Case number: 4:26-bk-40081 - Reachone LLC - California Northern Bankruptcy Court

Case Information
Docket Header
FilingFeeDue, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 26-40081

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  01/16/2026
341 meeting:  02/23/2026
Deadline for filing claims:  05/26/2026

Debtor

Reachone LLC

2889 Kelly St.
Hayward, CA 94541
ALAMEDA-CA
Tax ID / EIN: 84-2740261

represented by
Reachone LLC

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
Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue
Room 05-0153
San Francisco, CA 94102
4154366838
Fax : (408) 535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/12/202620Certificate of Service (RE: related document(s)[17] Motion for Relief From Stay). Filed by Creditor Ronald J. Seidner, Trustee of the Kimberly Jane Seidner Trust Dated January 5, 2005, his successors and/or assignees (Scheer, Joshua)
02/11/2026Hearing Held 2/11/2026 at 10:00 AM (RE: related document(s) 17 Motion for Relief from Stay Fee Amount $199,). Minutes: The Motion is granted including In Rem Relief. Mr. Scheer will submit the order. (rba)
01/27/2026Receipt of filing fee for Motion for Relief From Stay( 26-40081) [motion,mrlfsty] ( 199.00). Receipt number A34325970, amount $ 199.00 (re: Doc# 17 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 01/27/2026)
01/27/202619Certificate of Service (RE: related document(s)17 Motion for Relief From Stay, 18 Notice of Hearing). Filed by Creditor Ronald J. Seidner, Trustee of the Kimberly Jane Seidner Trust Dated January 5, 2005, his successors and/or assignees (Scheer, Joshua) (Entered: 01/27/2026)
01/27/202618Notice of Hearing (RE: related document(s)17 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ronald J. Seidner, Trustee of the Kimberly Jane Seidner Trust Dated January 5, 2005, his successors and/or assignees (Attachments: # 1 RS Cover Sheet # 2 Declaration # 3 Memorandum of Points and Authorities)).
Hearing scheduled for 2/11/2026 at 10:00 AM in/via Oakland Room 215 - Novack.
Filed by Creditor Ronald J. Seidner, Trustee of the Kimberly Jane Seidner Trust Dated January 5, 2005, his successors and/or assignees (Scheer, Joshua) (Entered: 01/27/2026)
01/27/202617Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ronald J. Seidner, Trustee of the Kimberly Jane Seidner Trust Dated January 5, 2005, his successors and/or assignees (Attachments: # 1 RS Cover Sheet # 2 Declaration # 3 Memorandum of Points and Authorities) (Scheer, Joshua) (Entered: 01/27/2026)
01/26/202616Notice of Appearance and Request for Notice by Joshua L. Scheer. Filed by Creditor Ronald J. Seidner, Trustee of the Kimberly Jane Seidner Trust Dated January 5, 2005, his successors and/or assignees (Attachments: # 1 Certificate of Service) (Scheer, Joshua) (Entered: 01/26/2026)
01/26/202615Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Shine, Phillip) (Entered: 01/26/2026)
01/22/202614BNC Certificate of Mailing (RE: related document(s) 8 Order to Show Cause for Dismissal). Notice Date 01/22/2026. (Admin.) (Entered: 01/22/2026)
01/22/202613BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 01/22/2026. (Admin.) (Entered: 01/22/2026)