Welcome to BusinessBankruptcies.com!

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

Bay Area Musicals, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2020bk30850
TYPE / CHAPTER
Voluntary / 7

Filed

10-28-20

Updated

12-7-20

Last Checked

12-31-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 31, 2020
Last Entry Filed
Dec 4, 2020

Docket Entries by Quarter

Oct 28, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Bay Area Musicals, Inc.. Order Meeting of Creditors due by 11/12/2020. (Wood, E.) (Entered: 10/28/2020)
Oct 28, 2020 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3500 Filed by Debtor Bay Area Musicals, Inc. (Wood, E.) (Entered: 10/28/2020)
Oct 28, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-30850) [misc,volp7] ( 335.00). Receipt number 30869263, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/28/2020)
Oct 28, 2020 First Meeting of Creditors with 341(a) meeting to be held on 12/02/2020 at 10:00 AM via Office of the U.S. Trustee Office 450. (Wood, E.) (Entered: 10/28/2020)
Oct 29, 2020 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dts) (Entered: 10/29/2020)
Oct 31, 2020 4 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 10/31/2020. (Admin.) (Entered: 10/31/2020)
Nov 5, 2020 5 Application to Designate Matthew McCoy as Responsible Individual Filed by Debtor Bay Area Musicals, Inc. (Wood, E.) (Entered: 11/05/2020)
Nov 6, 2020 6 Order Designating Responsible Individual (Related Doc # 5) (bg) (Entered: 11/06/2020)
Dec 2, 2020 Chapter 7 Trustee's Report of No Distribution: I, Janina M. Hoskins, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 1 months. Assets Abandoned (without deducting any secured claims): $ 67500.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 201233.23, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 201233.23. Meeting of Creditors Held. Debtor appeared. (Hoskins, Janina) (Entered: 12/02/2020)
Dec 2, 2020 7 Final Decree (rs) (Entered: 12/02/2020)

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

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2020bk30850
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Oct 28, 2020
Type
voluntary
Terminated
Dec 2, 2020
Updated
Dec 7, 2020
Last checked
Dec 31, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Van Curen
    Adrienne Hirt
    Adrienne Loo
    Aida Hom
    Aileene Tantiongloc
    Alan Tripp
    Albert Kao
    Alex Dominguez
    Alexander Bervik
    Alexandra Alznauer
    Ali Dykstra
    Alisa Yu
    Alison Mcphail
    Alvin Vallejo
    Alvis Hendley
    There are 647 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bay Area Musicals, Inc.
    77 Van Ness Ave., Suite 101-1602
    San Francisco, CA 94103
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx6349

    Represented By

    E. Vincent Wood
    The Law Offices of E. Vincent Wood
    1501 N. Broadway #261
    Walnut Creek, CA 94596
    (925) 278-6680
    Fax : (925) 955-1655
    Email: calendar@woodbk.com

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 255 Shipley Street LLC 11V 3:2023bk30834
    Jan 31, 2021 303 Second St SF LLC parent case 11 1:2021bk10202
    Jan 31, 2021 300 Montgomery St SF LLC parent case 11 1:2021bk10200
    Jan 31, 2021 166 Geary St SF LLC parent case 11 1:2021bk10178
    Jan 31, 2021 146 Geary St SF LLC parent case 11 1:2021bk10171
    Jan 31, 2021 1444 Market St SF LLC parent case 11 1:2021bk10170
    Jan 31, 2021 126 Post St SF LLC parent case 11 1:2021bk10161
    Jan 31, 2021 Tenant 660 Mkt St SF LLC parent case 11 1:2021bk10359
    Jan 31, 2021 901 Market St SF LLC parent case 11 1:2021bk10247
    Jan 31, 2021 818 Mission St SF LLC parent case 11 1:2021bk10242
    Jan 31, 2021 750 HARRISON ST SF LLC parent case 11 1:2021bk10241
    Sep 30, 2020 Rodge Cleaners Inc 7 3:2020bk30786
    Sep 17, 2020 Speedboat JV Partners, LLC 11V 3:2020bk30731
    Feb 12, 2020 131 Franklin Street LLC 11 3:2020bk30155
    Oct 10, 2017 Rose Court, LLC 11 3:17-bk-31014