Reachone LLC
11
Charles Novack
01/16/2026
02/12/2026
Yes
v
| FilingFeeDue, PlnDue, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/12/2026 | 20 | Certificate 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) |
| 02/11/2026 | Hearing 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) | |
| 01/27/2026 | Receipt 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) | |
| 01/27/2026 | 19 | Certificate 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) |
| 01/27/2026 | 18 | Notice 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) |
| 01/27/2026 | 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) (Scheer, Joshua) (Entered: 01/27/2026) |
| 01/26/2026 | 16 | Notice 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) |
| 01/26/2026 | 15 | Notice 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) |
| 01/22/2026 | 14 | BNC Certificate of Mailing (RE: related document(s) 8 Order to Show Cause for Dismissal). Notice Date 01/22/2026. (Admin.) (Entered: 01/22/2026) |
| 01/22/2026 | 13 | BNC 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) |