E&E Finance, Inc
11
William J. Lafferty
02/10/2026
03/27/2026
Yes
v
| DsclsDue, SmBus, Subchapter_V, PlnDue, DISMISSED |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor E&E Finance, Inc
3164 Somerset Pl Lafayette, CA 94549 CONTRA COSTA-CA Tax ID / EIN: 47-2707208 |
represented by |
E&E Finance, Inc
PRO SE |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 |
| |
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 |
|---|---|---|
| 03/25/2026 | Hearing Held. Minutes of Proceeding: No appearance by the Debtor. The Motion for Relief from Stay is granted, not granted, d4 request is denied. If the entity files again, the case will be assigned to Judge Lafferty, and the Creditor is allowed file a Relief from Stay, with d4 relief, on 48 hours notice. Order to be submitted. (RE: related document(s) 19 Motion for Relief from Stay). (rs) (Entered: 03/27/2026) | |
| 03/24/2026 | 26 | Certificate of Service (RE: related document(s)25 Notice). Filed by Creditor U.S. Bank Trust National Association, as Trustee for LB-Treehouse Series VI Trust (Doyle, Shannon) (Entered: 03/24/2026) |
| 03/24/2026 | 25 | Notice Regarding -Notice of Intent to Seek In-Rem Relief at the Hearing on Motion for Relief from Stay (RE: related document(s)19 Motion for Relief from Stay Fee Amount $199, Filed by Creditor U.S. Bank Trust National Association, as Trustee for LB-Treehouse Series VI Trust (Attachments: # 1 RS Cover Sheet # 2 Declaration # 3 Exhibits 1-8 # 4 Certificate of Service)). Filed by Creditor U.S. Bank Trust National Association, as Trustee for LB-Treehouse Series VI Trust (Doyle, Shannon) (Entered: 03/24/2026) |
| 03/20/2026 | 24 | BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 23 Order and Notice of Dismissal for Failure to Comply). Notice Date 03/20/2026. (Admin.) (Entered: 03/20/2026) |
| 03/18/2026 | 23 | Order and Notice of Dismissal for Failure to Comply (RE: related document(s)18 Order). Case Management Action due after 4/1/2026. (jmb) (Entered: 03/18/2026) |
| 03/15/2026 | Statement Adjourning 341(a) Meeting of Creditors. Meeting of Creditors Continued . No one appeared for Debtor on March 9, 2026. Subchapter V Trustee Gina Klump appeared on 3/9/2026. 341(a) meeting to be held on 3/24/2026 at 01:00 PM via UST Teleconference San Francisco, Call in number: 1-888-330-1716 Passcode: 8324431. (Leahy, Paul) (Entered: 03/15/2026) | |
| 03/11/2026 | Hearing Held. Minutes of Proceeding: No appearance by the Debtor. No appearance by the Debtor at 341 Meeting. Hearing taken off calendar. (RE: related document(s) 11 Order and Notice of Status Conference Chp 11). (rs) (Entered: 03/16/2026) | |
| 03/11/2026 | 22 | PDF with attached Audio File. Court Date & Time [ 3/11/2026 10:30:09 AM ]. File Size [ 424 KB ]. Run Time [ 00:01:46 ]. (admin). (Entered: 03/11/2026) |
| 03/11/2026 | 21 | BNC Certificate of Mailing (RE: related document(s) 18 Order). Notice Date 03/11/2026. (Admin.) (Entered: 03/11/2026) |
| 03/10/2026 | 20 | Notice of Hearing (RE: related document(s)19 Motion for Relief from Stay Fee Amount $199, Filed by Creditor U.S. Bank Trust National Association, as Trustee for LB-Treehouse Series VI Trust (Attachments: # 1 RS Cover Sheet # 2 Declaration # 3 Exhibits 1-8 # 4 Certificate of Service)). Hearing scheduled for 3/25/2026 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor U.S. Bank Trust National Association, as Trustee for LB-Treehouse Series VI Trust (Attachments: # 1 Certificate of Service) (Doyle, Shannon) (Entered: 03/10/2026) |