Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

ChoyDa, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40753
TYPE / CHAPTER
Voluntary / 11V

Filed

6-26-23

Updated

1-14-24

Last Checked

7-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2023
Last Entry Filed
Jun 26, 2023

Docket Entries by Month

Jun 26, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by ChoyDa, Inc.. Application to Employ Counsel by Debtor due by 07/26/2023. Order Meeting of Creditors due by 07/3/2023. Chapter 11 Small Business Subchapter V Plan Due by 09/25/2023. (Wood, E.) (Entered: 06/26/2023)
Jun 26, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 7500 Filed by Debtor ChoyDa, Inc. (Wood, E.) (Entered: 06/26/2023)
Jun 26, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-40753) [misc,volp11] (1738.00). Receipt number A32611149, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 06/26/2023)
Jun 26, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 7/24/2023 at 11:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/5/2023. (Scheduled Automatic Assignment) (Entered: 06/26/2023)
Jun 26, 2023 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: 06/26/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40753
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11V
Filed
Jun 26, 2023
Type
voluntary
Terminated
Jan 11, 2024
Updated
Jan 14, 2024
Last checked
Jul 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda County Property Tax Collector
    Asset Default Management, Inc.
    Damoder P. Reddy
    Franchise Tax Board
    FRANCHISE TAX BOARD
    Internal Revenue Service
    James F. Fetzer, Trustee
    Union Home Loan, Inc.
    Western Fidelity Trustees

    Parties

    Debtor

    ChoyDa, Inc.
    3 Jouett Square
    Alameda, CA 94501
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3396

    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: calendar@woodbk.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
    408-535-5535
    Email: Paul.Leahy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 Malibu's United, L.L.C 7 4:2023bk41631
    Nov 14, 2023 Malibu's United, L.L.C 11V 4:2023bk41482
    Jun 2, 2023 H & H Investment Group, LLC 11V 4:2023bk40642
    May 8, 2023 ABC Infant Milk, Inc. 11V 4:2023bk40528
    Jan 10, 2023 Church Capital Corporation 11V 4:2023bk40021
    Jun 13, 2022 NEXTSPORT, INC. 11 4:2022bk40569
    Mar 15, 2022 Malibu's Burgers LLC 11V 4:2022bk40234
    Dec 31, 2019 PHILLIPS HOSPITALITY, INC - HOME OF CHICKEN AND WA 7 4:2019bk42909
    Aug 22, 2018 Repower America, Inc. 7 4:2018bk41942
    May 17, 2017 A Bauer Repair, Inc. 7 4:17-bk-41307
    Mar 13, 2017 Sungevity International Holdings, LLC parent case 11 1:17-bk-10564
    Mar 13, 2017 Sungevity Development, LLC parent case 11 1:17-bk-10563
    Mar 13, 2017 Sungevity SD, LLC parent case 11 1:17-bk-10562
    Mar 13, 2017 Sungevity, Inc. 11 1:17-bk-10561
    Mar 1, 2013 Japanese and European Motor Company, Inc. 7 4:13-bk-41222