Welcome to BusinessBankruptcies.com!

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

Ace Insulation, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2023bk10495
TYPE / CHAPTER
Voluntary / 11V

Filed

10-4-23

Updated

3-31-24

Last Checked

10-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 9, 2023
Last Entry Filed
Oct 8, 2023

Docket Entries by Month

Oct 4, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Ace Insulation, Inc.. Application to Employ Counsel by Debtor due by 11/3/2023. Order Meeting of Creditors due by 10/11/2023. Chapter 11 Small Business Subchapter V Plan Due by 01/2/2024. (Finestone, Stephen) (Entered: 10/04/2023)
Oct 4, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-10495) [misc,volp11] (1738.00). Receipt number A32796622, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 10/04/2023)
Oct 4, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 11/3/2023 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 12/13/2023. (Finestone, Stephen) (Entered: 10/04/2023)
Oct 5, 2023 3 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Shine, Phillip) (Entered: 10/05/2023)
Oct 5, 2023 4 Application to Designate Dwaine McCoy as Responsible Individual Filed by Debtor Ace Insulation, Inc. (Witthans, Ryan) (Entered: 10/05/2023)
Oct 5, 2023 5 Order for Payment of State and Federal Taxes (admin) (Entered: 10/05/2023)
Oct 6, 2023 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jf) (Entered: 10/06/2023)
Oct 6, 2023 7 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 11/15/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 11/1/2023 (jf) (Entered: 10/06/2023)
Oct 6, 2023 8 Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Notice of Appointment of Subchapter V Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (Goebelsmann, Christina) (Entered: 10/06/2023)
Oct 8, 2023 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 10/08/2023. (Admin.) (Entered: 10/08/2023)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2023bk10495
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11V
Filed
Oct 4, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Insulation, Inc.
    Alex Altizen
    Alex Lopez-Solorio
    Amber Lopez
    American's Tire
    American's Tire
    American's Tire
    American's Tire
    American's Tire
    American's Tire
    American's Tire
    Andres Garfia
    Angel Sanchez
    Antonia Diaz
    Armando Anaya Mellott
    There are 117 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ace Insulation, Inc.
    1306 Dynamic St.
    Petaluma, CA 94954
    SONOMA-CA
    Tax ID / EIN: xx-xxx0089

    Represented By

    Stephen D. Finestone
    Finestone Hayes LLP
    456 Montgomery St. 20th Fl.
    San Francisco, CA 94104
    (415) 421-2624
    Email: sfinestone@fhlawllp.com
    Ryan A. Witthans
    Finestone Hayes LLP
    456 Montgomery St. Fl. 20
    San Francisco, CA 94104
    (415) 481-5481
    Email: rwitthans@fhlawllp.com

    Trustee

    Not Assigned - SR

    Trustee

    Mark M. Sharf
    6080 Center Dr., #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    Office of the U.S. Trustee / SR
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102

    Represented By

    Phillip John Shine
    DOJ-Ust
    450 Golden Gate Avenue, 5th Floor
    Suite #05-0153
    San Francisco, CA 94102
    415-705-3333
    Fax : 415-705-3379
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2023 Sonoma Organic Chocolates LLC 7 1:2023bk10628
    Jun 9, 2022 Two Rocks of Two Rock, LLC 11 1:2022bk10229
    Oct 6, 2020 Delta Sandblasting Company, Inc. 11V 1:2020bk10546
    Sep 3, 2019 Frothinger Enterprises, Inc. 7 1:2019bk10657
    Jun 26, 2019 Impulse Network Corporation 7 1:2019bk10457
    Jun 13, 2018 Warehouse Way Associates, Ltd., VIII, a California 7 1:2018bk10415
    Jun 20, 2017 Petaluma Hills Brewing Company 7 1:17-bk-10481
    Dec 7, 2016 Sequoia Senior Solutions, Inc. 11 1:16-bk-11036
    Jun 14, 2016 Brunner Enterprises Inc 7 1:16-bk-10523
    May 18, 2016 S&B Capital Corporation 7 1:16-bk-10428
    Mar 25, 2015 Weathertight Waterproofing & Restoration, Inc. 11 1:15-bk-10289
    Feb 5, 2014 The South Edge, Inc. 11 1:14-bk-10176
    Apr 27, 2013 Pazzo Restaurants, Inc. 7 1:13-bk-10873
    Nov 13, 2012 The University of Northern California 11 1:12-bk-12986
    Jul 13, 2011 Silver Pacific Construction, Inc. 7 1:11-bk-12637