Case number: 5:17-bk-50377 - Lexington Construction Consulting, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Lexington Construction Consulting, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    02/16/2017

  • Last Filing

    03/19/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 17-50377

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/16/2017
Date terminated:  03/17/2017
Debtor dismissed:  03/17/2017
341 meeting:  03/21/2017

Debtor

Lexington Construction Consulting, Inc.

P.O. Box 3125
Saratoga, CA 95070
SANTA CLARA-CA
Tax ID / EIN: 26-0673239

represented by
David C. Johnston

Law Offices of David C. Johnston
1600 G St. #102
Modesto, CA 95354
(209)579-1150
Email: david@johnstonbusinesslaw.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3206
Email: barbara.a.matthews@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/17/201714Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 3 Order to File Missing Documents). (kd) (Entered: 03/17/2017)
03/06/201713Order on Request for Extension to File Documents (Related Doc # 8) Incomplete Filings due by 3/16/2017 for 1, (lub) (Entered: 03/07/2017)
03/03/201712Amended Voluntary PetitionTo Correct EIN. Filed by Debtor Lexington Construction Consulting, Inc. (Johnston, David) (Entered: 03/03/2017)
03/03/201711Notice of Appearance and Request for Notice by Nathan Frederick Jones Smith. Filed by Creditor Bayview Loan Servicing, servicer for the Bank of New York Mellon (Smith, Nathan) (Entered: 03/03/2017)
03/02/201710Certificate of Service (RE: related document(s) 8 Motion to Extend Time). Filed by Debtor Lexington Construction Consulting, Inc. (Johnston, David) (Entered: 03/02/2017)
03/02/20179Declaration of David C. Johnston in In Support of (RE: related document(s) 8 Motion to Extend Time). Filed by Debtor Lexington Construction Consulting, Inc. (Johnston, David) (Entered: 03/02/2017)
03/02/20178Motion to Extend Time by 14 Days for Documents Filed by Debtor Lexington Construction Consulting, Inc. (Johnston, David) (Entered: 03/02/2017)
02/23/20177BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 5 Order for Payment of State and Federal Taxes). Notice Date 02/23/2017. (Admin.) (Entered: 02/23/2017)
02/19/20176BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 02/19/2017. (Admin.) (Entered: 02/19/2017)
02/17/20175Order for Payment of State and Federal Taxes (admin) (Entered: 02/17/2017)