California Northern Bankruptcy Court

Case number: 4:16-bk-42788 - SNB Development Holdings, LLC - California Northern Bankruptcy Court

Case Information
Case title
SNB Development Holdings, LLC
Chapter
11
Judge
William J. Lafferty
Filed
10/05/2016
Last Filing
11/09/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 16-42788

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/05/2016
Date terminated:  10/24/2016
Debtor dismissed:  10/24/2016
341 meeting:  10/31/2016

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]

Latest Dockets
Date Filed#Docket Text
10/26/201615Docket 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)
10/26/201614Docket 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)
10/24/201613Docket Text
Order of Dismissal (RE: related document(s) 4Order to File Missing Documents). (lm) (Entered: 10/24/2016)
10/17/201612Docket 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)
10/09/201611Docket 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)
10/08/201610Docket 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)
10/08/20169Docket Text
BNC Certificate of Mailing (RE: related document(s) 4Order to File Missing Documents). Notice Date 10/08/2016. (Admin.) (Entered: 10/08/2016)
10/08/20168Docket 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)
10/06/20167Docket Text
Order for Payment of State and Federal Taxes (admin) (Entered: 10/06/2016)
10/06/20166Docket Text
Notice of
Status Conference scheduled for 11/9/2016 at 10:30 AM at Oakland Room 220 - Lafferty.
(pw) (Entered: 10/06/2016)