California Northern Bankruptcy Court

Case number: 4:01-bk-45483 - CFB Liquidating Corporation, f/k/a Chicago Fire Br - California Northern Bankruptcy Court

Case Information
Case title
CFB Liquidating Corporation, f/k/a Chicago Fire Br
Chapter
11
Judge
Roger L. Efremsky
Filed
10/10/2001
Asset
Yes
Docket Header

CLOSED, JNTADMN, PreAct, APPEAL




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 01-45483

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/10/2001
Date terminated:  02/19/2021
341 meeting:  11/19/2001

Debtor

Chicago Fire Brick Co.

1852 Rutan Dr.
Oakland, CA 94612
ALAMEDA-CA
Tax ID / EIN: 36-0899760
TERMINATED: 02/22/2021

represented by
Chicago Fire Brick Co.

PRO SE

Matthew Borden

BraunHagey and Borden
351 California St., 10th Fl.
San Francisco, CA 94104
(415) 559-0210
Email: [email protected]
TERMINATED: 02/22/2021

Julia W. Brand

(See above for address)
TERMINATED: 02/22/2021

Enid M. Colson

(See above for address)
TERMINATED: 02/22/2021

J. Rudy Freeman

(See above for address)
TERMINATED: 02/22/2021

George H. Kalikman

(See above for address)
TERMINATED: 02/22/2021

John M. Kennedy

(See above for address)
TERMINATED: 02/22/2021

Miriam Manning

(See above for address)
TERMINATED: 02/22/2021

Katherine D. Ray

(See above for address)
TERMINATED: 02/22/2021

Terrance L. Stinnett

(See above for address)
TERMINATED: 02/22/2021

Debtor

CFB Liquidating Corporation, f/k/a Chicago Fire Brick Company

ALAMEDA-CA

represented by
Enid M. Colson

Liner Yankelevitz Sunshine
1100 Glendon Ave. 14th Fl
Los Angeles, CA 90024
(310)500-3500
TERMINATED: 03/07/2011

Joseph D. Frank

Law Offices of Frank and Gecker
325 N LaSalle St. #625
Chicago, IL 60610
(312) 276-1400
Email: [email protected]

J. Rudy Freeman

Liner Grode Stein YankelevitzSunshine
1100 Glendon Ave. 14th Fl
Los Angeles, CA 90024
(310)500-3500
TERMINATED: 03/07/2011

John M. Kennedy

Linder Grode Stein Yankelevitz, et al.
1100 Glendon Ave. 14th Fl.
Los Angeles, CA 90024-3503
(310) 500-3500
Email: [email protected]
TERMINATED: 05/23/2017

Jeremy C. Kleinman

Law Offices of Frank and Gecker
325 N LaSalle St. #625
Chicago, IL 60610
(312) 276-1400
Email: [email protected]

Joint Debtor

WFB Liquidating Corporation, f/k/a Wellsville Fire Brick Company

ALAMEDA-CA
TERMINATED: 02/22/2021

represented by
Joseph D. Frank

Law Offices of Frank and Gecker
325 N LaSalle St. #625
Chicago, IL 60610
(312)276-1400
Email: [email protected]
TERMINATED: 02/22/2021

Jeremy C. Kleinman

(See above for address)
TERMINATED: 02/22/2021

Trustee

Barry A. Chatz, Trustee of the CFB/WFB Liquidating Trust

FrankGecker, LLP
c/o Joseph D. Frank, Attorney
1327 W. Washington Blvd, Suite 5G-H
Chicago, IL 60607

represented by
Peter C. Califano

Cooper, White and Cooper
201 California St. 17th Fl.
San Francisco, CA 94111
(415)433-1900
Email: [email protected]

Joseph D. Frank

Law Offices of Frank and Gecker
1327 W. Washington Blvd.
Suite 5G-H
Chicago, IL 60607
(312)276-1400
Email: [email protected]

Jeremy C. Kleinman

(See above for address)

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
(510) 637-3200
represented by
Timothy S. Laffredi

Office of the U.S. Trustee - SF
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Email: [email protected]
TERMINATED: 07/24/2018

Margaret H. McGee

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: 06/06/2018

Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: [email protected]

Marta Villacorta

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2062
Email: [email protected]
TERMINATED: 03/27/2020

Latest Dockets
Date Filed#Docket Text
06/25/2021698Docket Text
Notice Regarding Intent to Exclude Certain Claims From Distribution Filed by Trustee Barry A. Chatz, Trustee of the CFB/WFB Liquidating Trust (Attachments: # 1 Exhibit A) (Frank, Joseph) (Entered: 06/25/2021)
03/01/2021697Docket Text
Certificate of Service (RE: related document(s)696 Notice of Entry of Order). Filed by Trustee Barry A. Chatz, Trustee of the CFB/WFB Liquidating Trust (Califano, Peter) (Entered: 03/01/2021)
02/26/2021696Docket Text
Notice of Entry of Order Regarding: Closing Orders (RE: related document(s)693 Order and Final Decrees Closing Chapter 11 Cases (Related Doc 684 Trustee's Motion For Entry Of An Order Entering Final Decrees and Closing Bankruptcy Cases filed by Barry A. Chatz). (mab)). Filed by Trustee Barry A. Chatz, Trustee of the CFB/WFB Liquidating Trust (Califano, Peter) (Entered: 02/26/2021)
02/26/2021695Docket Text
Operating Report for Filing Period January 1, 2021 through February 19, 2021 Filed by Trustee Barry A. Chatz, Trustee of the CFB/WFB Liquidating Trust (Kleinman, Jeremy) (Entered: 02/26/2021)
02/19/2021Docket Text
Bankruptcy Case Closed. (jmb) (Entered: 02/19/2021)
02/18/2021694Docket Text
The Audio File attached to the PDF contains several hearings. Court Date & Time [ 2/17/2021 2:00:00 PM ]. File Size [ 69471 KB ]. Run Time [ 01:12:22 ]. (admin). (Entered: 02/18/2021)
02/18/2021693Docket Text
Order and Final Decrees Closing Chapter 11 Cases (Related Doc # 684 Trustee's Motion For Entry Of An Order Entering Final Decrees and Closing Bankruptcy Cases filed by Barry A. Chatz). (mab) (Entered: 02/18/2021)
02/18/2021692Docket Text
Order Authorizing The Trustee's Destruction of Documents (Related Doc # 685 Trustee's Motion For Entry Of An Order Authorizing The Destruction of Documents). (mab) (Entered: 02/18/2021)
02/18/2021691Docket Text
Order Approving The CFB/WFB Liquidating Trust's Final Distributions To Holders of Allowed Trust Claims (Related Doc # 683 Trustee's Motion For Entry Of An Order Approving Final Distributions to Holders of Allowed Trust Claims filed by Barry A. Chatz). (mab) (Entered: 02/18/2021)
02/17/2021Docket Text
Videoconference Hearing held (via Zoom) on 02/17/2021 02:00 pm before Judge Roger L. Efremsky re: 683 Trustee's Motion For Entry Of An Order Approving Final Distributions to Holders of Allowed Trust Claims filed by Barry A. Chatz; 684 Trustee's Motion For Entry Of An Order Entering Final Decrees and Closing Bankruptcy Cases filed by Barry A. Chatz; and 685 Trustee's Motion For Entry Of An Order Authorizing The Destruction of Documents.
Minutes:
All motions are
granted
. Appearance(s): Joseph Frank, Barry Chatz and Jeremy Kleinman present. (mab) (Entered: 02/17/2021)