)
11/08/202515BNC 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)
11/08/202514BNC Certificate of Mailing (RE: related document(s) 11 Notice). Notice Date 11/08/2025. (Admin.) (Entered: 11/08/2025)
11/08/202513BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 9 Generate 341 Notices). Notice Date 11/08/2025. (Admin.) (Entered: 11/08/2025)
11/07/202512Order to File Required Documents and Notice of Automatic Dismissal . (myt) (Entered: 11/07/2025)