Church Capital Corporation
11
Charles Novack
01/10/2023
03/08/2023
Yes
v
Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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] |
Trustee Not Assigned - OK |
| |
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 |
---|---|---|
01/24/2023 | 23 | Certificate of Service (RE: related document(s)21 Notice of Change of Address, 22 Notice of Change of Address). Filed by Debtor Church Capital Corporation (Goldstein, Robert) (Entered: 01/24/2023) |
01/24/2023 | 22 | Notice of Change of Address for IWG Filed by Debtor Church Capital Corporation (Goldstein, Robert) (Entered: 01/24/2023) |
01/24/2023 | 21 | Notice of Change of Address for Regus Filed by Debtor Church Capital Corporation (Goldstein, Robert) (Entered: 01/24/2023) |
01/24/2023 | 20 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ 12,500 Filed by Debtor Church Capital Corporation (Goldstein, Robert) (Entered: 01/24/2023) |
01/24/2023 | 19 | for Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual , List of Equity Security Holders Filed by Debtor Church Capital Corporation (Goldstein, Robert) (Entered: 01/24/2023) |
01/23/2023 | 18 | Clerk's Notice RE In-Person or By Zoom Hearing on Relief from Stay Motion Calendar Zoom Webinar Information scheduled for 2/3/2023 at 10:00 AM (RE: related document(s)15 Motion for Relief from Stay Fee Amount $188,). (rba) (Entered: 01/23/2023) |
01/19/2023 | 17 | Certificate of Service of Pleadings for Motion by Johnnie L. Brown for Relief from the Automatic Stay (RE: related document(s)16 Notice of Hearing). Filed by Creditor Johnnie L. Brown (Fineman, Kimberly) (Entered: 01/19/2023) |
01/19/2023 | 16 | Notice of Hearing on Motion by Johnnie L. Brown for Relief from the Automatic Stay (RE: related document(s)15 Motion for Relief from Stay Fee Amount $188, Filed by Creditor Johnnie L. Brown (Attachments: # 1 RS Cover Sheet # 2 Declaration)). Hearing scheduled for 2/3/2023 at 10:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Johnnie L. Brown (Fineman, Kimberly) (Entered: 01/19/2023) |
01/19/2023 | Receipt of filing fee for Motion for Relief From Stay( 23-40021) [motion,mrlfsty] ( 188.00). Receipt number A32344654, amount $ 188.00 (re: Doc# 15 Motion for Relief from Stay Fee Amount $188,) (U.S. Treasury) (Entered: 01/19/2023) | |
01/19/2023 | 15 | Motion for Relief from Stay Fee Amount $188, Filed by Creditor Johnnie L. Brown (Attachments: # 1 RS Cover Sheet # 2 Declaration) (Fineman, Kimberly) (Entered: 01/19/2023) |