California Northern Bankruptcy Court

Case number: 4:20-bk-40020 - SIDK, Inc. - California Northern Bankruptcy Court

Case Information
Case title
SIDK, Inc.
Chapter
7
Judge
Charles Novack
Filed
01/03/2020
Last Filing
01/08/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-40020

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset


Date filed:  01/03/2020
341 meeting:  02/04/2020
Deadline for filing claims:  03/13/2020

Debtor

SIDK, Inc.

5685 Gibraltar Dr.
Pleasanton, CA 94588
ALAMEDA-CA
Tax ID / EIN: 94-3300115
dba
Sweet and Savory


represented by
Charles B. Greene

Law Offices of Charles B. Greene
405 El Camino Real, #131
Menlo Park, CA 94025
(408) 279-3518
Email: [email protected]

Trustee

Lois I. Brady

P.O. Box 12425
Oakland, CA 94604
(510) 452-4200

represented by
John H. MacConaghy

MacConaghy and Barnier
645 1st St. W #D
Sonoma, CA 95476
(707) 935-3205
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
 
 

Latest Dockets
Date Filed#Docket Text
02/18/202026Docket Text
Order Authorizing Trustee's Motion to Sell Personal Property at Public Auction (Related Doc # 10) (rba) (Entered: 02/19/2020)
02/18/202025Docket Text
Request for Entry of Default Re: Order on Motion to Sell Personal Property at Public Auction (RE: related document(s) 10 Motion for Sale of Property). Filed by Trustee Lois I. Brady (MacConaghy, John) (Entered: 02/18/2020)
02/13/202024Docket Text
Notice of Change of Address of Debtor's Attorney Filed by SIDK, Inc. (Greene, Charles) CORRECTIVE ENTRY: Clerk added and removed Party Filer(s) to reflect PDF. CORRECTIVE ENTRY: Clerk modified docket text. Modified on 2/14/2020 (rs). Modified on 2/18/2020 (rs). (Entered: 02/13/2020)
02/11/202023Docket Text
Order Authorizing Employment of Accountant Kokjer, Pierotti, Maiocco & Duck LLP, Certified Public Accountants (Related Doc # 18) (rba) (Entered: 02/11/2020)
02/10/202022Docket Text
Notice Regarding Filing of Trustee's Motion for Approval of "Amended Stipulation for Rejection of Lease, Surrender of Possession, and Allowance of Administrative and General Unsecured Claim" with [Certificate of Service] (RE: related document(s) 21 Motion to Reject Lease or Executory Contract by Approval of Amended Stipulation for Rejection of Lease, Surrender of Possession, and Allowance of Administrative and General Unsecured Claim Filed by Trustee Lois I. Brady). Filed by Trustee Lois I. Brady (MacConaghy, John) (Entered: 02/10/2020)
02/10/202021Docket Text
Motion to Reject Lease or Executory Contract by Approval of Amended Stipulation for Rejection of Lease, Surrender of Possession, and Allowance of Administrative and General Unsecured Claim (Related document(s) 17 Stipulation for Miscellaneous Relief) Filed by Trustee Lois I. Brady (MacConaghy, John). CORRECTIVE ENTRY: Clerk added linkage to document(s) #17. Modified on 2/11/2020 (ka). (Entered: 02/10/2020)
02/10/202020Docket Text
Certificate of Service (RE: related document(s) 18 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP, CPA as Accountant , 19 Declaration). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) (Entered: 02/10/2020)
02/10/202019Docket Text
Declaration of Richard L Pierotti in support of (RE: related document(s) 18 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP, CPA as Accountant ). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) (Entered: 02/10/2020)
02/09/202018Docket Text
Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP, CPA as Accountant Filed by Trustee Lois I. Brady (Brady, Lois) (Entered: 02/09/2020)
02/07/202017Docket Text
Amended Stipulation, for Rejection of Lease, Surrender of Possession, and Allowance of Administrative and General Unsecured Claims Filed by Trustee Lois I. Brady. (MacConaghy, John) (Entered: 02/07/2020)