|
Assigned to: Judge Roger L. Efremsky Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/25/2021 | 698 | Docket 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) |
03/01/2021 | 697 | Docket 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) |
02/26/2021 | 696 | Docket 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) |
02/26/2021 | 695 | Docket 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) |
02/19/2021 | Docket Text Bankruptcy Case Closed. (jmb) (Entered: 02/19/2021) | |
02/18/2021 | 694 | Docket 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) |
02/18/2021 | 693 | Docket 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) |
02/18/2021 | 692 | Docket 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) |
02/18/2021 | 691 | Docket 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) |
02/17/2021 | Docket 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) |