Case number: 5:20-bk-51703 - CEA Development, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DISMISSED, DsclsDue, Cruz, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 20-51703

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/01/2020
Date terminated:  02/01/2021
Debtor dismissed:  01/14/2021
341 meeting:  01/19/2021

Debtor

CEA Development, LLC

100 Panorama Drive
Soquel, CA 95073
SANTA CRUZ-CA
Tax ID / EIN: 81-2989232

represented by
Vinod Nichani

Nichani Law Firm
111 N Market St. #300
San Jose, CA 95113
(408) 800-6174
Email: vinod@nichanilawfirm.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
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/04/202128Notice of Change of Address FOR COUNSEL Filed by Creditors Big Rock, LLC, Mike Harden, Stuart Peterson, Stuart Peterson as Trustee of the Stuart L. and Gina R. Peterson 2002 Revocable Trust (Mazer, Marc) (Entered: 05/04/2021)
02/01/2021Bankruptcy Case Closed. (jmb) (Entered: 02/01/2021)
01/16/202127BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 24 Order and Notice of Dismissal for Failure to Comply). Notice Date 01/16/2021. (Admin.) (Entered: 01/16/2021)
01/14/202126PDF with attached Audio File. Court Date & Time [ 1/14/2021 10:00:00 AM ]. File Size [ 59249 KB ]. Run Time [ 01:01:43 ]. (admin). (Entered: 01/14/2021)
01/14/202124Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 13 Order on Motion to Extend Time). Case Management Action due after 1/28/2021. (lj) (Entered: 01/14/2021)
01/14/2021Hearing Continued (RE: related document(s) 4 Order and Notice of Status Conference Chp 11).
Hearing scheduled for 02/04/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Appearance: Vinod Nichani on behalf of the debtor. Continued to 2/4/21 at 10:00 a.m. pending dismissal of the case. (acr) (Entered: 01/14/2021)
01/14/202123Certificate of Service (RE: related document(s) 21 Motion to Dismiss Case, 22 Notice of Hearing). Filed by Debtor CEA Development, LLC (Attachments: # 1 Mailing Matrix) (Nichani, Vinod) (Entered: 01/14/2021)
01/14/202122Notice of Hearing (RE: related document(s) 21 Motion to Dismiss Case Filed by Debtor CEA Development, LLC (Attachments: # 1 Declaration # 2 Memorandum of Points and Authorities)).
Hearing scheduled for 2/4/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Debtor CEA Development, LLC (Nichani, Vinod) (Entered: 01/14/2021)
01/14/202121Motion to Dismiss Case Filed by Debtor CEA Development, LLC (Attachments: # 1 Declaration # 2 Memorandum of Points and Authorities) (Nichani, Vinod) (Entered: 01/14/2021)
01/13/202125Order Granting in part, Denying in part Motion for Relief From Stay and Sequestration Of Cash (Related Doc # 14) (acr) (Entered: 01/14/2021)