California Northern Bankruptcy Court

Case number: 4:20-bk-41077 - Sunny Hills Aquatic Club - California Northern Bankruptcy Court

Case Information
Case title
Sunny Hills Aquatic Club
Chapter
11
Judge
Charles Novack
Filed
06/25/2020
Last Filing
11/26/2021
Asset
Yes
Vol
v
Docket Header

Subchapter_V, DsclsDue, APPEAL, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-41077

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/25/2020
Date terminated:  11/24/2021
Plan confirmed:  11/24/2020
341 meeting:  07/27/2020

Debtor

Sunny Hills Aquatic Club

P.O. Box 1362
Alamo, CA 94507
CONTRA COSTA-CA
Tax ID / EIN: 94-1393552

represented by
Tracy Green

Wendel, Rosen, Black and Dean
1111 Broadway 24th Fl.
P.O. Box 2047
Oakland, CA 94607
(510)834-6600
Email: [email protected]

Responsible Ind

Ken Fowler

P.O. Box 1362
Alamo, CA 94507
925-939-9324

represented by
Tracy Green

(See above for address)

Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
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
Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/26/2021150Docket Text
BNC Certificate of Mailing (RE: related document(s) 149 Order Discharging Subchapter V Trustee). Notice Date 11/26/2021. (Admin.) (Entered: 11/26/2021)
11/24/2021Docket Text
Bankruptcy Case Closed. (jf) (Entered: 11/24/2021)
11/24/2021149Docket Text
Order Discharging Subchapter V Trustee. (jf) (Entered: 11/24/2021)
11/22/2021148Docket Text
Final Decree and Order Closing Case (Related Doc # 142) (rba) (Entered: 11/22/2021)
11/22/2021147Docket Text
Request for Entry of Default Re: Final Decree and Order Closing Case (RE: related document(s)142 Application for Entry of Final Decree). Filed by Debtor Sunny Hills Aquatic Club (Attachments: # 1 Declaration of Tracy Green) (Green, Tracy) (Entered: 11/22/2021)
11/09/2021146Docket Text
Mandate By BAP , Deputy Clerk, Cecil Silva Jr. Action Number: NC-20-1276-SFB. (RE: related document(s)108 Notice of Appeal filed by Creditor Hadi Zeghuzi). (dts) (Entered: 11/09/2021)
11/09/2021145Docket Text
Final Order By Bankruptcy Appellate Panel Clerk Susan M Spraul, Re: Appeal on Civil Action Number: NC-20-1276-SFB, Affirmed (RE: related document(s)108 Notice of Appeal filed by Creditor Hadi Zeghuzi). Case Management Action due after 12/13/2021. (dts) (Entered: 11/09/2021)
11/05/2021144Docket Text
Certificate of Service (RE: related document(s)142 Application for Entry of Final Decree, 143 Opportunity for Hearing). Filed by Debtor Sunny Hills Aquatic Club (Green, Tracy) (Entered: 11/05/2021)
11/05/2021143Docket Text
Notice and Opportunity for Hearing on Debtor's Request for Final Decree and Order Closing Case (RE: related document(s)142 Application for Entry of Final Decree - Request for Final Decree and Order Closing Case Filed by Debtor Sunny Hills Aquatic Club (Attachments: # 1 Declaration of Ken Fowler)). Filed by Debtor Sunny Hills Aquatic Club (Green, Tracy) (Entered: 11/05/2021)
11/05/2021142Docket Text
Application for Entry of Final Decree - Request for Final Decree and Order Closing Case Filed by Debtor Sunny Hills Aquatic Club (Attachments: # 1 Declaration of Ken Fowler) (Green, Tracy) (Entered: 11/05/2021)