California Northern Bankruptcy Court

Case number: 4:16-bk-43013 - CallSocket Holding Company, LLC - California Northern Bankruptcy Court

Case Information
Case title
CallSocket Holding Company, LLC
Chapter
11
Judge
William J. Lafferty
Filed
10/27/2016
Asset
Yes
Vol
v
Docket Header

DISMISSED, PlnDue, DsclsDue, CLOSED




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 16-43013

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/27/2016
Date terminated:  11/15/2016
Debtor dismissed:  11/10/2016
341 meeting:  11/28/2016

Debtor

CallSocket Holding Company, LLC

409 13th Street
Oakland, CA 94612
ALAMEDA-CA
Tax ID / EIN: 45-3830038

represented by
Christopher H. Hart

Nuti Hart LLP
411 30th St. #408
Oakland, CA 94609
(415) 364-6700
Email: [email protected]

Gregory C. Nuti

Nuti Hart LLP
411 30th St. #408
Oakland, CA 94609
(510) 333-4398
Email: [email protected]

Responsible Ind

Matthew Henderson

409 13th Street, Suite 888
Oakland, CA 94612
(510) 893-9888

 
 
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
11/17/201655Docket Text
BNC Certificate of Mailing - Electronic Order (RE: related document(s) 51 Order to Dismiss Case). Notice Date 11/17/2016. (Admin.) (Entered: 11/17/2016)
11/17/201654Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 51 Order to Dismiss Case). Notice Date 11/17/2016. (Admin.) (Entered: 11/17/2016)
11/16/201653Docket Text
Amended Notice of Entry of Order Regarding: Amended Notice of Entry of Order Dismissing Case (RE: related document(s) 51 Order Dismissing Case (RE: related document(s) 16 Motion). (mab)). Filed by Interested Party Allan Young (Michelson, Randy) (Entered: 11/16/2016)
11/16/201652Docket Text
Notice of Entry of Order Regarding: Notice of Entry of Order Dismissing Case (RE: related document(s) 51 Order Dismissing Case (RE: related document(s) 16 Motion). (mab)). Filed by Interested Party Allan Young (Michelson, Randy) (Entered: 11/16/2016)
11/10/201651Docket Text
Order Dismissing Case (RE: related document(s) 16 Motion). (mab) (Entered: 11/15/2016)
11/10/201650Docket Text
PDF with attached Audio File. Court Date & Time [ 11/10/2016 11:15:09 AM ]. File Size [ 14204 KB ]. Run Time [ 00:59:11 ]. ( ). (admin). (Entered: 11/10/2016)
11/08/201649Docket Text
Declaration of Clement Chin in opposition to Alan Young's Motion to Excuse Turnover Under 11 USC 543 and to Dismiss or Abstain Pursuant to 11 USC 305 of (RE: related document(s) 16 Motion Miscellaneous Relief, Motion to Dismiss Case, Motion for Abstention). Filed by Interested Party Clement Chin (Ficenec, James) (Entered: 11/08/2016)
11/08/201648Docket Text
Declaration of Susan L. Uecker Joining in Support of Allan Young's Motion to Excuse turnover Under 11 U.S.C. Section 543(d)(1) and to Dismiss or Abstain Pursuant to 11 U.S.C. Section 305 (RE: related document(s) 16 Motion Miscellaneous Relief, Motion to Dismiss Case, Motion for Abstention). Filed by Interested Party Susan L. Uecker (Attachments: # 1 Exhibit s A-C # 2 Certificate of Service) (Green, Tracy) ERROR: INCORRECT DOCKET EVENT SELECTED. IN THE FUTURE, PLEASE USE THE PATH: BK >MISCELLANEOUS>DECLARATION. Modified on 11/9/2016 (lb). (Entered: 11/08/2016)
11/08/201647Docket Text
Order Authorizing Receiver to Pay Insurance Deposit (RE: related document(s) 46 Stipulation). (mab) (Entered: 11/08/2016)
11/07/201646Docket Text
Stipulation, Authorizing Receiver to Pay Insurance Deposit Filed by Interested Party Susan L. Uecker. (Green, Tracy) Modified on 11/8/2016 CASE NUMBER LISTED ON PDF IS INCORRECT. (tw). (Entered: 11/07/2016)