California Northern Bankruptcy Court

Case number: 4:21-bk-40071 - Community First USA, LLC - California Northern Bankruptcy Court

Case Information
Case title
Community First USA, LLC
Chapter
11
Judge
Roger L. Efremsky
Filed
01/20/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-40071

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/20/2021
Date terminated:  04/22/2021
Debtor dismissed:  04/07/2021
341 meeting:  04/12/2021

Debtor

Community First USA, LLC

34906 Newark Blvd
Newark, CA 94560
ALAMEDA-CA
Tax ID / EIN: 32-0489202
dba
Community First Development Fund III, LLC


represented by
E. Vincent Wood

Law Offices of E. Vincent Wood
1501 N. Broadway #261
Walnut Creek, CA 94596
(925) 278-6680
Fax : (925) 955-1655
Email: [email protected]

Responsible Ind

Paul LeJoy


 
 
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
04/22/2021Docket Text
Bankruptcy Case Closed. (jmb)
04/09/202141Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 39 Order on Motion to Dismiss Case). Notice Date 04/09/2021. (Admin.) (Entered: 04/09/2021)
04/08/202140Docket Text
The Audio File attached to the PDF contains several hearings. Court Date & Time [ 4/7/2021 2:00:00 PM ]. File Size [ 10269 KB ]. Run Time [ 00:10:42 ]. (admin). (Entered: 04/08/2021)
04/07/2021Docket Text
Videoconference Hearing held (via Zoom) on 04/07/2021 02:00 pm before Judge Roger L. Efremsky re: [25] Debtor's Motion to Dismiss Case and [29] UST's Motion to Dismiss Case. Minutes: Both motions are granted. Debtor's Attorney shall upload formal order. Appearance(s): Vince Wood and Trevor Fehr present. (mab)
04/07/202139Docket Text
Order Granting Debtor's Motion For Voluntary Dismissal of Chapter 11 Case (Related Doc # 25 Debtor's Motion For Voluntary Dismissal of Chapter 11 Case). Case Management Action due after 4/21/2021. (mab) (Entered: 04/07/2021)
04/07/2021Docket Text
Videoconference Hearing held (via Zoom) on 04/07/2021 02:00 pm before Judge Roger L. Efremsky re: 25 Debtor's Motion to Dismiss Case and 29 UST's Motion to Dismiss Case.
Minutes:
Both motions are
granted
. Debtor's Attorney shall upload formal order. Appearance(s): Vince Wood and Trevor Fehr present. (mab) (Entered: 04/07/2021)
03/25/202138Docket Text
Clerk's Notice of
Zoom Hearing
information link. Videoconference hearing scheduled for
04/07/2021 at 2:00 PM
(RE: related document(s) 25 Debtor's Motion to Dismiss Case and 29 UST's Motion to Dismiss or Convert Case). (mab) (Entered: 03/25/2021)
03/08/2021Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor did not appear. 341(a) meeting to be held on 4/12/2021 at 03:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Fehr, Trevor)
03/03/202137Docket Text
Certificate of Service (RE: related document(s) 35 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor). Related document(s) 29 Motion to Dismiss Case United States Trustee's Motion to Dismiss under Section 1112(b) filed by U.S. Trustee Office of the U.S. Trustee/Oak. DEFECTIVE ENTRY: Additional event code(s) not selected. CORRECTIVE ENTRY: Clerk added linkage to document(s) #29. Modified on 3/3/2021 (dts). (Entered: 03/03/2021)
03/02/202136Docket Text
Certificate of Service (RE: related document(s) 29 Motion to Dismiss Case, 33 Declaration). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 03/02/2021)