California Northern Bankruptcy Court

Case number: 4:20-bk-41621 - Terrill Transportation, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Terrill Transportation, Inc.
Chapter
7
Judge
Charles Novack
Filed
10/07/2020
Last Filing
04/27/2023
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-41621

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
No asset


Date filed:  10/07/2020
341 meeting:  12/01/2020

Debtor

Terrill Transportation, Inc.

TTI c/o Kevin Terrill
P.O. Box 1285
Lodi, CA 95241
ALAMEDA-CA
Tax ID / EIN: 68-0383011

represented by
K Keith McAllister

Law Offices of K. Keith McAllister
P. O. Box 864
Tiburon, CA 94920
(415) 435-2338
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
02/02/202121Docket Text
Order Granting Stipulation to Permit Trustee to Transfer Secured Assets to First Foundation Bank and to Authorize Bank to Setoff and Apply Funds (RE: related document(s) 19 Stipulation for Miscellaneous Relief filed by Creditor First Foundation Bank). (rba) (Entered: 02/03/2021)
02/02/202120Docket Text
Certificate of Service Filed by Creditor First Foundation Bank (McWhorter, Robert). (Related document(s) 19 Stipulation) CORRECTIVE ENTRY: Clerk added linkage to document #19. Modified on 2/2/2021 (lm). (Entered: 02/02/2021)
02/02/202119Docket Text
Stipulation, to Permit Trustee to Transfer Secured Assets to First Foundation Bank and to Authorize Bank to Setoff and Apply Funds Filed by Creditor First Foundation Bank. (McWhorter, Robert). (Related document(s) 1 Voluntary Petition (Chapter 7), 7 Summary of Assets and Liabilities) CORRECTIVE ENTRY: Clerk added linkage to documents #1, #7. Modified on 2/2/2021 (lm). (Entered: 02/02/2021)
12/03/202018Docket Text
Order Confirming Abandonment of Records and Tangible Personal Property And Authorizing Destruction Of Confidential Records (RE: related document(s) 10 Notice of Abandonment Property filed by Trustee Marlene G. Weinstein). (rba) (Entered: 12/03/2020)
12/02/202017Docket Text
Declaration of Chapter 7 Trustee in Support of Request for Order Confirming Abandonment of Records and of Tangible Personal Property and Authorizing Destruction of Confidential Records (RE: related document(s) 10 Notice of Abandonment Property). Filed by Trustee Marlene G. Weinstein (Weinstein, Marlene) (Entered: 12/02/2020)
12/01/2020Docket Text
Meeting of Creditors Held and Concluded Appearance Excused Debtor absent. (Weinstein, Marlene) (Entered: 12/01/2020)
11/20/202016Docket Text
Order Authorizing Employment of Accountant (Related Doc # 15) (rba) (Entered: 11/20/2020)
11/20/202015Docket Text
Application to Employ Jay D. Crom of Bachecki, Crom & Co., LLP as Accountants for Trustee Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration) (Maher, Charles) (Entered: 11/20/2020)
11/17/2020Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 12/1/2020 at 12:00 PM at Tele/Videoconference - www.canb.uscourts.gov/calendars. Appearance Excused Debtor absent. (Weinstein, Marlene) (Entered: 11/17/2020)
11/17/202014Docket Text
Certificate of Service of Notice of Appearance and Request for Notice Filed by Creditor First Foundation Bank (McWhorter, Robert). Related document(s) 13 Notice of Appearance and Request for Notice filed by Creditor First Foundation Bank. CORRECTIVE ENTRY: Clerk added linkage to document #13. Modified on 11/17/2020 (myt). (Entered: 11/17/2020)