California Northern Bankruptcy Court

Case number: 3:18-bk-30146 - CalDel Holdings, LLC - California Northern Bankruptcy Court

Case Information
Case title
CalDel Holdings, LLC
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
02/09/2018
Asset
Yes
Vol
v
Docket Header

CLOSED, DISMISSED, PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 18-30146

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/09/2018
Date terminated:  03/16/2018
Debtor dismissed:  02/26/2018
341 meeting:  03/13/2018

Debtor

CalDel Holdings, LLC

26-15th Avenue
San Francisco, CA 94118
SAN FRANCISCO-CA
Tax ID / EIN: 82-3129268

represented by
Peter R. Chernik

Law Offices of Peter R. Chernik
28 15th Ave.
San Francisco, CA 94118
(415) 387-7500

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510)637-3210
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/16/2018Docket Text
Bankruptcy Case Closed. (tp)
03/16/20180Docket Text
Bankruptcy Case Closed. (tp) (Entered: 03/16/2018)
02/28/201817Docket Text
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) [16] Order and Notice of Dismissal for Failure to Comply). Notice Date 02/28/2018. (Admin.)
02/26/201816Docket Text
Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 6 Order to File Missing Documents). Case Management Action due after 3/12/2018. (myt) (Entered: 02/26/2018)
02/17/201815Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 12 Generate 341 Notices). Notice Date 02/17/2018. (Admin.) (Entered: 02/17/2018)
02/16/201814Docket Text
Request for Notice Filed by Creditor HSBC Bank USA, National Association as Trustee for Wells Fargo Asset Securities Corporation, Mortgage Pass-Through Certificates, Series 2007-14, its assignees and/or successors, by and through its ser (Wong, Jennifer) (Entered: 02/16/2018)
02/15/201813Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 10 Order for Payment of State and Federal Taxes). Notice Date 02/15/2018. (Admin.) (Entered: 02/15/2018)
02/15/201812Docket Text
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dmf) (Entered: 02/15/2018)
02/14/201811Docket Text
BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Notice Date 02/14/2018. (Admin.) (Entered: 02/14/2018)
02/12/20189Docket Text
Order To Show Cause Why Case Should Not Be Dismissed, Converted To Chapter 7, Or A Trustee Appointed
Show Cause hearing scheduled for 3/8/2018 at 10:00 AM at San Francisco Courtroom 19 - Blumenstiel.
(bg) (Entered: 02/12/2018)