California Northern Bankruptcy Court

Case number: 4:21-bk-40604 - P2 Oakland CA, LLC - California Northern Bankruptcy Court

Case Information
Case title
P2 Oakland CA, LLC
Chapter
11
Judge
William J. Lafferty
Filed
04/29/2021
Last Filing
06/23/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-40604

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


Date filed:  04/29/2021
Debtor dismissed:  05/11/2021
341 meeting:  06/14/2021

Debtor

P2 Oakland CA, LLC

1112 Peralta St.
Oakland, CA 94607
ALAMEDA-CA
Tax ID / EIN: 45-1134751

represented by
P2 Oakland CA, LLC

PRO SE



Trustee

Not Assigned - OK


 
 
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
Elvina Rofael

DOJ-Ust
450 Golden Gate Avenue
Ste 05-0153
San Francisco, CA 94102
202-934-4062
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/23/2021Docket Text
Hearing Dropped. Off Calendar - Case dismissed 5/11/2021. Case closed 5/26/2021. (related document(s): [6] Order and Notice of Status Conference Chp 11) (cf)
05/26/2021Docket Text
Bankruptcy Case Closed. (aw)
05/18/202119Docket Text
Request for Notice Filed by Creditor CSMC 2020-BPL1, its successors and/or assignees (Wilkinson, Reilly)
05/13/202118Docket Text
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 17 Order and Notice of Dismissal for Failure to Comply). Notice Date 05/13/2021. (Admin.) (Entered: 05/13/2021)
05/11/202117Docket Text
Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 14 Order). Case Management Action due after 5/25/2021. (jmb) (Entered: 05/11/2021)
05/05/202116Docket Text
BNC Certificate of Mailing (RE: related document(s) 14 Order). Notice Date 05/05/2021. (Admin.) (Entered: 05/05/2021)
05/05/202115Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 05/05/2021. (Admin.) (Entered: 05/05/2021)
05/01/202114Docket Text
Order to Obtain Counsel or be Dismissed (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor P2 Oakland CA, LLC). (cf) (Entered: 05/03/2021)
05/01/202113Docket Text
BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 05/01/2021. (Admin.) (Entered: 05/01/2021)
05/01/202112Docket Text
BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 05/01/2021. (Admin.) (Entered: 05/01/2021)