Welcome to BusinessBankruptcies.com!

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

Church Capital Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40021
TYPE / CHAPTER
Voluntary / 11V

Filed

1-10-23

Updated

9-13-23

Last Checked

2-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2023
Last Entry Filed
Jan 14, 2023

Docket Entries by Month

Jan 10, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Church Capital Corporation. Application to Employ Counsel by Debtor due by 02/9/2023. Order Meeting of Creditors due by 01/17/2023.Incomplete Filings due by 01/24/2023. Chapter 11 Small Business Subchapter V Plan Due by 04/10/2023. (Attachments: # 1 Tax Return # 2 Debtor's Statement) (Goldstein, Robert) (Entered: 01/10/2023)
Jan 10, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-40021) [misc,volp11] (1738.00). Receipt number A32328554, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 01/10/2023)
Jan 10, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 2/6/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 3/21/2023. (Scheduled Automatic Assignment) (Entered: 01/10/2023)
Jan 10, 2023 3 Order to File Required Documents and Notice of Automatic Dismissal. (trw) (Entered: 01/10/2023)
Jan 10, 2023 4 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 2/10/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 1/27/2023 (trw) (Entered: 01/10/2023)
Jan 10, 2023 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 01/10/2023)
Jan 11, 2023 6 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 01/11/2023)
Jan 11, 2023 7 Order for Payment of State and Federal Taxes (admin) (Entered: 01/11/2023)
Jan 12, 2023 8 Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) (Entered: 01/12/2023)
Jan 12, 2023 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 01/12/2023. (Admin.) (Entered: 01/12/2023)

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
4:2023bk40021
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11V
Filed
Jan 10, 2023
Type
voluntary
Terminated
Apr 20, 2023
Updated
Sep 13, 2023
Last checked
Feb 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brian H. Kim
    David Abayachi
    Franchise Tax Board
    FRANCHISE TAX BOARD
    Internal Revenue Service
    IWG
    Johnny Brown
    Lawrence W. Fasano, Jr.
    Majors & Fox
    Regus
    Regus
    Sil Vossler
    Vasiliki Servata

    Parties

    Debtor

    Church Capital Corporation
    1101 Marina Village Parkway #201
    Alameda, CA 94501-3579
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5241

    Represented By

    Robert L. Goldstein
    Law Offices of Robert L. Goldstein
    100 Bush St. #501
    San Francisco, CA 94104
    (415)391-8710
    Email: rgoldstein@taxexit.com

    Trustee

    Not Assigned - OK

    Trustee

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

    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

    Trevor Ross Fehr
    Office of the U.S. Trustee
    280 S 1st St. #268
    San Jose, CA 95113
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov
    Gregory S. Powell
    U.S. Department Justice
    Office of the U.S. Trustee
    2500 Tulare St., #1401
    Fresno, CA 93721
    (559) 487-5002 ext. 225
    Email: greg.powell@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 Malibu's United, L.L.C 7 4:2023bk41631
    Nov 14, 2023 Malibu's United, L.L.C 11V 4:2023bk41482
    Jun 26, 2023 ChoyDa, Inc. 11V 4:2023bk40753
    Jun 2, 2023 H & H Investment Group, LLC 11V 4:2023bk40642
    May 8, 2023 ABC Infant Milk, Inc. 11V 4:2023bk40528
    Mar 15, 2022 Malibu's Burgers LLC 11V 4:2022bk40234
    Dec 31, 2019 PHILLIPS HOSPITALITY, INC - HOME OF CHICKEN AND WA 7 4:2019bk42909
    Nov 30, 2018 Embarcadero Cove Enterprises LLC 7 4:2018bk42821
    Aug 22, 2018 Repower America, Inc. 7 4:2018bk41942
    May 17, 2017 A Bauer Repair, Inc. 7 4:17-bk-41307
    Mar 13, 2017 Sungevity International Holdings, LLC parent case 11 1:17-bk-10564
    Mar 13, 2017 Sungevity Development, LLC parent case 11 1:17-bk-10563
    Mar 13, 2017 Sungevity SD, LLC parent case 11 1:17-bk-10562
    Mar 13, 2017 Sungevity, Inc. 11 1:17-bk-10561
    Mar 1, 2013 Japanese and European Motor Company, Inc. 7 4:13-bk-41222