Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Close Building Materials, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:15-bk-41227
TYPE / CHAPTER
Voluntary / 7

Filed

4-16-15

Updated

1-28-24

Last Checked

5-28-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 28, 2015
Last Entry Filed
May 18, 2015

Docket Entries by Year

Apr 16, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Financial Management Certificate Due Prior to Discharge. Filed by Close Building Materials, Inc.. Order Meeting of Creditors due by 04/30/2015. (Johnson, Robert) (Entered: 04/16/2015)
Apr 16, 2015 2 Creditor Matrix Filed by Debtor Close Building Materials, Inc. (Johnson, Robert) (Entered: 04/16/2015)
Apr 16, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-41227) [misc,volp7] ( 335.00). Receipt number 24508479, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 04/16/2015)
Apr 16, 2015 First Meeting of Creditors with 341(a) meeting to be held on 05/29/2015 at 09:30 AM at Oakland U.S. Trustee Office. Objections for Discharge due by 07/28/2015. Proof of Claim due by 08/27/2015. (Johnson, Robert) (Entered: 04/16/2015)
Apr 17, 2015 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tp) (Entered: 04/17/2015)
Apr 19, 2015 4 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 04/19/2015. (Admin.) (Entered: 04/19/2015)
Apr 24, 2015 5 Application to Employ McKenna Long & Aldridge LLP as Counsel Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Proposed Counsel # 2 Certificate of Service) (Maher, Charles) (Entered: 04/24/2015)
Apr 27, 2015 6 Order Authorizing Employment of Counsel (Related Doc # 5) (eh) (Entered: 04/27/2015)
Apr 29, 2015 7 Motion for Sale of Property (Tangible and Limited Intangible Personal Property) and Abandonment of Tangible Property Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 04/29/2015)
Apr 29, 2015 8 Notice and Opportunity for Hearing of Sale of Tangible and Limited Intangible Personal Property; Opportunity for Overbid; and Abandonment of Tangible Property (RE: related document(s)7 Motion for Sale of Property (Tangible and Limited Intangible Personal Property) and Abandonment of Tangible Property Filed by Trustee Marlene G. Weinstein). Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Certificate of Service) (Maher, Charles) (Entered: 04/29/2015)
Apr 30, 2015 9 Application to Employ Bachecki, Crom & Co., LLP as Accountant Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Kimberly J. Lam # 2 Certificate of Service) (Maher, Charles) (Entered: 04/30/2015)
May 4, 2015 10 Order Authorizing Application For Order Authorizing Employment Of Accountant Nunc Pro Tunc As Of April 24, 2015 (Related Doc # 9) (rs) (Entered: 05/04/2015)
May 5, 2015 11 Ex Parte Motion for Authority to Spend Estate Funds Under $1,000 Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Marlene G. Weinstein # 2 Certificate of Service) (Maher, Charles) (Entered: 05/05/2015)
May 6, 2015 12 BNC Certificate of Mailing (RE: related document(s) 10 Order on Application to Employ). Notice Date 05/06/2015. (Admin.) (Entered: 05/06/2015)
May 7, 2015 13 Request for Entry of Default Re: Authorizing Sale of Tangible and Intangible Personal Property and Confirming Abandonment of Tangible Property and Records (RE: related document(s)7 Motion for Sale of Property). Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 05/07/2015)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:15-bk-41227
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Apr 16, 2015
Type
voluntary
Terminated
Jan 24, 2024
Updated
Jan 28, 2024
Last checked
May 28, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT
    Alanis Landscape Service
    Arrowhead Direct
    Bill Jacobson Trucking Co., Inc.
    Birch Communications
    BMI Products Of Northern California
    Bron Tapes of California, Inc.
    Bron Tapes, Inc.
    California State Boad Of Equilization
    Calstone Company
    Carson's Coatings
    Carson's Coatings
    Carson's Coatings
    Charles Lachenmyer
    Christiansen Fasteners
    There are 34 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Close Building Materials, Inc.
    1441 Industrial Parkway
    Hayward, CA 94544
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3853

    Represented By

    Robert Lowell Johnson
    Newark Legal Center
    38750 Paseo Padre Pkwy. #A-4
    Fremont, CA 94536
    (510) 794-5297
    Email: newfrelegal@sbcglobal.net

    Trustee

    Marlene G. Weinstein
    1511 M Sycamore Ave. #259
    Hercules, CA 94547
    (925) 482-8982

    Represented By

    Charles P. Maher
    McKenna Long and Aldridge LLP
    1 Market Plaza
    Spear Tower 24th Fl.
    San Francisco, CA 94105
    (415) 267-4000
    Email: cmaher@mckennalong.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Trustee

    Attorney
    McKenna Long & Aldridge LLP
    One Market Plaza
    Spear Tower, 24th Floor
    San Francisco, CA 94105
    415-267-4000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 21, 2023 Pacific Pourhouse, LLC, a California Limited Liabi 11V 4:2023bk40464
    Apr 11, 2023 CEC Print Solutions, Inc. 7 4:2023bk40410
    Sep 19, 2022 Parkview Operating Company, LP parent case 11 1:2022bk10878
    Jun 1, 2022 K&A Gas and Auto Repair Inc 7 4:2022bk40531
    Aug 20, 2021 M R Jones Chiropractic Health Services, INC. 7 4:2021bk41061
    Jan 8, 2021 Whipple Auto Body Inc 7 4:2021bk40025
    Jun 1, 2020 Art of Reflexology Hayward, LLC 7 4:2020bk40981
    Dec 1, 2017 Evenflow Plumbing Company 11 4:17-bk-43017
    Nov 9, 2017 Dots Design Studio LLC 7 4:17-bk-42810
    Jul 17, 2016 Parodi Bros. LLC 7 4:16-bk-42001
    Feb 11, 2016 Natural Home Cleaning Services, Inc. 7 4:16-bk-40375
    Jul 31, 2015 NNN Met Center 15 39, a Delaware limited liability 11 4:15-bk-42359
    Jun 17, 2015 K2 Environmental, Inc. 7 4:15-bk-41938
    Feb 7, 2015 Liutong Construction Company Inc 7 4:15-bk-40422
    Feb 7, 2012 Second Helpings, Inc. 7 4:12-bk-41137