Case number: 4:26-bk-40015 - E & E Finance Inc - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 26-40015

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  01/06/2026
Debtor dismissed:  01/26/2026
341 meeting:  02/09/2026
Deadline for filing claims:  05/11/2026

Debtor

E & E Finance Inc

3164 Somerset Pl
Lafayette, CA 94549
CONTRA COSTA-CA
Tax ID / EIN: 00-0000000

represented by
E & E Finance Inc

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
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/28/202621BNC 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 01/28/2026. (Admin.) (Entered: 01/28/2026)
01/26/202620Order and Notice of Dismissal for Failure to Comply (RE: related document(s)12 Notice of Failure to Provide SSN/EIN/List of Creditors). Case Management Action due after 2/9/2026. (vmv) (Entered: 01/26/2026)
01/15/202619Notice of Appearance and Request for Notice by Shannon A Doyle. Filed by Creditor U.S. Bank Trust National Association, as Trustee for LB-Treehouse Series VI Trust (Doyle, Shannon) (Entered: 01/15/2026)
01/14/202618BNC Certificate of Mailing (RE: related document(s) 13 Order to Show Cause). Notice Date 01/14/2026. (Admin.) (Entered: 01/14/2026)
01/10/202617BNC Certificate of Mailing (RE: related document(s) 11 Order and Notice of Status Conference Chp 11). Notice Date 01/10/2026. (Admin.) (Entered: 01/10/2026)
01/10/202616BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 01/10/2026. (Admin.) (Entered: 01/10/2026)
01/10/202615BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 12 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 01/10/2026. (Admin.) (Entered: 01/10/2026)
01/10/202614BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 10 Generate 341 Notices). Notice Date 01/10/2026. (Admin.) (Entered: 01/10/2026)
01/08/202613Order 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 E & E Finance Inc). (rba) (Entered: 01/09/2026)
01/08/202612Notice of Failure to Provide Debtor's Social Security Number, Employer Identification Number, and/or List of Creditors. Social Security Form/EIN/Matrix due by 1/22/2026. (no) (Entered: 01/08/2026)