Welcome to BusinessBankruptcies.com!

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

Orange Pinnacle LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2025bk40497
TYPE / CHAPTER
Voluntary / 7

Filed

3-24-25

Updated

4-6-25

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Mar 27, 2025

Docket Entries by Day

Mar 24 1 Petition Chapter 7 Voluntary Petition for Individuals. Fee Amount $338. Financial Management Certificate Due Prior to Discharge. Filed by Orange Pinnacle . Incomplete Filings due by 4/7/2025. Order Meeting of Creditors due by 4/7/2025. (da) (Entered: 03/24/2025)
Mar 24 2 Meeting of Creditors and Appointment of Interim Trustee Janina Hoskins with 341(a) meeting to be held on 4/29/2025 at 01:00 PM via Zoom Trustee - Hoskins: Meeting ID 806 340 2778, Passcode 5407806484, Phone 1-510-585-4470. Last day to oppose discharge or dischargeability is 6/30/2025. (da) (Entered: 03/24/2025)
Mar 24 3 Creditor Matrix Filed by Debtor Orange Pinnacle (da) (Entered: 03/24/2025)
Mar 24 Receipt Number 27MN37CT, Fee Amount $338.00 (RE: related document(s)1 Voluntary Petition (Chapter 7)). (trw) (Entered: 03/24/2025)
Mar 25 4 Order to Show Cause Why this Case Should Not Be Dismissed for Debtor's Failure to Obtain Counsel (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Orange Pinnacle). Response due by 4/15/2025. (rba) (Entered: 03/25/2025)
Mar 25 5 Order to File Required Documents and Notice of Automatic Dismissal . (jmb) (Entered: 03/25/2025)
Mar 25 6 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jmb) (Entered: 03/25/2025)
Mar 27 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 03/27/2025. (Admin.) (Entered: 03/27/2025)
Mar 27 8 BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 03/27/2025. (Admin.) (Entered: 03/27/2025)
Mar 27 9 BNC Certificate of Mailing (RE: related document(s) 4 Order to Show Cause for Dismissal). Notice Date 03/27/2025. (Admin.) (Entered: 03/27/2025)

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2025bk40497
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Mar 24, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 31, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Orange Pinnacle LLC
    4100 Redwood Road #20A
    Oakland, CA 94619
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx6647

    Represented By

    Orange Pinnacle LLC
    PRO SE

    Trustee

    Janina M Hoskins
    Janina M. Hoskins, Trustee
    P.O. Box 158
    Middletown, CA 95461
    707-483-2910

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 17, 2024 J1K5 LLC 7 4:2024bk41436
    Mar 1, 2023 Joaquin Miller Estates LLC 11 4:2023bk40226
    Dec 13, 2022 Joaquin Miller Estates LLC 11 4:2022bk41269
    Dec 9, 2022 Sok & Wolfson, LLC 7 4:2022bk41260
    Nov 3, 2022 Initio Group Advisors, Inc II 11V 4:2022bk41112
    Jun 15, 2022 Inito Group Advisors, INC II 11 4:2022bk40573
    Apr 19, 2022 IDL Properties LLC 11 4:2022bk40374
    Mar 29, 2022 IDL Properties 11 4:2022bk40294
    Oct 17, 2019 Dependable Worldwide Express, LLC 7 4:2019bk42346
    Jul 18, 2019 818 GREEN STREET LLC 11 4:2019bk41624
    Aug 16, 2018 Savoy Events, Inc. fdba Savoy Catering and Delecti 7 4:2018bk41886
    Jun 23, 2016 Royal Realtors and Loan Services 11 4:16-bk-41744
    May 12, 2014 Redwood Ranch, LLC 11 4:14-bk-42071
    Oct 10, 2012 Silver Ocean LLC 7 4:12-bk-48303
    Jan 5, 2012 Drake Alhambra, LLC 11 4:12-bk-40101
    BESbswy