|
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 Phillip J. Burton Federal Building 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 |
---|---|---|
10/26/2016 | 15 | Docket Text BNC Certificate of Mailing - Electronic Order (RE: related document(s) 13 Order to Dismiss Case). Notice Date 10/26/2016. (Admin.) (Entered: 10/26/2016) |
10/26/2016 | 14 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 13 Order to Dismiss Case). Notice Date 10/26/2016. (Admin.) (Entered: 10/26/2016) |
10/24/2016 | 13 | Docket Text Order of Dismissal (RE: related document(s) 4Order to File Missing Documents). (lm) (Entered: 10/24/2016) |
10/17/2016 | 12 | Docket Text Notice of Appearance and Request for Notice by Theron Spencer Covey. Filed by Creditor Bank of New York as Trustee for the Structured Asset Securities Corporation Mortgage Pass-Through Certificates, Series 2003-9A (Covey, Theron) (Entered: 10/17/2016) |
10/09/2016 | 11 | Docket Text BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7Order for Payment of State and Federal Taxes). Notice Date 10/09/2016. (Admin.) (Entered: 10/09/2016) |
10/08/2016 | 10 | Docket Text BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 6Notice of Status Conference). Notice Date 10/08/2016. (Admin.) (Entered: 10/08/2016) |
10/08/2016 | 9 | Docket Text BNC Certificate of Mailing (RE: related document(s) 4Order to File Missing Documents). Notice Date 10/08/2016. (Admin.) (Entered: 10/08/2016) |
10/08/2016 | 8 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3Generate 341 Notices). Notice Date 10/08/2016. (Admin.) (Entered: 10/08/2016) |
10/06/2016 | 7 | Docket Text Order for Payment of State and Federal Taxes (admin) (Entered: 10/06/2016) |
10/06/2016 | 6 | Docket Text Notice of Status Conference scheduled for 11/9/2016 at 10:30 AM at Oakland Room 220 - Lafferty. (pw) (Entered: 10/06/2016) |