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

Case Information
  • Case title

    Church Capital Corporation

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    01/10/2023

  • Last Filing

    03/08/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, DsclsDue



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

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  01/10/2023
341 meeting:  02/06/2023
Deadline for filing claims:  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]

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]

Latest Dockets

Date Filed#Docket Text
01/24/202323Certificate 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)
01/24/202322Notice of Change of Address for IWG Filed by Debtor Church Capital Corporation (Goldstein, Robert) (Entered: 01/24/2023)
01/24/202321Notice of Change of Address for Regus Filed by Debtor Church Capital Corporation (Goldstein, Robert) (Entered: 01/24/2023)
01/24/202320Disclosure of Compensation of Attorney for Debtor in the Amount of $ 12,500 Filed by Debtor Church Capital Corporation (Goldstein, Robert) (Entered: 01/24/2023)
01/24/202319for 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)
01/23/202318Clerk'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)
01/19/202317Certificate 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)
01/19/202316Notice 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)
01/19/2023Receipt 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)
01/19/202315Motion 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)