|
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor SNB Development Holdings, LLC
1875 Olympic Blvd Suite 215 Walnut Creek, CA 94597 CONTRA COSTA-CA Tax ID / EIN: 45-5045799 |
represented by |
Darya Sara Druch
Law Offices of Darya Sara Druch 1 Kaiser Plaza #1010 Oakland, CA 94612 (510)465-1788 Email: [email protected] |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Attn: Lynette C. Kelly 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (510) 637-3200 |
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] |
Date Filed | # | Docket Text |
---|---|---|
09/14/2016 | 13 | Docket Text BNC Certificate of Mailing (RE: related document(s) 11Order to Dismiss Case). Notice Date 09/14/2016. (Admin.) (Entered: 09/14/2016) |
09/14/2016 | 12 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 11Order to Dismiss Case). Notice Date 09/14/2016. (Admin.) (Entered: 09/14/2016) |
09/12/2016 | 11 | Docket Text Order of Dismissal (RE: related document(s) 2Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 9/8/2016 (dmp) (Entered: 09/12/2016) |
08/28/2016 | 10 | Docket 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 08/28/2016. (Admin.) (Entered: 08/28/2016) |
08/27/2016 | 9 | Docket Text BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 3Notice of Status Conference). Notice Date 08/27/2016. (Admin.) (Entered: 08/27/2016) |
08/27/2016 | 8 | Docket Text BNC Certificate of Mailing (RE: related document(s) 2Order to File Missing Documents). Notice Date 08/27/2016. (Admin.) (Entered: 08/27/2016) |
08/27/2016 | 7 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4Generate 341 Notices). Notice Date 08/27/2016. (Admin.) (Entered: 08/27/2016) |
08/25/2016 | 6 | Docket Text Order for Payment of State and Federal Taxes (admin) (Entered: 08/25/2016) |
08/25/2016 | 5 | Docket 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: 08/25/2016) |
08/25/2016 | 4 | Docket Text Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tw) (Entered: 08/25/2016) |