California Northern Bankruptcy Court

Case number: 4:19-bk-40193 - Pacific Steel Casting Company LLC - California Northern Bankruptcy Court

Case Information
Case title
Pacific Steel Casting Company LLC
Chapter
7
Judge
Charles Novack
Filed
01/25/2019
Last Filing
03/27/2024
Asset
Yes
Vol
v
Docket Header

APDefAppsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 19-40193

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset


Date filed:  01/25/2019
341 meeting:  03/01/2019
Deadline for filing claims:  05/29/2019

Debtor

Pacific Steel Casting Company LLC

P.O. Box 6486
Moraga, CA 94570
ALAMEDA-CA
Tax ID / EIN: 47-1342064

represented by
Tracy Green

Fennemore Wendel
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: [email protected]

Trustee

Marlene G. Weinstein

1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982
TERMINATED: 01/31/2019

 
 
Trustee

Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510) 485-0740

represented by
Jessica L. Bagdanov

Bg Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: [email protected]

Steven T. Gubner

Bg Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: [email protected]

Jason B. Komorsky

Bg Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: [email protected]

Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510)485-0740
Email: [email protected]

Eric A. Nyberg

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #600
Oakland, CA 94612
(510)763-1000
Email: [email protected]

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
(415) 252-2080
 
 

Latest Dockets
Date Filed#Docket Text
02/01/2023110Docket Text
Judge Charles Novack added to case. Involvement of Judge Roger L. Efremsky Terminated. This case is reassigned from Judge Roger L. Efremsky to the judge stated above. The case number remains the same, however, the judge's initials immediately following the case number is changed to the initials of the reassigned judge. All documents filed hereafter in this case must include the case number followed by the reassigned judge initials. Court hearing and calendaring information is available from the Court website at https://www.canb.uscourts.gov/calendars . (admin) (Entered: 02/01/2023)
01/20/2023Docket Text
Hearing Dropped: The 1/26/23 status conference is off calendar. The Court will be reassigning this case to a new judge and a new status conference date will be sent once the reassignment is complete. (ds) (Entered: 01/20/2023)
11/17/2022109Docket Text
BNC Certificate of Mailing (RE: related document(s) 108 Transcript). Notice Date 11/17/2022. (Admin.) (Entered: 11/17/2022)
11/11/2022108Docket Text
First Amended Transcript regarding Hearing Held 10/27/2022 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Veritext Legal Solutions. . Notice of Intent to Request Redaction Deadline Due By 11/18/2022. Redaction Request Due By 12/2/2022. Redacted Transcript Submission Due By 12/12/2022. Transcript access will be restricted through 02/9/2023. (Rupa, Dion) (Entered: 11/11/2022)
11/09/2022107Docket Text
BNC Certificate of Mailing (RE: related document(s) 106 Transcript). Notice Date 11/09/2022. (Admin.) (Entered: 11/09/2022)
11/07/2022106Docket Text
Transcript regarding Hearing Held 10/27/2022 RE: Pacific Steel Casting Company LLC. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Veritext Legal Solutions. . Notice of Intent to Request Redaction Deadline Due By 11/14/2022. Redaction Request Due By 11/28/2022. Redacted Transcript Submission Due By 12/8/2022. Transcript access will be restricted through 02/6/2023. (Rupa, Dion) (Entered: 11/07/2022)
10/27/2022105Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 10/27/2022 11:00:07 AM ]. File Size [ 43751 KB ]. Run Time [ 00:45:34 ]. (admin). (Entered: 10/27/2022)
10/27/2022Docket Text
Video Conference Hearing held (via Zoom Webinar) on 10/27/2022 11:00 AM before Judge Roger L. Efremsky re: Status Conference (Related Doc(s): 67 Creditor's Objection to Claim #2 of Claimant Second Street Properties filed by Speyside Fund, LLC). Minutes: Status Conference
Hearing continued to 01/26/2023 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Appearance(s): Jessica bagdanov, Todd Toral, Jay Quadrozzi, Michael Lauter and Sarah Little present. (mab) (Entered: 10/27/2022)
10/14/2022104Docket Text
Clerk's Notice RE Hearing on Calendar via Zoom Webinar scheduled for
10/27/2022 at 11:00 AM
re: Status Conference (RE: related document(s)67 Creditor's Objection to Claim #2 of Claimant Second Street Properties filed by Speyside Fund LLC). (mab) (Entered: 10/14/2022)
10/07/2022103Docket Text
BNC Certificate of Mailing (RE: related document(s) 102 Transcript). Notice Date 10/07/2022. (Admin.) (Entered: 10/07/2022)