California Northern Bankruptcy Court
Chapter 11
Judge:William J Lafferty
Case #: 4:25-bk-40631
Case Filed:Apr 14, 2025
Creditor Meeting:May 12, 2025
Claims Deadline:Aug 11, 2025

TypeCorporation
Tax IDsubscribers only
# of CreditorsOver 100,000
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Silver MCA
9000 Crow Canyon Rd # 351
Danville, CA 94506-1189
Represented By
Silver MCA
contact info
Last checked: never
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


Docket last updated: 3 minutes ago
Friday, May 02, 2025
19 19 court BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply Fri 05/02 9:16 PM
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. Related [+]. Notice Date 05/02/2025. (Admin.)
Related: [-] 18 Order and Notice of Dismissal for Failure to Comply
Wednesday, April 30, 2025
18 18 order Dismiss Case for Failure to Comply Wed 04/30 11:34 AM
Order and Notice of Dismissal for Failure to Comply Related [+]. Case Management Action due after 5/14/2025. (vmv)
Related: [-] 6 Order to File Missing Documents
Friday, April 18, 2025
17 17 court BNC Certificate of Mailing - Pmt of State and Fed Taxes Fri 04/18 9:13 PM
BNC Certificate of Mailing - Payment of State and Fed Taxes. Related [+]. Notice Date 04/18/2025. (Admin.)
Related: [-] 10 Order for Payment of State and Federal Taxes
Thursday, April 17, 2025
16 16 court BNC Certificate of Mailing Thu 04/17 9:15 PM
BNC Certificate of Mailing Related [+]. Notice Date 04/17/2025. (Admin.)
Related: [-] 5 Order and Notice of Status Conference Chp 11
15 15 court BNC Certificate of Mailing Thu 04/17 9:15 PM
BNC Certificate of Mailing Related [+]. Notice Date 04/17/2025. (Admin.)
Related: [-] 6 Order to File Missing Documents
14 14 court BNC Certificate of Mailing - Fail to Pay Filing Fees Thu 04/17 9:15 PM
BNC Certificate of Mailing - Fail to Pay Filing Fees. Related [+]. Notice Date 04/17/2025. (Admin.)
Related: [-] 8 Order to Pay Filing Fee
13 13 court BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number Thu 04/17 9:15 PM
BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number Related [+]. Notice Date 04/17/2025. (Admin.)
Related: [-] 9 Notice of Failure to Provide SSN/EIN/List of Creditors
12 12 court BNC Certificate of Mailing - Meeting of Creditors Thu 04/17 9:15 PM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 04/17/2025. (Admin.)
Related: [-] 7 Generate 341 Notices
Wednesday, April 16, 2025
11 11 misc Request for Notice Wed 04/16 4:35 PM
Request for Notice Filed by Creditor Gelso Investments V, LLC (Levinson, Benjamin)
Related: [-]
Att: 1 Certificate of Service
Tuesday, April 15, 2025
10 10 order Payment of Taxes Tue 04/15 10:30 PM
Order for Payment of State and Federal Taxes (admin)
Related: [-]
9 9 court Notice of Failure to Provide SSN/EIN/List of Creditors Tue 04/15 3:24 PM
Notice of Failure to Provide Debtor's Social Security Number, Employer Identification Number, and/or List of Creditors. Social Security Form/EIN/Matrix due by 4/29/2025. (pw)
Related: [-]
8 8 order Pay Filing Fee Tue 04/15 3:23 PM
Order and Notice Regarding Failure to Pay Filing Fee Related [+]. Non-Compliance (Payments) due by 4/29/2025. (pw)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Silver MCA
7 7 court Generate 341 Notices Tue 04/15 3:14 PM
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw)
Related: [-]
6 6 order File Missing Documents Tue 04/15 3:07 PM
Order to File Required Documents and Notice of Automatic Dismissal . (pw)
Related: [-]
5 5 order Status Conference Chp 11 Tue 04/15 2:53 PM
Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/18/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Status Conference Statement due by 6/11/2025 (pw)
Related: [-]
4 4 misc Notice of Appearance and Request for Notice Tue 04/15 7:50 AM
Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor)
Related: [-]
Monday, April 14, 2025
3 3 motion Pay Filing Fee in Installments Mon 04/14 11:43 AM
Application to Pay Filing Fee in Installments Filed by Debtor Silver MCA (da)
Related: [-]
2 2 court Meeting of Creditors 11 (Business) Mon 04/14 11:15 AM
First Meeting of Creditors with 341(a) meeting to be held on 5/12/2025 at 01:00 PM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 8/11/2025. (da)
Related: [-]
1 1 4 pgs misc Voluntary Petition (Chapter 11) Mon 04/14 11:14 AM
Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $0.00, Filed by Silver MCA . Application to Employ Counsel by Debtor due by 5/14/2025. Order Meeting of Creditors due by 4/21/2025.Incomplete Filings due by 4/28/2025. (da)
Related: [-]