California Northern Bankruptcy Court

Case number: 4:23-bk-40185 - 20205WY-01, LLC - California Northern Bankruptcy Court

Case Information
Case title
20205WY-01, LLC
Chapter
11
Judge
William J. Lafferty
Filed
02/20/2023
Last Filing
11/17/2023
Asset
Yes
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40185

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


Date filed:  02/20/2023
Debtor dismissed:  11/02/2023
Plan confirmed:  09/26/2023
341 meeting:  04/06/2023

Debtor

20205WY-01, LLC

1718 Capitol Avenue
Cheyenne, WY, WY 82001
LARAMIE-WY
Tax ID / EIN: 85-1187831

represented by
Beth E. Gaschen

Golden Goodrich LLP
3070 Bristol Street
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: [email protected]

David M. Goodrich

Golden Goodrich
3070 Bristol Street
Ste 640
Costa Mesa, CA 92626
714-445-1028
Email: [email protected]

Sonja Hourany

Quinn Company
10006 Rose Hills Rd.
City of Industry, CA 90601
909-767-1156
Email: [email protected]

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
Phillip John Shine

Office of the United States Trustee
280 South First Street, Rm. 268
San Jose, CA 95113
408-535-5525
Fax : 408-535-5532
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/04/202381Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 80 Order on Stipulation). Notice Date 11/04/2023. (Admin.) (Entered: 11/04/2023)
11/02/202380Docket Text
Order Approving Stipulation Between Reorganized Debtor and Office of the United States Trustee for Dismissal of the Chapter 11 Bankruptcy Case (RE: related document(s) 78 Stipulation). Case Management Action due after 11/16/2023. (cf) (Entered: 11/02/2023)
10/23/202379Docket Text
Certificate of Service of Stipulation Between Reorganized Debtor and the Office of the United States Trustee for Dismissal of the Chapter 11 Bankruptcy Case. (RE: related document(s)78 Stipulation for Miscellaneous Relief). Filed by Debtor 20205WY-01, LLC (Gaschen, Beth) (Entered: 10/23/2023)
10/23/202378Docket Text
Stipulation, Dismissal of the Chapter 11 Bankruptcy Case Stipulation Between the Reorganized Debtor and the Office of the United States Trustee for Dismissal of the Chapter 11 Bankruptcy Case. Filed by Debtor 20205WY-01, LLC (RE: related document(s) Hearing Held (Bk)). (Gaschen, Beth) (Entered: 10/23/2023)
10/18/202377Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 10/18/2023 10:30:09 AM ]. File Size [ 79803 KB ]. Run Time [ 02:46:15 ]. (admin). (Entered: 10/18/2023)
10/18/2023Docket Text
Hearing Held. Minutes of Proceeding: For reasons stated on the record, Counsel for Debtor to work with the U.S. Trustee's office and file a Stipulation for Dismissal. (related document(s): 6 Order and Notice of Status Conference Chp 11) (cf) (Entered: 10/18/2023)
10/04/202376Docket Text
Certificate of Service of Post-Confirmation Status Report (RE: related document(s)75 Pre-Status Conference Report). Filed by Debtor 20205WY-01, LLC (Gaschen, Beth) (Entered: 10/04/2023)
10/04/202375Docket Text
Pre-Status Conference Report (Post-Confirmation) Filed by Debtor 20205WY-01, LLC (Gaschen, Beth) (Entered: 10/04/2023)
09/29/202374Docket Text
Findings of Fact and Conclusions of Law in Support of Order Confirming Chapter 11 Plan of Liquidation Dated August 2, 2023 (RE: related document(s)45 Chapter 11 Plan filed by Debtor 20205WY-01, LLC, 47 Relined Chapter 11 Plan filed by Debtor 20205WY-01, LLC, 72 Order Confirming Chapter 11 Plan). (cf) Modified on 10/2/2023 (klr). (Entered: 10/02/2023)
09/28/202373Docket Text
BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) 72 Order Confirming Chapter 11 Plan). Notice Date 09/28/2023. (Admin.) (Entered: 09/28/2023)