|
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Church Capital Corporation
1101 Marina Village Parkway #201 Alameda, CA 94501-3579 ALAMEDA-CA Tax ID / EIN: 36-4775241 |
represented by |
Robert L. Goldstein
Law Offices of Robert L. Goldstein 100 Bush St. #501 San Francisco, CA 94104 (415)391-8710 Email: [email protected] |
Responsible Ind Kevin Heslin
1101 Marina Village Parkway Oakland, CA 94517 510-969-4129 |
| |
Trustee Mark M. Sharf
6080 Center Dr., #600 Los Angeles, CA 90045 818-961-7170 |
| |
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 |
represented by |
Trevor Ross Fehr
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: [email protected] Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/22/2023 | 53 | Docket Text BNC Certificate of Mailing (RE: related document(s) 52 Order Discharging Subchapter V Trustee). Notice Date 04/22/2023. (Admin.) (Entered: 04/22/2023) |
04/20/2023 | Docket Text Bankruptcy Case Closed. (bg) (Entered: 04/20/2023) | |
04/20/2023 | 52 | Docket Text Order Discharging Subchapter V Trustee After Case Dismissal. (RE: related document(s)48 Ch. 11 Subchapter V Trustee's Report of No Distribution C). (bg) (Entered: 04/20/2023) |
04/07/2023 | 51 | Docket Text The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/7/2023 11:00:04 AM ]. File Size [ 78445 KB ]. Run Time [ 01:21:43 ]. (admin). (Entered: 04/07/2023) |
04/07/2023 | Docket Text Hearing Dropped 4/7/2023 at 11:00 AM re: 4 Order and Notice of Status Conference Chp 11. Minutes: OFF CALENDAR. Case dismissed 3/17/23. (rba) (Entered: 04/07/2023) | |
03/22/2023 | 50 | Docket Text BNC Certificate of Mailing (RE: related document(s) 46 Order on Motion to Dismiss Case). Notice Date 03/22/2023. (Admin.) (Entered: 03/22/2023) |
03/22/2023 | 49 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 46 Order on Motion to Dismiss Case). Notice Date 03/22/2023. (Admin.) (Entered: 03/22/2023) |
03/20/2023 | 48 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $118013.34, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 04/19/2023. (Sharf, Mark) (Entered: 03/20/2023) |
03/17/2023 | 47 | Docket Text The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/17/2023 11:00:04 AM ]. File Size [ 75315 KB ]. Run Time [ 01:18:27 ]. (admin). (Entered: 03/17/2023) |
03/17/2023 | 46 | Docket Text Order Granting Debtor's Motion to Dismiss Chapter 11 Case (Related Doc # 42) Case Management Action due after 3/31/2023. (rba) (Entered: 03/17/2023) |