Assigned to: Judge Roger L. Efremsky Chapter 11 Voluntary Asset |
|
Debtor Bjorner Enterprises, Inc., a California corporation
2535 Madrona Ave St. Helena, CA 94574 NAPA-CA Tax ID / EIN: 94-2452695 dba BEI Electrical Supplies dba Whole Life Natural Foods |
represented by |
Jean Barnier
MacConaghy and Barnier 645 1st St. W #D Sonoma, CA 95476 (707) 935-3205 Email: [email protected] Michael C. Fallon
Law Offices of Michael C. Fallon 100 E St. #219 Santa Rosa, CA 95404 (707) 546-6770 Email: [email protected] John H. MacConaghy
MacConaghy and Barnier 645 1st St. W #D Sonoma, CA 95476 (707) 935-3205 Email: [email protected] |
Responsible Ind John R. Bjorner
1346 Main St. St. Helena, CA 95474 |
| |
U.S. Trustee Office of the U.S. Trustee / SR
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 |
represented by |
Paul Christopher Gunther
Office of the United States Trustee Depart. of Justice 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: [email protected] TERMINATED: 12/13/2018 Julie Glosson Ishii
Glosson Law P.O. Box 1131 Pleasanton, CA 94566 (925) 400-8161 Email: [email protected] TERMINATED: 08/23/2016 Lynette C. Kelly
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2065 Email: [email protected] Timothy S. Laffredi
Office of the United States Trustee 450 Golden Gate Avenue Suite 05-0153 San Francisco, CA 94102 (415) 705-3333 Fax : (415) 705-3379 Email: [email protected] TERMINATED: 07/24/2018 Barbara A. Matthews
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Fax : (415) 705-3379 Email: [email protected] TERMINATED: 05/07/2018 Donna S. Tamanaha
Office of the U.S. Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Email: [email protected] TERMINATED: 05/07/2018 |
Date Filed | # | Docket Text |
---|---|---|
07/28/2023 | Docket Text Bankruptcy Case Closed. (pw) | |
07/28/2023 | 134 | Docket Text Final Decree (RE: related document(s)[123] Application for Entry of Final Decree filed by Debtor Bjorner Enterprises, Inc.). (cf) |
07/27/2023 | 133 | Docket Text Certification of No Objection (RE: related document(s)[123] Application for Entry of Final Decree). Filed by Debtor Bjorner Enterprises, Inc. (Fallon, Michael) |
07/26/2023 | 132 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Debtor Bjorner Enterprises, Inc. (Fallon, Michael) |
07/26/2023 | 131 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Debtor Bjorner Enterprises, Inc. (Fallon, Michael) |
07/26/2023 | 130 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Debtor Bjorner Enterprises, Inc. (Fallon, Michael) |
07/26/2023 | 129 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Debtor Bjorner Enterprises, Inc. (Fallon, Michael) |
07/26/2023 | 128 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2019 Filed by Debtor Bjorner Enterprises, Inc. (Fallon, Michael) |
07/26/2023 | 127 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2019 Filed by Debtor Bjorner Enterprises, Inc. (Fallon, Michael) |
07/26/2023 | 126 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2018 Filed by Debtor Bjorner Enterprises, Inc. (Fallon, Michael) |