California Northern Bankruptcy Court

Case number: 5:20-bk-50182 - Pierce Contractors, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Pierce Contractors, Inc.
Chapter
11
Judge
M. Elaine Hammond
Filed
01/31/2020
Asset
Yes
Vol
v
Docket Header

CLOSED, DISMISSED, DebtEd




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 20-50182

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/31/2020
Date terminated:  07/19/2021
Debtor dismissed:  07/01/2021
341 meeting:  06/05/2020
Deadline for objecting to discharge:  05/04/2020

Debtor

Pierce Contractors, Inc.

194 Lantz Drive
Morgan Hill, CA 95037
SANTA CLARA-CA
Tax ID / EIN: 45-2898282

represented by
Lars T. Fuller

The Fuller Law Firm
60 N Keeble Ave.
San Jose, CA 95126
(408)295-5595
Email: [email protected]

William W. Winters

The Mlnarik Law Group, Inc.
2930 Bowers Ave
Santa Clara, CA 95051
(408) 919-0088
Email: [email protected]
TERMINATED: 06/17/2021

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
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]

Latest Dockets
Date Filed#Docket Text
07/19/2021Docket Text
Bankruptcy Case Closed. (dts) (Entered: 07/19/2021)
07/04/2021126Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 125 Order to Dismiss Case). Notice Date 07/04/2021. (Admin.) (Entered: 07/04/2021)
07/01/2021125Docket Text
Order Dismissing Case Pursuant To Order To Show Cause (RE: related document(s) 113 Order to Show Cause for Dismissal). Case Management Action due after 7/15/2021. (acr) (Entered: 07/02/2021)
07/01/2021124Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/1/2021 10:00:00 AM ]. File Size [ 87855 KB ]. Run Time [ 01:31:31 ]. (admin). (Entered: 07/01/2021)
07/01/2021Docket Text
Hearing Held (RE: related document(s) 113 Order to Show Cause for Dismissal). Appearances: Lars Fuller on behalf of the debtor, Edward Weber for Sassan Raissi and William Healy for Joyce secured creditors. Debtor has withdrawn the opposition to the OSC, the court has dismissed the case. Court to issue the order. (acr) (Entered: 07/01/2021)
06/29/2021123Docket Text
Order Approving Employment And Retention Of The Fuller Law Firm, P.C. As Attorneys For Debtor (Related Doc # 120) (acr) (Entered: 06/29/2021)
06/29/2021122Docket Text
Supplemental Declaration of Lars T. Fuller in Support of Application for Order Authorizing Employment of The Fuller Law Firm, P.C. as Attorneys for Debtor (RE: related document(s) 120 Application to Employ). Filed by Debtor Pierce Contractors, Inc. (Attachments: # 1 Certificate of Service) (Fuller, Lars) (Entered: 06/29/2021)
06/28/2021121Docket Text
Reply to Debtor's Response to Order to Show Cause Re Dismissal (RE: related document(s) 119 Response). Filed by Requestor SASSAN RAISSI, A SOLE INDIVIDUAL, AS TO AN UNDIVIDED 600,000/1,429,000 INTEREST; JERRY KIACHIAN, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AS TO AN UNDIVIDED 629,000/1,429,000 INTEREST; MOHSEN (Attachments: # 1 Certificate of Service) (Weber, Edward) (Entered: 06/28/2021)
06/25/2021120Docket Text
Application to Employ The Fuller Law Firm, P.C. as Attorneys for Debtor Filed by Debtor Pierce Contractors, Inc. (Attachments: # 1 Declaration of Lars T. Fuller in Support of Application for Order Authorizing Employment of The Fuller Law Firm, P.C. as Attorneys for Debtor # 2 [Proposed] Order Approving Employment and Retention of The Fuller Law Firm, P.C. as Attorneys for Debtor # 3 Certificate of Service) (Fuller, Lars) (Entered: 06/25/2021)
06/25/2021119Docket Text
Response to Order to Show Cause re Dismissal (RE: related document(s) 113 Order to Show Cause for Dismissal). Filed by Debtor Pierce Contractors, Inc. (Attachments: # 1 Certificate of Service) (Fuller, Lars) (Entered: 06/25/2021)