Case number: 4:24-bk-41062 - Art Buildings LLC - California Northern Bankruptcy Court

Case Information
Docket Header
TRNSFD-OUT, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-41062

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  07/19/2024
341 meeting:  08/26/2024
Deadline for filing claims:  11/25/2024

Debtor

Art Buildings LLC

2405 Coffee Road
Modesto, CA 95355
STANISLAUS-CA
Tax ID / EIN: 87-2096949

represented by
Michael Jay Berger

Law Offices of Michael Jay Berger
9454 Wilshire Blvd., 6th Floor
Beverly Hills, CA 90212
(310)271-6223
Email: michael.berger@bankruptcypower.com

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
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
(415) 705-3333
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/25/202413Inter-District Transmittal Memo sent to Eastern District of California. (RE: related document(s)9 Order Transferring BK Case, Order Granting Related Motion/Application). (jf) (Entered: 07/25/2024)
07/24/202412BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 5 Order for Payment of State and Federal Taxes). Notice Date 07/24/2024. (Admin.) (Entered: 07/24/2024)
07/24/202411Order Not Signed Regarding Application to Designate Responsible Individual (Related Doc # 7) (cf) (Entered: 07/24/2024)
07/23/202410First Meeting of Creditors with 341(a) meeting to be held on 8/26/2024 at 10:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 11/25/2024. (Scheduled Automatic Assignment) NOTE: Notice will not be generated; Case has been transferred to Eastern District of California. Modified on 7/25/2024 (lj). (Entered: 07/23/2024)
07/22/20249Order Granting Motion to Transfer Venue to Eastern District of California (RE: related document(s)4 Motion to Change Venue/Inter-District Transfer filed by Debtor Art Buildings LLC). (cf) (Entered: 07/23/2024)
07/22/20248Declaration of Satpreet Thiara in in Support of Ex Parte Application for Order Designating Responsible Individual (RE: related document(s)7 Application to Designate Responsible Individual). Filed by Debtor Art Buildings LLC (Berger, Michael) (Entered: 07/22/2024)
07/22/20247Application to Designate Satpreet Thiara as Responsible Individual Filed by Debtor Art Buildings LLC (Berger, Michael) (Entered: 07/22/2024)
07/22/20246Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 07/22/2024)
07/20/20245Order for Payment of State and Federal Taxes (admin) (Entered: 07/20/2024)
07/19/2024Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-41062) [misc,volp11] (1738.00). Receipt number A33307443, amount $1738.00 (re: Doc[1] Voluntary Petition (Chapter 11)) (U.S. Treasury)