Case number: 4:25-bk-40238 - 578 Cleveland LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    578 Cleveland LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    02/10/2025

  • Last Filing

    03/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40238

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


Date filed:  02/10/2025
Debtor dismissed:  02/26/2025
341 meeting:  03/10/2025
Deadline for filing claims:  06/09/2025

Debtor

578 Cleveland LLC

578 Cleveland Ave
Albany, CA 94710
ALAMEDA-CA
Tax ID / EIN: 33-6517590

represented by
578 Cleveland 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
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/28/202515BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 14 Order and Notice of Dismissal for Failure to Comply). Notice Date 02/28/2025. (Admin.) (Entered: 02/28/2025)
02/26/202514Order and Notice of Dismissal for Failure to Comply (RE: related document(s)6 Order to File Missing Documents). Case Management Action due after 3/12/2025. (rdr) (Entered: 02/26/2025)
02/24/202513Request for Notice Filed by Creditor Kastle investments,LLC (Manasian, Paul) (Entered: 02/24/2025)
02/14/202512BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 02/14/2025. (Admin.) (Entered: 02/14/2025)
02/13/202511BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 02/13/2025. (Admin.) (Entered: 02/13/2025)
02/13/202510BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Notice Date 02/13/2025. (Admin.) (Entered: 02/13/2025)
02/13/20259BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 02/13/2025. (Admin.) (Entered: 02/13/2025)
02/11/20258Order for Payment of State and Federal Taxes (admin) (Entered: 02/11/2025)
02/11/20257Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 3/26/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Status Conference Statement due by 3/19/2025 (rdr) (Entered: 02/11/2025)
02/11/20256Order to File Required Documents and Notice of Automatic Dismissal . (rdr) (Entered: 02/11/2025)