California Northern Bankruptcy Court

Case number: 4:23-bk-40021 - Church Capital Corporation - California Northern Bankruptcy Court

Case Information
Case title
Church Capital Corporation
Chapter
11
Judge
Charles Novack
Filed
01/10/2023
Last Filing
04/22/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40021

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/10/2023
Date terminated:  04/20/2023
Debtor dismissed:  03/17/2023
341 meeting:  03/21/2023

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]

Latest Dockets
Date Filed#Docket Text
04/22/202353Docket 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)
04/20/2023Docket Text
Bankruptcy Case Closed. (bg) (Entered: 04/20/2023)
04/20/202352Docket 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)
04/07/202351Docket 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)
04/07/2023Docket 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)
03/22/202350Docket 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)
03/22/202349Docket 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)
03/20/202348Docket 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)
03/17/202347Docket 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)
03/17/202346Docket 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)