California Northern Bankruptcy Court

Case number: 4:16-bk-41101 - Davenport Company - California Northern Bankruptcy Court

Case Information
Case title
Davenport Company
Chapter
11
Judge
Charles Novack
Filed
04/24/2016
Last Filing
07/25/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 16-41101

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  04/24/2016
Debtor dismissed:  05/10/2016
341 meeting:  05/23/2016
Deadline for filing claims:  08/22/2016

Debtor

Davenport Company

5684 Bay Street, Ste 658
Emeryville, CA 94608
ALAMEDA-CA
Tax ID / EIN: 68-0164531

represented by
Claude Dawson Ames

Law Offices of Claude D. Ames
3776 Shafter Ave.
P.O. Box 11199
Oakland, CA 94609
(510) 652-1300
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612
(510) 637-3200
represented by
Lynette C. Kelly

U.S. Office of the U.S. Trustee
1301 Clay St.
Oakland, CA 94612
(510)637-3210
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/13/201613Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 12Order to Dismiss Case). Notice Date 05/13/2016. (Admin.) (Entered: 05/13/2016)
05/10/201612Docket Text
Order of Dismissal (RE: related document(s) 3Order to File Missing Documents). (rba) (Entered: 05/11/2016)
04/28/201610Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6Order for Payment of State and Federal Taxes). Notice Date 04/28/2016. (Admin.) (Entered: 04/28/2016)
04/27/20169Docket Text
BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 4Notice of Status Conference). Notice Date 04/27/2016. (Admin.) (Entered: 04/27/2016)
04/27/20168Docket Text
BNC Certificate of Mailing (RE: related document(s) 3Order to File Missing Documents). Notice Date 04/27/2016. (Admin.) (Entered: 04/27/2016)
04/27/20167Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 2Generate 341 Notices). Notice Date 04/27/2016. (Admin.) (Entered: 04/27/2016)
04/25/20166Docket Text
Order for Payment of State and Federal Taxes (admin) (Entered: 04/25/2016)
04/25/20165Docket Text
Notice of Appearance and Request for Notice by Lynette C. Kelly. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Kelly, Lynette) (Entered: 04/25/2016)
04/25/20164Docket Text
Notice of
Status Conference scheduled for 6/2/2016 at 10:00 AM at Oakland Room 215 - Novack.
(pw) (Entered: 04/25/2016)
04/25/20163Docket Text
Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 5/9/2016 (pw) (Entered: 04/25/2016)