Welcome to BusinessBankruptcies.com!

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

PDG Holdings One, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30744
TYPE / CHAPTER
Voluntary / 11

Filed

10-31-23

Updated

12-10-23

Last Checked

11-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2023
Last Entry Filed
Nov 4, 2023

Docket Entries by Month

Oct 31, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee not paid. Filed by PDG Holdings One, LLC . Application to Employ Counsel by Debtor due by 11/30/2023. Order Meeting of Creditors due by 11/7/2023.Incomplete Filings due by 11/14/2023. DEFECTIVE ENTRY: Party filer to pay required fee. (ka) Additional attachment(s) added on 10/31/2023 (ka). (Entered: 10/31/2023)
Oct 31, 2023 2 Order to File Required Documents and Notice of Automatic Dismissal . (ka) (Entered: 10/31/2023)
Oct 31, 2023 3 Notice of Failure to Provide List of Creditors. Matrix due by 11/14/2023. (ka) (Entered: 10/31/2023)
Oct 31, 2023 4 Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PDG Holdings One, LLC). Non-Compliance (Payments) due by 11/14/2023. (ka) (Entered: 10/31/2023)
Oct 31, 2023 5 First Meeting of Creditors with 341(a) meeting to be held on 12/12/2023 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 3/11/2024. (Scheduled Automatic Assignment) (Entered: 10/31/2023)
Oct 31, 2023 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ka) (Entered: 10/31/2023)
Nov 1, 2023 7 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 12/29/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 12/22/2023 (ka) (Entered: 11/01/2023)
Nov 1, 2023 8 Order Establishing Procedures for Disclosure Statement Hearing and Confirmation Hearing. (lp) (Entered: 11/01/2023)
Nov 1, 2023 9 Order to Show Cause Show Cause hearing scheduled for 11/17/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) (Entered: 11/01/2023)
Nov 1, 2023 10 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 11/01/2023)
Nov 1, 2023 11 Order for Payment of State and Federal Taxes (admin) (Entered: 11/01/2023)
Nov 2, 2023 12 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 11/02/2023. (Admin.) (Entered: 11/02/2023)
Nov 2, 2023 13 BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 3 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 11/02/2023. (Admin.) (Entered: 11/02/2023)
Nov 2, 2023 14 BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 4 Order to Pay Filing Fee). Notice Date 11/02/2023. (Admin.) (Entered: 11/02/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30744
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Oct 31, 2023
Type
voluntary
Terminated
Dec 4, 2023
Updated
Dec 10, 2023
Last checked
Nov 27, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    PDG Holdings One, LLC
    620 Manor Dr
    Pacifica, CA 94044
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx7193

    Represented By

    PDG Holdings One, LLC
    PRO SE

    Trustee

    Not Assigned - SF

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    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 14, 2023 PDG Holdings One, LLC 11 3:2023bk30844
    Jun 8, 2021 Ramallah Wholesale, Inc. 7 3:2021bk30423
    Jun 30, 2020 Ichiban Kan Inc. 7 3:2020bk30523
    Feb 8, 2020 Teriyaki House/House of Thai Inc. 7 3:2020bk30140
    Jan 31, 2020 JC & DC Restaurant, Inc. 7 3:2020bk30109
    Sep 11, 2019 ICARE 11 3:2019bk30971
    Aug 31, 2018 Seton Medical Center parent case 11 2:2018bk20167
    Jun 27, 2017 Absolute Graphic Solution, Inc. 7 3:17-bk-30608
    Aug 5, 2016 Integrity Remodel & Construction Inc. 7 3:16-bk-30873
    Jun 18, 2015 Springline, Inc. 7 3:15-bk-30794
    Apr 9, 2015 Springline, Inc. 7 3:15-bk-30433
    Feb 9, 2015 Springline, Inc. 7 3:15-bk-30150
    May 6, 2014 Crown General Roofing, Inc. 7 3:14-bk-30707
    Mar 29, 2013 Juan De La Cruz Asian Cuisine, LLC 7 3:13-bk-30736
    Mar 1, 2013 Dieter's Menlo Repair, Inc. 7 3:13-bk-30483