Welcome to BusinessBankruptcies.com!

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

D&D Drywall, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2024bk10159
TYPE / CHAPTER
Voluntary / 11V

Filed

3-27-24

Updated

3-31-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2024
Last Entry Filed
Mar 31, 2024

Docket Entries by Week of Year

Mar 27 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by D&D Drywall, Inc.. Application to Employ Counsel by Debtor due by 04/26/2024. Order Meeting of Creditors due by 04/3/2024.Incomplete Filings due by 04/10/2024. Chapter 11 Small Business Subchapter V Plan Due by 06/25/2024. (Barboza, Brian) (Entered: 03/27/2024)
Mar 27 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10159) [misc,volp11] (1738.00). Receipt number A33095384, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 03/27/2024)
Mar 27 2 Application to Designate David Ignacio Topete as Responsible Individual Filed by Debtor D&D Drywall, Inc. (Barboza, Brian) (Entered: 03/27/2024)
Mar 27 3 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2,768.00 and Amounts The Court May Hereafter Award Filed by Debtor D&D Drywall, Inc. (Barboza, Brian) (Entered: 03/27/2024)
Mar 27 4 First Meeting of Creditors with 341(a) meeting to be held on 4/29/2024 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 6/5/2024. (Scheduled Automatic Assignment) (Entered: 03/27/2024)
Mar 28 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 5/1/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 4/17/2024 (trw) (Entered: 03/28/2024)
Mar 28 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 03/28/2024)
Mar 28 7 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: 03/28/2024)
Mar 28 8 Order for Payment of State and Federal Taxes (admin) (Entered: 03/28/2024)
Mar 30 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 03/30/2024. (Admin.) (Entered: 03/30/2024)

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
1:2024bk10159
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11V
Filed
Mar 27, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Focus Realty Servies, Inc.
    L&W Supply Corporation
    L&W Supply Corporation
    L&W Supply Corporation
    Lanak & Hanna P.C.
    Thompson Construction

    Parties

    Debtor

    D&D Drywall, Inc.
    2071 Wood Road
    Fulton, CA 95439
    SONOMA-CA
    Tax ID / EIN: xx-xxx3853

    Represented By

    Brian A. Barboza
    Law Offices of Brian A. Barboza
    131-A Stony Circle, Suite 500
    Santa Rosa, CA 95401
    (707) 527-8553
    Email: barbozaecf@gmail.com

    Trustee

    Not Assigned - SR

    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
    280 South First St.
    Suite 268
    San Jose, CA 95113
    408-535-5525
    Fax : 408-535-5532
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 1, 2022 The Rear End Shop, Inc. 7 1:2022bk10429
    Jun 6, 2022 New Barn, Inc. 7 1:2022bk10225
    May 2, 2022 Northern California Medical Associates, Inc. 7 1:2022bk10183
    May 27, 2021 Deck Supply Warehouse, LLC 11V 1:2021bk10266
    Jun 30, 2018 Stoked to Skate, Inc 7 1:2018bk10459
    Oct 11, 2016 Karuza Plumbing, LLC 7 1:16-bk-10879
    Oct 11, 2016 Karuza Construction, Inc. 7 1:16-bk-10880
    Mar 3, 2015 Robertson/Kraus, LLC 11 1:15-bk-10229
    Dec 20, 2012 Cowboy Up, Inc. 11 1:12-bk-13260
    Dec 7, 2012 Dragonfly Aviation, Inc. 7 1:12-bk-13176
    Aug 6, 2012 Chateau Leonard Imports, LLC 7 1:12-bk-12141
    May 31, 2012 Construction Junction Child Care, LLC 7 1:12-bk-11554
    Dec 23, 2011 DriWater Inc. 7 1:11-bk-14579
    Jul 31, 2011 All About Color, Inc. 7 1:11-bk-12919
    Jun 30, 2011 Syd G. Kelly Construction, Inc. 11 1:11-bk-12467