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) |
Orange Pinnacle LLC
4100 Redwood Road #20A
Oakland, CA 94619
ALAMEDA-CA
Tax ID / EIN: xx-xxx6647
Orange Pinnacle LLC
PRO SE
Janina M Hoskins
Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910
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
Date Filed | Name![]() |
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 |