California Northern Bankruptcy Court

Case number: 4:17-bk-41830 - Davenport Company, Incorporated - California Northern Bankruptcy Court

Case Information
Case title
Davenport Company, Incorporated
Chapter
7
Judge
William J. Lafferty
Filed
07/16/2017
Last Filing
09/22/2017
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 17-41830

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

Date filed:  07/16/2017
341 meeting:  08/21/2017
Deadline for filing claims:  11/20/2017

Debtor

Davenport Company, Incorporated

One Harbor Center
Suisun City, CA 94585
ALAMEDA-CA
Tax ID / EIN: 68-0164531

represented by
Claude Dawson Ames

Law Offices of Claude D. Ames
3776 Shafter Ave.
P.O. Box 11199
Oakland, CA 94609
(510) 652-1300
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
 
 

Latest Dockets
Date Filed#Docket Text
08/14/201717Docket Text
Request for Entry of Default Re: (RE: related document(s) 11 Motion to Convert Case to Chapter 7). Filed by Debtor Davenport Company, Incorporated (Attachments: # 1 Declaration Claude D. Ames - Support of Request For Relief Upon Default # 2 Certificate of Service Debtor's Request For Relief Upon Default; Decl of Claude D. Ames) (Ames, Claude) (Entered: 08/14/2017)
08/14/201716Docket Text
Notice Regarding (RE: related document(s) 14 Order Granting Extension of Deadline to File Missing Documents 13 Motion to Extend Time) Non-Compliance (Documents) due by 8/11/2017 for 4, (dmp)). Filed by Debtor Davenport Company, Incorporated (Attachments: # 1 Certificate of Service Notice of Filing Missing Documents) (Ames, Claude) (Entered: 08/14/2017)
08/11/201715Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors. Summary of Assets and Liabilities for Non-Individuals, Schedule A , Schedule A/B: Property - for Non-Individual , Schedule B , Schedule C , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule F , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Schedule I: for Non-Individual Your Income , Schedule J: for Non-Individual- Your Expenses , Schedule J-2 Expenses for Separate Household of Debtor 2 , Statement of Financial Affairs for Non-Individual Filed by Debtor Davenport Company, Incorporated (Ames, Claude) DEFECTIVE ENTRY: Clerk modified the docket text to reflect the information contained in the PDF. Modified on 8/14/2017 (rs). (Entered: 08/11/2017)
07/31/201714Docket Text
Order Granting Extension of Deadline to File Missing Documents # 13 Motion to Extend Time) Non-Compliance (Documents) due by 8/11/2017 for 4, (dmp) (Entered: 07/31/2017)
07/27/201713Docket Text
Motion to Extend Time Filed by Debtor Davenport Company, Incorporated (Attachments: # 1 Declaration Claude D. Ames, Esq.,supporting Ex-Parte Motion # 2 Certificate of Service Ex Parte Motion to Extend Time) (Ames, Claude) (Entered: 07/27/2017)
07/27/201712Docket Text
Notice and Opportunity for Hearing (RE: related document(s) 11 Motion to Convert Case to Chapter 7 Fee Amount $15 Filed by Debtor Davenport Company, Incorporated (Attachments: # 1 Declaration Dwight W. Davenport - Officer # 2 Certificate of Service Debtor's Motion to Convert)). Filed by Debtor Davenport Company, Incorporated (Ames, Claude) (Entered: 07/27/2017)
07/27/201711Docket Text
Motion To Convert Debtor's Case From Chapter 11 To Chapter 7 And Memorandum Of Points And Authorities In Support Of Debtor's Motion To Convert Chapter 11 To Chapter 7 Fee Amount $15 Filed by Debtor Davenport Company, Incorporated (Attachments: # 1 Declaration Dwight W. Davenport - Officer # 2 Certificate of Service Debtor's Motion to Convert) (Ames, Claude) DEFECTIVE ENTRY: Clerk modified the docket text to reflect the information contained in the PDF. Modified on 7/28/2017 (rs). (Entered: 07/27/2017)
07/20/201710Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 07/20/2017. (Admin.) (Entered: 07/20/2017)
07/19/20179Docket Text
BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 5 Notice of Status Conference). Notice Date 07/19/2017. (Admin.) (Entered: 07/19/2017)
07/19/20178Docket Text
BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 07/19/2017. (Admin.) (Entered: 07/19/2017)