California Northern Bankruptcy Court
Chapter 11
Case #: 4:17-bk-40590
Case Filed:Mar 01, 2017
Terminated:Mar 28, 2017

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Old Dominion Holdings, Inc.
1990 N California Blvd Fl 8TH
Walnut Creek, CA 94596-7261
Represented By
R. Kenneth Bauer
Law Offices Of R. Kenneth Bauer
contact info
Last checked: never
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


Docket last updated: 12 minutes ago
Tuesday, March 28, 2017
court Close Bankruptcy Case Tue 03/28 3:31 PM
Bankruptcy Case Closed. (trw)
Related: [-]
Wednesday, March 22, 2017
15 15 court BNC Certificate of Mailing - Electronic Order Wed 03/22 9:28 PM
BNC Certificate of Mailing - Electronic Order Related [+]. Notice Date 03/22/2017. (Admin.)
Related: [-] 13 Order to Dismiss Case
14 14 court BNC Certificate of Mailing - Notice of Dismissal Wed 03/22 9:28 PM
BNC Certificate of Mailing - Notice of Dismissal. Related [+]. Notice Date 03/22/2017. (Admin.)
Related: [-] 13 Order to Dismiss Case
Friday, March 17, 2017
13 13 order Dismiss Case Mon 03/20 10:48 AM
Order of Dismissal Related [+]. (mab)
Related: [-] 3 Order to File Missing Documents
Wednesday, March 08, 2017
11 11 misc Notice of Appearance and Request for Notice Wed 03/08 9:29 AM
Notice of Appearance and Request for Notice by Lynette C. Kelly. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Kelly, Lynette)
Related: [-]
Sunday, March 05, 2017
10 10 court BNC Certificate of Mailing - Pmt of State and Fed Taxes Sun 03/05 9:26 PM
BNC Certificate of Mailing - Payment of State and Fed Taxes. Related [+]. Notice Date 03/05/2017. (Admin.)
Related: [-] 6 Order for Payment of State and Federal Taxes
Saturday, March 04, 2017
9 9 court BNC Certificate of Mailing - Notice of Status Conference in Ch 11 Sat 03/04 9:23 PM
BNC Certificate of Mailing - Notice of Status Conference in Ch 11. Related [+]. Notice Date 03/04/2017. (Admin.)
Related: [-] 4 Notice of Status Conference
8 8 court BNC Certificate of Mailing Sat 03/04 9:23 PM
BNC Certificate of Mailing Related [+]. Notice Date 03/04/2017. (Admin.)
Related: [-] 3 Order to File Missing Documents
7 7 court BNC Certificate of Mailing - Meeting of Creditors Sat 03/04 9:23 PM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 03/04/2017. (Admin.)
Related: [-] 5 Generate 341 Notices
Thursday, March 02, 2017
6 6 order Payment of Taxes Thu 03/02 10:30 PM
Order for Payment of State and Federal Taxes (admin)
Related: [-]
5 5 court Generate 341 Notices Thu 03/02 5:50 PM
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw)
Related: [-]
4 4 notice Notice of Status Conference Thu 03/02 5:49 PM
Notice of Status Conference scheduled for 4/25/2017 at 01:30 PM at Oakland Room 201 - Efremsky. (pw)
Related: [-]
3 3 order File Missing Documents Thu 03/02 5:45 PM
Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 3/16/2017 (pw)
Related: [-]
Wednesday, March 01, 2017
2 2 misc Creditor Matrix Wed 03/01 4:52 PM
Creditor Matrix Filed by Debtor Old Dominion Holdings, Inc. (Bauer, R.)
Related: [-]
1 1 6 pgs misc Voluntary Petition (Chapter 11) Wed 03/01 4:52 PM
Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Old Dominion Holdings, Inc.. Order Meeting of Creditors due by 03/8/2017.Incomplete Filings due by 03/15/2017. (Bauer, R.)
Related: [-]
Att: 1 Affidavit Authorization to Sign
crditcrd none Wed 03/01 5:11 PM
Receipt of filing fee for Voluntary Petition (Chapter 11) 17-40590 [misc,volp11] (1717.00). Receipt number 27260868, amount $1717.00 Related [+] (U.S. Treasury)
Related: [-] Doc#1 Voluntary Petition (Chapter 11)
court Meeting of Creditors 11 (Business) Wed 03/01 11:45 PM
First Meeting of Creditors with 341(a) meeting to be held on 04/03/2017 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 07/03/2017. (admin, )
Related: [-]