|
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor ChoyDa, Inc.
3 Jouett Square Alameda, CA 94501 ALAMEDA-CA Tax ID / EIN: 82-1833396 |
represented by |
E. Vincent Wood
The Law Offices of E. Vincent Wood 2950 Buskirk Ave., Suite 300 Walnut Creek, CA 94597 925-278-6680 Fax : 925-955-1655 Email: [email protected] |
Responsible Ind Peter Choy
3 Jouett Square Alameda, CA 94501 415-990-8807 |
| |
Trustee Christopher Hayes
23 Railroad Avenue #1238 Danville, CA 94526 (925) 854-2311 |
| |
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 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: [email protected] Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 408-535-5535 Email: [email protected] Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/27/2023 | 74 | Docket Text Declaration of Mailing , Certificate of Service (RE: related document(s)[71] Motion to Dismiss Case, [72] Notice of Hearing, [73] Declaration). Filed by Debtor ChoyDa, Inc. (Wood, E.) |
11/27/2023 | 73 | Docket Text Declaration of Responsible Individual in Support of Motion for Voluntary Dismissal of Chapter 11 Case (RE: related document(s)[71] Motion to Dismiss Case, [72] Notice of Hearing). Filed by Debtor ChoyDa, Inc. (Wood, E.) |
11/27/2023 | 72 | Docket Text Notice of Hearing on Debtor's Motion for Voluntary Dismissal of Chapter 11 Case (RE: related document(s)[71] Motion to Dismiss Case Filed by Debtor ChoyDa, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Wood, E.)). Hearing scheduled for 12/22/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor ChoyDa, Inc. (Wood, E.) |
11/27/2023 | 71 | Docket Text Motion to Dismiss Case Filed by Debtor ChoyDa, Inc. (Attachments: # (1) Exhibit A - Proposed Order) (Wood, E.) |
11/27/2023 | 70 | Docket Text Withdrawal of Documents (RE: related document(s)[62] Motion to Dismiss Case, [63] Declaration, [68] Notice of Hearing, [69] Declaration, Certificate of Service). Filed by Debtor ChoyDa, Inc. (Wood, E.) |
11/22/2023 | 69 | Docket Text Declaration of Mailing , Certificate of Service (RE: related document(s)[62] Motion to Dismiss Case, [63] Declaration, [68] Notice of Hearing). Filed by Debtor ChoyDa, Inc. (Wood, E.) |
11/22/2023 | 68 | Docket Text Notice of Hearing on Debtor's Motion for Voluntary Dismissal of Chapter 11 Case (RE: related document(s)[62] Motion to Dismiss Case Filed by Debtor ChoyDa, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Wood, E.)). Hearing scheduled for 12/8/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor ChoyDa, Inc. (Wood, E.) |
11/22/2023 | 67 | Docket Text Denied Order on Ex-Parte Motion for an Order Shortening Time for Notice of Hearing on Debtor's Motion to Voluntarily Dismiss Pursuant to 1112(b); FEBP Rule 1017; BLR 1017-2; 9013 and 9014-1(b)(3) (RE: related document(s)[62] Motion to Dismiss Case, [64] Motion to Shorten Time). (cf) |
11/21/2023 | 66 | Docket Text Declaration of E. Vincent Wood in Support of Debtor's Ex-Parte Motion for an Order Shortening Time for Notice of Hearing on the Debtor's Motion to Voluntarily Dismiss Case (RE: related document(s)[64] Motion to Shorten Time). Filed by Debtor ChoyDa, Inc. (Wood, E.) |
11/21/2023 | 65 | Docket Text Declaration of Peter Choy in Support of Debtor's Ex-Parte Motion for an Order Shortening Time for Notice of Hearing on Debtor's Motion to Voluntarily Dismiss Case (RE: related document(s)[64] Motion to Shorten Time). Filed by Debtor ChoyDa, Inc. (Wood, E.) |