California Northern Bankruptcy Court

Case number: 4:19-bk-40334 - Wood Street Plaza, LLC - California Northern Bankruptcy Court

Case Information
Case title
Wood Street Plaza, LLC
Chapter
11
Judge
William J. Lafferty
Filed
02/13/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 19-40334

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/13/2019
Date terminated:  04/24/2019
Debtor dismissed:  04/09/2019
341 meeting:  03/25/2019

Debtor

Wood Street Plaza, LLC

3527 Mt. Diablo Blvd.
Ste. 209
Lafayette, CA 94549
CONTRA COSTA-CA
Tax ID / EIN: 81-3491198

represented by
Donald Charles Schwartz

Law Offices of Donald Charles Schwartz
7960-B Soquel Dr #291
Aptos, CA 95003
(831)331-9909
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
(415) 252-2080
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/24/2019Docket Text
Bankruptcy Case Closed. (aw) (Entered: 04/24/2019)
04/11/201917Docket Text
BNC Certificate of Mailing - Electronic Order (RE: related document(s) 15 Order to Dismiss Case). Notice Date 04/11/2019. (Admin.) (Entered: 04/11/2019)
04/11/201916Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 15 Order to Dismiss Case). Notice Date 04/11/2019. (Admin.) (Entered: 04/11/2019)
04/09/201915Docket Text
Order After Hearing Dismissing Case (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Wood Street Plaza, LLC). Case Management Action due after 4/23/2019. (cf) (Entered: 04/09/2019)
03/20/201914Docket Text
PDF with attached Audio File. Court Date & Time [ 3/20/2019 10:46:08 AM ]. File Size [ 228 KB ]. Run Time [ 00:00:57 ]. (admin). (Entered: 03/20/2019)
02/22/201913Docket Text
Request for Notice Filed by Creditor YOSEMITE CAPITAL, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, AS TO AN UNDIVIDED 510,000/710,000 INTEREST, SAMSON LAI AND SUSAN LAI, HUSBAND AND WIFE AS JOINT TENANTS, AS TO AN UNDIVIDED 200,000/710, (Attachments: # 1 Certificate of Service) (Weber, Edward) (Entered: 02/22/2019)
02/17/201912Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7 Order for Payment of State and Federal Taxes). Notice Date 02/17/2019. (Admin.) (Entered: 02/17/2019)
02/16/201911Docket Text
BNC Certificate of Mailing (RE: related document(s) 4 Order and Notice of Status Conference Chp 11). Notice Date 02/16/2019. (Admin.) (Entered: 02/16/2019)
02/16/201910Docket Text
BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 02/16/2019. (Admin.) (Entered: 02/16/2019)
02/16/20199Docket Text
BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 3 Notice of Failure to Provide SSN/List of Creditors). Notice Date 02/16/2019. (Admin.) (Entered: 02/16/2019)