Welcome to BusinessBankruptcies.com!

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

Books Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2025bk40087
TYPE / CHAPTER
Voluntary / 11

Filed

1-20-25

Updated

2-9-25

Last Checked

1-27-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2025
Last Entry Filed
Jan 24, 2025

Docket Entries by Day

Jan 20 1 Petition Voluntary Petition Chapter 11 Fee Amount $ 1738 Filed by Books Inc.. (Finestone, Stephen) (Entered: 01/20/2025)
Jan 20 Receipt of filing fee for Chapter 11 Voluntary Petition - Case Upload( ) [caseupld,1032u] (1738.00). Receipt number A33645027, amount $1738.00 (re: Doc# 1 Chapter 11 Voluntary Petition - Case Upload) (U.S. Treasury) (Entered: 01/20/2025)
Jan 21 2 First Meeting of Creditors with 341(a) meeting to be held on 2/24/2025 at 10:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 5/27/2025. (ll, l) (Entered: 01/21/2025)
Jan 21 3 Application to Designate Andrew Perham as Responsible Individual Filed by Debtor Books Inc. (Witthans, Ryan) (Entered: 01/21/2025)
Jan 21 4 Declaration of Andrew Perham in Support of the Debtor's First-Day Motions Filed by Debtor Books Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Witthans, Ryan) (Entered: 01/21/2025)
Jan 21 5 Emergency Motion for an Order Authorizing Payment of Pre-Petition Employee Compensation and Related Relief Filed by Debtor Books Inc. (Witthans, Ryan) (Entered: 01/21/2025)
Jan 21 6 Emergency Motion for an Order Authorizing Use of Existing Accounts and Cash Management System Filed by Debtor Books Inc. (Witthans, Ryan) (Entered: 01/21/2025)
Jan 21 7 Emergency Motion to Use Cash Collateral Filed by Debtor Books Inc. (Attachments: # 1 Attachment 1) (Witthans, Ryan) (Entered: 01/21/2025)
Jan 21 8 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Shine, Phillip) (Entered: 01/21/2025)
Jan 21 9 ***Docket Text Only*** Please take notice that a hearing on first day motions is scheduled for 1/27/2025 at 08:00 AM in/via Oakland Room 220 - Lafferty. (RE: related document(s) 5 Emergency Motion for an Order Authorizing Payment of Pre-Petition Employee Compensation and Related Relief, 6 Emergency Motion for an Order Authorizing Use of Existing Accounts and Cash Management System, 7 Emergency Motion to Use Cash Collateral ). (cf) (Entered: 01/21/2025)
Jan 21 10 Notice of Hearing on Debtor's Emergency First-Day Motions (RE: related document(s)5 Emergency Motion for an Order Authorizing Payment of Pre-Petition Employee Compensation and Related Relief Filed by Debtor Books Inc., 6 Emergency Motion for an Order Authorizing Use of Existing Accounts and Cash Management System Filed by Debtor Books Inc., 7 Emergency Motion to Use Cash Collateral Filed by Debtor Books Inc. (Attachments: # 1 Attachment 1)). Hearing scheduled for 1/27/2025 at 08:00 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Books Inc. (Witthans, Ryan) (Entered: 01/21/2025)
Jan 21 11 Order for Payment of State and Federal Taxes (admin) (Entered: 01/21/2025)
Jan 22 12 Request for Notice Filed by Creditor Commercial Bank of California (Rapson, David) (Entered: 01/22/2025)
Jan 22 13 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 01/22/2025)
Jan 22 14 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 2/26/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Status Conference Statement due by 2/19/2025 (rdr) (Entered: 01/22/2025)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2025bk40087
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Jan 20, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Jan 27, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Books Inc.
    2483 Washington Ave.
    San Leandro, CA 94577
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3394

    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 - OK

    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

    Phillip John Shine
    DOJ-Ust
    450 Golden Gate Avenue, Room 05-0153
    San Francisco, CA 94012
    408-535-5525
    Fax : 408-535-5532
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23, 2024 Margin Construction, Inc. 7 4:2024bk40583
    Sep 27, 2023 MIRAFLORES COMMUNITY DEVCO, LLC 11 4:2023bk41241
    Aug 25, 2022 Gazzali's Extra Corporation 7 4:2022bk40821
    Jun 21, 2022 Inner Athlete Fitness, LLC 7 4:2022bk40586
    Aug 6, 2020 AAB Creation LLC 7 4:2020bk41303
    Apr 1, 2020 Galaxy Home Decoration Inc 7 3:2020bk30314
    Feb 15, 2017 Ewest Trans Corporation 7 4:17-bk-40424
    Jun 28, 2016 E&L Young Enterprises, Inc. 11 4:16-bk-41784
    Jun 13, 2016 DBD Beauty and Spa, Inc. 11 4:16-bk-41629
    Apr 6, 2016 VENTURE TELECOM, LLC. 7 3:16-bk-50416
    Mar 2, 2016 TLB Enterprises, Inc. 7 4:16-bk-40575
    Aug 25, 2014 Diamond Rock Development Group LLC/Ramsey 7 4:14-bk-43497
    Dec 4, 2013 Joseph Brothers Enterprises, Inc. 7 4:13-bk-46480
    May 3, 2013 Sure Fit Roofing & Insulation, Inc. 7 4:13-bk-42646
    Sep 16, 2011 J.M. Snyder, Inc. 7 4:11-bk-49971