Welcome to BusinessBankruptcies.com!

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

Bryson Burns Construction, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:16-bk-51531
TYPE / CHAPTER
Voluntary / 7

Filed

5-23-16

Updated

5-22-18

Last Checked

5-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 22, 2018
Last Entry Filed
May 2, 2018

Docket Entries by Year

There are 130 older docket entries.

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

login purchase single case subscribe now

May 18, 2017 125 Motion for Entry of Default *AMENDED (RE: related document(s)100 Objection to Claim filed by Trustee John W. Richardson). Filed by Trustee John W. Richardson (Attachments: # 1 Certificate of Service) (Richardson, John) (Entered: 05/18/2017)
May 18, 2017 126 Motion for Entry of Default (RE: related document(s)102 Objection to Claim filed by Trustee John W. Richardson). Filed by Trustee John W. Richardson (Attachments: # 1 Declaration of John W. Richardson # 2 Certificate of Service # 3 Exhibit A) (Richardson, John) (Entered: 05/18/2017)
May 18, 2017 127 Motion for Entry of Default (RE: related document(s)121 Objection to Claim filed by Trustee John W. Richardson). Filed by Trustee John W. Richardson (Attachments: # 1 Declaration of John W. Richardson # 2 Exhibit A # 3 Certificate of Service) (Richardson, John) (Entered: 05/18/2017)
May 22, 2017 128 Trustee's Report of Sale . (Attachments: # 1 Certificate of Service) (Richardson, John) (Entered: 05/22/2017)
May 22, 2017 129 Trustee's Report of Sale . (Attachments: # 1 Certificate of Service) (Richardson, John) (Entered: 05/22/2017)
May 25, 2017 130 Order Sustaining Objection To Claim By Default (RE: related document(s)121 Objection to Claim filed by Trustee John W. Richardson). (aw) (Entered: 05/25/2017)
May 25, 2017 131 Order Sustaining Objection To Claim By Default (RE: related document(s)100 Objection to Claim filed by Trustee John W. Richardson). (aw) (Entered: 05/25/2017)
May 25, 2017 132 Order Sustaining Objection To Claim By Default (RE: related document(s)102 Objection to Claim filed by Trustee John W. Richardson). (aw) (Entered: 05/25/2017)
May 27, 2017 133 BNC Certificate of Mailing (RE: related document(s) 130 Order on Objection). Notice Date 05/27/2017. (Admin.) (Entered: 05/27/2017)
May 27, 2017 134 BNC Certificate of Mailing (RE: related document(s) 131 Order on Objection). Notice Date 05/27/2017. (Admin.) (Entered: 05/27/2017)
Show 10 more entries
Aug 16, 2017 145 Order Approving Stipulation (RE: related document(s)144 Stipulation for Miscellaneous Relief filed by Trustee John W. Richardson, Other Prof. Office of the District Attorney of the County of Santa Clara). (aw) (Entered: 08/16/2017)
Sep 5, 2017 146 Notice of Change of Address of Creditor Filed by Creditor Nicholas Bryson (Malter, Michael) (Entered: 09/05/2017)
Sep 5, 2017 147 Certificate of Service (RE: related document(s)146 Notice of Change of Address). Filed by Creditor Nicholas Bryson (Malter, Michael) (Entered: 09/05/2017)
Sep 14, 2017 Hearing Held (related document(s): 120 Application for Compensation filed by Michael A. Isaacs, John W. Richardson, 123 Application for Compensation filed by Rincon Law LLP, 137 Application for Compensation filed by Richard L. Pierotti, 138 Trustee's Final Rpt/Acct-Asset filed by John W. Richardson, 139 Application for Compensation filed by John W. Richardson) No appearances. The final report and fee applications are all approved as requested. Counsel may submit the orders. (acr ) (Entered: 09/14/2017)
Sep 14, 2017 148 Order Authorizing Final Compensation And Expense Reimburssement (Related Doc # 123). fees awarded: $6050.00, expenses awarded: $355.57 for Rincon Law LLP (aw) (Entered: 09/14/2017)
Sep 14, 2017 149 Order Approving First And Final Application For Compensation And Expense Reimbursement By Former Counsel For Trustee. (Related Doc # 120). fees awarded: $7590.00, expenses awarded: $439.10 for Michael A. Isaacs (aw) (Entered: 09/14/2017)
Sep 14, 2017 150 PDF with attached Audio File. Court Date & Time [ 9/14/2017 11:31:59 AM ]. File Size [ 100 KB ]. Run Time [ 00:00:25 ]. (admin). (Entered: 09/14/2017)
Sep 18, 2017 151 Order Approving Trustee's Final Account And Awarding Fees And Expenses (Related Doc # 139). fees awarded: $7343.13, expenses awarded: $443.15 for John W. Richardson (aw) (Entered: 09/18/2017)
Sep 18, 2017 152 Order Approving Trustee's Final Account (aw) (Entered: 09/18/2017)
Sep 20, 2017 153 Order Approving Application For Compensation By Accountant (Related Doc # 137). fees awarded: $5918.50, expenses awarded: $314.98 for Richard L. Pierotti (aw) (Entered: 09/20/2017)

There are 10 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
5:16-bk-51531
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
May 23, 2016
Type
voluntary
Terminated
Apr 30, 2018
Updated
May 22, 2018
Last checked
May 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    156
    2121 SEC TT, LLC
    2121 SEC TT, LLC
    700 Fifth Avenue LLC
    AAI Ceramic Tile, Inc.
    AB Construction
    Aberle Concrete Excavating & Grading
    Access Windows & Glass, LLC
    Acoustical Ceiling Systems, Inc
    ADP, LLC
    All American Scaffold, Inc.
    All Bay Drywall
    All Bay Fire Protection
    All City Fence Co.
    All City Fence Co.
    There are 278 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bryson Burns Construction, Inc.
    5321 Scotts Valley Drive, Suite 207
    Scotts Valley, CA 95066
    SANTA CRUZ-CA
    Tax ID / EIN: xx-xxx4177

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com

    Trustee

    John W. Richardson
    2941 Park Ave. #H
    Soquel, CA 95073
    (831) 475-2404

    Represented By

    Charles P. Maher
    Rincon Law, LLP
    268 Bush St. #3335
    San Francisco, CA 94104
    (415)996-8280
    Email: cmaher@rinconlawllp.com

    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

    Nicholas Strozza
    Office of the U. S. Trustee - San Jose
    280 South 1 St., Suite 268
    San Jose, CA 95113
    (408) 535-5525
    Email: Nick.Strozza@USDOJ.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6 Cornerstone Automotive Services & Gas, Inc. 7 5:2024bk50146
    Aug 8, 2023 Bliss Solutions, LLC 7 5:2023bk50865
    Feb 2, 2021 Haku, LLC 11 5:2021bk50134
    Dec 1, 2020 CEA Development, LLC 11 5:2020bk51703
    Jul 14, 2020 Ridgeline Technology 11V 5:2020bk51049
    Oct 16, 2019 Bustichi & Company, Inc. 7 5:2019bk52102
    Dec 19, 2017 Casa De Montgomery, Inc. 11 5:2017bk53037
    Aug 29, 2017 Casa De Montgomery, Inc. 11 5:17-bk-52075
    Feb 10, 2017 Santa Cruz Plumbing, Inc. 11 5:17-bk-50324
    Jan 11, 2017 Mei Garden Restaurant 11 5:17-bk-50055
    Feb 5, 2014 Alta Analog, Inc. 7 5:14-bk-50478
    Jul 25, 2013 Willscott, LLC 7 5:13-bk-53967
    Jan 9, 2013 Pacific Dream Home Builders, Inc. 7 5:13-bk-50128
    Jun 8, 2012 SpeakSoft, Inc. 7 5:12-bk-54352
    Mar 16, 2012 Scotts Valley Rock & Landscape Supply, Inc. 7 5:12-bk-52046