Case number: 4:24-bk-41357 - 2004 Lagoon LLC - California Northern Bankruptcy Court

Case Information
Docket Header
SmBus, PlnDue, DsclsDue, Subchapter_V



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-41357

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

Date filed:  09/04/2024
341 meeting:  09/30/2024
Deadline for filing claims:  11/13/2024

Debtor

2004 Lagoon LLC

2004 West Lagoon Rd
Pleasanton, CA 94566
ALAMEDA-CA
Tax ID / EIN: 87-3400061

represented by
Leeds Disston

Casalina & Disston
300 Frank Ogawa Plaza
Suite 205
Oakland, CA 94612
510-835-8110
Email: casdiss@yahoo.com

Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323

 
 
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
Mike Chow

DOJ-Ust
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3344
Email: mike.chow@usdoj.gov

Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/08/202417BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 11 Order for Payment of State and Federal Taxes). Notice Date 09/08/2024. (Admin.) (Entered: 09/08/2024)
09/06/202416BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 09/06/2024. (Admin.) (Entered: 09/06/2024)
09/06/202415BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 09/06/2024. (Admin.) (Entered: 09/06/2024)
09/06/202414BNC Certificate of Mailing (RE: related document(s) 3 Notice of Obsolete Forms). Notice Date 09/06/2024. (Admin.) (Entered: 09/06/2024)
09/06/202413BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 4 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 09/06/2024. (Admin.) (Entered: 09/06/2024)
09/06/202412BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 09/06/2024. (Admin.) (Entered: 09/06/2024)
09/05/202411Order for Payment of State and Federal Taxes (admin) (Entered: 09/05/2024)
09/05/202410Certificate of Service Notice of Appointment of Subchapter V Trustee (RE: related document(s)9 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Goebelsmann, Christina) (Entered: 09/05/2024)
09/05/20249Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee. (Goebelsmann, Christina) (Entered: 09/05/2024)
09/05/20248Notice of Appearance and Request for Notice by Mike Chow. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Chow, Mike) (Entered: 09/05/2024)