578 Cleveland LLC
11
William J. Lafferty
02/10/2025
02/14/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/14/2025 | 12 | BNC 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) |
02/13/2025 | 11 | BNC 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) |
02/13/2025 | 10 | BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Notice Date 02/13/2025. (Admin.) (Entered: 02/13/2025) |
02/13/2025 | 9 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 02/13/2025. (Admin.) (Entered: 02/13/2025) |
02/11/2025 | 8 | Order for Payment of State and Federal Taxes (admin) (Entered: 02/11/2025) |
02/11/2025 | 7 | Order 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) |
02/11/2025 | 6 | Order to File Required Documents and Notice of Automatic Dismissal . (rdr) (Entered: 02/11/2025) |
02/11/2025 | 5 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 02/11/2025) |
02/11/2025 | 4 | Notice 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: 02/11/2025) |
02/10/2025 | Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1,738.00 from 578 Cleveland LLC. Receipt Number 41000388. (admin) (Entered: 02/10/2025) |