Welcome to BusinessBankruptcies.com!

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

D J Simpson Company

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:15-bk-30083
TYPE / CHAPTER
Voluntary / 11

Filed

1-23-15

Updated

9-13-23

Last Checked

2-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2015
Last Entry Filed
Jan 26, 2015

Docket Entries by Year

Jan 23, 2015 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717, Filed by D J Simpson Company. Order Meeting of Creditors due by 01/30/2015.Incomplete Filings due by 02/6/2015. (Metzger, Matthew) Modified on 1/26/2015 INCOMPLETE FILING: Refer to Order To File Required Documents(gh). (Entered: 01/23/2015)
Jan 23, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-30083) [misc,volp11] (1717.00). Receipt number 24058937, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 01/23/2015)
Jan 23, 2015 2 Statement of Statement Regarding Authority to Sign and File Petition; (signed) Resolution of Board of Directors of D J Simpson Company (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor D J Simpson Company (Metzger, Matthew) (Entered: 01/23/2015)
Jan 23, 2015 First Meeting of Creditors with 341(a) meeting to be held on 03/03/2015 at 09:00 AM at San Francisco U.S. Trustee Office. Proof of Claim due by 06/01/2015. (admin, ) (Entered: 01/23/2015)
Jan 26, 2015 3 Notice of Appearance and Request for Notice by Julie M. Glosson. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 01/26/2015)
Jan 26, 2015 4 Order for Payment of State and Federal Taxes (admin) (Entered: 01/26/2015)
Jan 26, 2015 Rescheduled Meeting of Creditors 341(a) meeting to be held on 3/10/2015 at 09:00 AM San Francisco U.S. Trustee Office Proofs of Claims due by 6/1/2015 (gh) (Entered: 01/26/2015)
Jan 26, 2015 5 Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 2/9/2015 (gh) (Entered: 01/26/2015)
Jan 26, 2015 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (gh) (Entered: 01/26/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:15-bk-30083
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
Jan 23, 2015
Type
voluntary
Terminated
Oct 27, 2016
Updated
Sep 13, 2023
Last checked
Feb 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alejandro Lopez
    Allied Propane
    American Traffic Products
    American Traffic Products
    AMS
    Andres Martinez
    Antonio T Orozco
    Aramark Uniformo Services, Inc.
    Arnold Appraisal
    Ashtosh Nigan
    Bartlett, Leader-Picone & Young, LLP
    Bay Area Air Quality Mgt District
    BBCN
    BBCN Bank
    Benjamin Rodriguez
    There are 123 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    D J Simpson Company
    111 South Maple Ave.
    South San Francisco, CA 94080
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx6370
    aka The Simpson Coatings Group, Inc.
    aka D.J. Simpson Company, Inc.
    aka D.J. Simpson Company

    Represented By

    Matthew D. Metzger
    Belvedere Legal, APC
    1777 Borel Pl. #314
    San Mateo, CA 94402
    (415)513-5980
    Email: mmetzger@belvederelegal.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Represented By

    Julie M. Glosson
    Office of the United States Trustee
    235 Pine St. #700
    San Francisco, CA 94104
    (415)705-3333
    Email: julie.m.glosson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 5, 2023 United Brands Products Design Development & Market 11V 3:2023bk30604
    Feb 28, 2019 Munchery, Inc. 11 3:2019bk30232
    Aug 2, 2017 Solazyme Manufacturing 1, LLC parent case 11 1:17-bk-11657
    Aug 2, 2017 Solazyme Brazil LLC parent case 11 1:17-bk-11656
    Aug 2, 2017 TerraVia Holdings, Inc. 11 1:17-bk-11655
    May 26, 2017 Montgomery Sansome, L.P. 11 3:17-bk-30515
    Dec 16, 2016 J Copello International Corporaton 11 3:16-bk-31345
    Mar 31, 2016 Antonelli & Sons Fish & Poultry, Inc. 7 3:16-bk-30354
    Nov 21, 2015 Northern California Telecard, Inc. 7 3:15-bk-31451
    Jul 13, 2015 United Prosperity Group, Inc. 11 3:15-bk-30897
    Mar 16, 2015 Green Shoots Distribution, LLC 7 3:15-bk-30321
    Feb 20, 2015 Antonelli & Sons Fish & Poultry, Inc. 11 3:15-bk-30197
    Jul 31, 2012 Select Appliance Sales, Inc. 7 3:12-bk-32273
    Sep 9, 2011 AMC Doors & Windows, Inc. 11 3:11-bk-33313
    Jul 28, 2011 B.A.R. Contractors, Inc. 11 3:11-bk-32771