California Northern Bankruptcy Court

Case number: 4:16-bk-41790 - Stellar Media DG LLC - California Northern Bankruptcy Court

Case Information
Case title
Stellar Media DG LLC
Chapter
11
Judge
Charles Novack
Filed
06/28/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 16-41790

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/28/2016
Date terminated:  07/14/2016
Debtor dismissed:  07/13/2016
341 meeting:  07/25/2016

Debtor

Stellar Media DG LLC

9000 Crow Canyon Road #351
Danville, CA 94506
CONTRA COSTA-CA
Tax ID / EIN: 34-1994123

represented by
Stellar Media DG LLC

PRO SE



U.S. Trustee

Office of the U.S. Trustee/Oak

Attn: Lynette C. Kelly
Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612-5231
(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
07/15/201613Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 12 Order to Dismiss Case). Notice Date 07/15/2016. (Admin.) (Entered: 07/15/2016)
07/14/2016Docket Text
Hearing Dropped 7/28/2016 at 10:00 AM (related document(s): 6 Notice of Status Conference Chp 11)
Minutes:
OFF CALENDAR. Case dismissed 7/13/16. Case closed 7/14/16. (rba ) (Entered: 07/14/2016)
07/14/2016Docket Text
Bankruptcy Case Closed. (lb) (Entered: 07/14/2016)
07/13/201612Docket Text
Order of Dismissal (RE: related document(s) 4Order to File Missing Documents). (rba) (Entered: 07/13/2016)
07/02/201611Docket Text
BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 7Notice of Status Conference). Notice Date 07/02/2016. (Admin.) (Entered: 07/02/2016)
07/02/201610Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 5Order for Payment of State and Federal Taxes). Notice Date 07/02/2016. (Admin.) (Entered: 07/02/2016)
07/01/20169Docket Text
BNC Certificate of Mailing (RE: related document(s) 4Order to File Missing Documents). Notice Date 07/01/2016. (Admin.) (Entered: 07/01/2016)
07/01/20168Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3Generate 341 Notices). Notice Date 07/01/2016. (Admin.) (Entered: 07/01/2016)
06/30/20167Docket Text
Notice of
Status Conference scheduled for 7/28/2016 at 10:00 AM at Oakland Room 215 - Novack.
(rs) (Entered: 06/30/2016)
06/30/20166Docket Text
Notice of Status Conference in Chapter 11 Case.
Status Conference scheduled for 7/28/2016 at 10:00 AM at Oakland Room 215 - Novack.
Status Conference Statement due by 7/14/2016 (rs) CLERK ERROR: PLEASE DISREGARD. IT WAS ENTERED IN ERROR. NOTICE WAS NOT GENERATED. PLEASE REFER TO DOCUMENT 7 FOR CORRECTED NOTICE. Modified on 6/30/2016 (rs). (Entered: 06/30/2016)