Nor Cal Design & Construction Inc
11
Charles Novack
02/10/2026
03/23/2026
Yes
v
| SmBus, PlnDue, DsclsDue, DeBN, Subchapter_V |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Nor Cal Design & Construction Inc
1800 Monument Blvd Suite K Concord, CA 94520 CONTRA COSTA-CA Tax ID / EIN: 87-1371046 aka Tom Clifford dba Nor Cal & Design & Construction Inc |
represented by |
Elizabeth C. Sears
PO Box 52 Markleeville, CA 96120 510-717-1512 Email: esears@elizabethsearslaw.com |
Trustee Not Assigned - OK
TERMINATED: 02/13/2026 |
| |
Trustee Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 |
| |
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 (408) 535-5525 Fax : (408) 535-5532 Email: phillip.shine@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/23/2026 | Statement Adjourning 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor did not appear. 341(a) meeting to be held on 4/27/2026 at 03:30 PM via UST Teleconference Oakland, Call in number: 1-888-330-1716 Passcode: 8324431. (Shine, Phillip) | |
| 03/09/2026 | Statement Adjourning 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor did not appear. 341(a) meeting to be held on 3/23/2026 at 03:30 PM via UST Teleconference Oakland, Call in number: 1-888-330-1716 Passcode: 8324431. (Shine, Phillip) | |
| 03/02/2026 | 25 | Request for Notice Filed by Creditor Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust X-A (Wong, Jennifer) |
| 02/15/2026 | 24 | BNC Certificate of Mailing (RE: related document(s) 18 Order and Notice of Status Conference Chp 11). Notice Date 02/15/2026. (Admin.) (Entered: 02/15/2026) |
| 02/14/2026 | 23 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 13 Order for Payment of State and Federal Taxes). Notice Date 02/14/2026. (Admin.) (Entered: 02/14/2026) |
| 02/14/2026 | 22 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 16 Generate 341 Notices). Notice Date 02/14/2026. (Admin.) (Entered: 02/14/2026) |
| 02/13/2026 | 21 | BNC Certificate of Mailing (RE: related document(s) 11 Order and Notice of Status Conference Chp 11). Notice Date 02/13/2026. (Admin.) (Entered: 02/13/2026) |
| 02/13/2026 | 20 | BNC Certificate of Mailing (RE: related document(s) 9 Order to File Missing Documents). Notice Date 02/13/2026. (Admin.) (Entered: 02/13/2026) |
| 02/13/2026 | 19 | BNC Certificate of Mailing (RE: related document(s) 8 Notice). Notice Date 02/13/2026. (Admin.) (Entered: 02/13/2026) |
| 02/13/2026 | 18 | Amended Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/17/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 4/3/2026 (da) (Entered: 02/13/2026) |