California Northern Bankruptcy Court

Case number: 4:19-bk-41350 - HBuilt Inc., a California corporation - California Northern Bankruptcy Court

Case Information
Case title
HBuilt Inc., a California corporation
Chapter
7
Judge
William J. Lafferty
Filed
06/10/2019
Last Filing
10/07/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 19-41350

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
Asset


Date filed:  06/10/2019
341 meeting:  12/17/2019
Deadline for filing claims:  11/06/2019

Debtor

HBuilt Inc., a California corporation

P.O. Box 2532
Livermore, CA 94551
ALAMEDA-CA
Tax ID / EIN: 46-4272284

represented by
Jeffrey S. Shinbrot

Law Offices of Jeffrey S. Shinbrot
15260 Ventura Blvd., #1200
Sherman Oaks, CA 91403
(310) 659-5444
Email: [email protected]

Trustee

Marlene G. Weinstein

1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
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
05/29/202023Docket Text
BNC Certificate of Mailing (RE: related document(s) 20 Notice of Final Report). Notice Date 05/29/2020. (Admin.) (Entered: 05/29/2020)
05/29/202022Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 21 Final Meeting Sched/Resched). Notice Date 05/29/2020. (Admin.) (Entered: 05/29/2020)
05/27/202021Docket Text
Notice of Hearing on Trustee's Final Application(s) for Compensation.
Final Meeting scheduled for 7/2/2020 at 03:00 PM at Oakland Room 220 - Lafferty.
Filed by Trustee Marlene G. Weinstein. (U.S. Trustee (RG)) (Entered: 05/27/2020)
05/27/202020Docket Text
Notice of Filing of Trustee's Final Report . Filed by Trustee Marlene G. Weinstein. (U.S. Trustee (RG)) (Entered: 05/27/2020)
05/27/202019Docket Text
Application for Compensation for Marlene G. Weinstein, Trustee Chapter 7, Fee: $5,260.00, Expenses: $13.25. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Marlene G. Weinstein. (U.S. Trustee (RG)) (Entered: 05/27/2020)
05/27/202018Docket Text
Chapter 7 Trustee's Final Report filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Marlene G. Weinstein. (U.S. Trustee (RG)) (Entered: 05/27/2020)
03/05/202017Docket Text
Withdrawal of Claim: 6 Filed by Creditor Department Of The Treasury Internal Revenue Service . (pw) (Entered: 03/05/2020)
02/19/202016Docket Text
Final Application for Compensation (First and Final Application for Compensation and Expense Reimbursement by Counsel for Trustee (Rincon Law, LLP)) for Charles P. Maher, Trustee's Attorney, Fee: $3,630, Expenses: $0.00. Filed by Attorney Charles P. Maher (Maher, Charles) (Entered: 02/19/2020)
02/18/202015Docket Text
Final Application for Compensation together with Proof of Service for Jay D. Crom, Trustee's Accountant, Fee: $7,856.00, Expenses: $27.90. Filed by Trustee Accountant Jay D. Crom (Attachments: # 1 Exhibit A # 2 Exhibit B) (Crom, Jay) (Entered: 02/18/2020)
01/31/202014Docket Text
Order Authorizing Payment of California Franchise Tax (Related Doc # 12). (cf) (Entered: 01/31/2020)