E & E Finance Inc
11
Charles Novack
01/06/2026
02/11/2026
Yes
v
| DISMISSED, SmBus, PlnDue, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/28/2026 | 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 01/28/2026. (Admin.) (Entered: 01/28/2026) |
| 01/26/2026 | 20 | Order 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) |
| 01/15/2026 | 19 | Notice 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) |
| 01/14/2026 | 18 | BNC Certificate of Mailing (RE: related document(s) 13 Order to Show Cause). Notice Date 01/14/2026. (Admin.) (Entered: 01/14/2026) |
| 01/10/2026 | 17 | BNC 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) |
| 01/10/2026 | 16 | BNC 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) |
| 01/10/2026 | 15 | BNC 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) |
| 01/10/2026 | 14 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 10 Generate 341 Notices). Notice Date 01/10/2026. (Admin.) (Entered: 01/10/2026) |
| 01/08/2026 | 13 | Order 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) |
| 01/08/2026 | 12 | Notice 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) |