Welcome to BusinessBankruptcies.com!

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

Galletti & Sons, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-47802
TYPE / CHAPTER
Voluntary / 7

Filed

9-21-12

Updated

1-5-20

Last Checked

1-5-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2020
Last Entry Filed
Aug 27, 2014

Docket Entries by Year

There are 220 older docket entries.

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

login purchase single case subscribe now

Oct 4, 2013 200 Notice of Hearing (RE: related document(s)199 Motion for Relief from Stay RS #DJC-001, Fee Amount $176, Filed by Creditor WESTAMERICA BANK (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration # 3 Certificate of Service)). Hearing scheduled for 11/13/2013 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Creditor WESTAMERICA BANK (Cook, David) (Entered: 10/04/2013)
Oct 4, 2013 201 Amended Notice of Hearing (RE: related document(s)199 Motion for Relief from Stay RS #DJC-001, Fee Amount $176, Filed by Creditor WESTAMERICA BANK (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration # 3 Certificate of Service)). Hearing scheduled for 11/13/2013 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Creditor WESTAMERICA BANK (Attachments: # 1 Amended Motion # 2 Amended Proof of Service) (Cook, David) Modified on 10/7/2013 PDF INCLUDES AMENDED MOTION, PLEASE DOCKET SEPARATELY. ERROR: INCORRECT DOCKET EVENT SELECTED FOR AMENDED MOTION. CORRECTION REQUIRED. PLEASE USE THE PATH: BK > MOTIONS/APPLICATIONS > AMENDED APPLICATION/MOTION. (ew). (Entered: 10/04/2013)
Oct 4, 2013 202 Certificate of Service (RE: related document(s)199 Motion for Relief From Stay). Filed by Creditor WESTAMERICA BANK (Cook, David) (Entered: 10/04/2013)
Oct 8, 2013 203 Request for Entry of Order by Default re: Motion for Order Approving Compromise of Preference Claims Against John Galletti and Galletti Properties, LLC, Pursuant to Rule 9019 (RE: related document(s)189 Application to Compromise Controversy filed by Trustee Michael G. Kasolas). Filed by Trustee Michael G. Kasolas (Moses, Shane) Modified on 10/8/2013 CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. (ew). (Entered: 10/08/2013)
Oct 8, 2013 204 Declaration of Shane J. Moses in Support of Request for Entry of Order by Default re: Motion for Order Approving Compromise of Preference Claims Against John Galletti and Galletti Properties, LLC, Pursuant to Rule 9019 (RE: related document(s)203 Motion for Entry of Default). Filed by Trustee Michael G. Kasolas (Attachments: # 1 Exhibit A - C) (Moses, Shane). Related document(s) 189Motion for Order Approving Compromise of Preference Claims Against John Galletti and Galletti Properties, LLC, Pursuant to Rule 9019 filed by Trustee Michael G. Kasolas. Modified on 10/8/2013 CORRECTIVE ENTRY: COURT ADDED LINKAGE TO DOC # 189. (ew). (Entered: 10/08/2013)
Oct 8, 2013 205 Certificate of Service re: Request for Entry of Order by Default re: Motion for Order Approving Compromise of Preference Claims Against John Galletti and Galletti Properties, LLC, Pursuant to Rule 9019 (RE: related document(s)203 Motion for Entry of Default, 204 Declaration). Filed by Trustee Michael G. Kasolas (Moses, Shane). Related document(s) 189 Motion for Order Approving Compromise of Preference Claims Against John Galletti and Galletti Properties, LLC, Pursuant to Rule 9019 filed by Trustee Michael G. Kasolas. Modified on 10/8/2013 CORRECTIVE ENTRY: COURT ADDED LINKAGE TO DOC # 189. (ew). (Entered: 10/08/2013)
Oct 8, 2013 206 Statement of Non-Opposition to Westamerica Bank's Motion for Relief from Automatic Stay under Bkrtcy.C. § 362(d) (RE: related document(s)199 Motion for Relief From Stay). Filed by Trustee Michael G. Kasolas (Attachments: # 1 Certificate of Service) (Moses, Shane) (Entered: 10/08/2013)
Oct 9, 2013 207 Order Approving Compromise of Preference Claims Against John Galletti and Galletti Properties, LLC, Pursuant to Rule 9019 (Related Doc # 189) (ew) (Entered: 10/09/2013)
Oct 9, 2013 208 Application for Compensation Third And Final Application for Compensation and Reimbursement of Expenses for McNutt Law Group LLP as Counsel to Chapter 7 Trustee for McNutt Law Group LLP, Trustee's Attorney, Fee: $46,992.50, Expenses: $2,838.41. Filed by Attorney Scott H. McNutt (McNutt, Scott) (Entered: 10/09/2013)
Oct 9, 2013 209 Declaration of Scott H. McNutt in Support of Third And Final Application for Compensation and Reimbursement of Expenses for McNutt Law Group LLP as Counsel to Chapter 7 Trustee (RE: related document(s)208 Application for Compensation). Filed by Trustee Attorney McNutt Law Group LLP (Attachments: # 1 Exhibit A - L) (McNutt, Scott) (Entered: 10/09/2013)
Show 10 more entries
Nov 14, 2013 217 Application for Compensation (2nd and Final) for Richard L. Pierotti, Trustee's Accountant, Fee: $2,821.00, Expenses: $102.36. Filed by Trustee Accountant Richard L. Pierotti (Attachments: # 1 Certificate of Service) (Pierotti, Richard) (Entered: 11/14/2013)
Nov 15, 2013 218 Order Granting Motion for Relief From Automatic Stay Under Bkrtcy C. § 362(d) (Related Doc # 199) (ew) (Entered: 11/15/2013)
Nov 20, 2013 219 BNC Certificate of Mailing (RE: related document(s) 218 Order on Motion for Relief From Stay). Notice Date 11/20/2013. (Admin.) (Entered: 11/20/2013)
Feb 28, 2014 220 Application for Compensation for Michael G. Kasolas, Trustee Chapter 7, Fee: $61,053.71, Expenses: $135.78. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Michael G. Kasolas. (U.S. Trustee (RG)) (Entered: 02/28/2014)
Feb 28, 2014 221 Chapter 7 Trustee's Final Report filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Michael G. Kasolas. (U.S. Trustee (RG)) (Entered: 02/28/2014)
Feb 28, 2014 222 Notice of Filing of Trustee's Final Report . Filed by Trustee Michael G. Kasolas. (U.S. Trustee (RG)) (Entered: 02/28/2014)
Feb 28, 2014 223 Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 3/26/2014 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Trustee Michael G. Kasolas. (U.S. Trustee (RG)) (Entered: 02/28/2014)
Mar 5, 2014 224 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 223 Final Meeting Sched/Resched). Notice Date 03/05/2014. (Admin.) (Entered: 03/05/2014)
Mar 5, 2014 225 BNC Certificate of Mailing (RE: related document(s) 222 Notice of Final Report). Notice Date 03/05/2014. (Admin.) (Entered: 03/05/2014)
Mar 25, 2014 226 Declaration of Shane J. Moses Regarding Anticipated Fees and Expenses (RE: related document(s)215 Order on Application for Compensation). Filed by Trustee Attorney McNutt Law Group LLP (Attachments: # 1 Exhibit A) (Moses, Shane). Related document(s) 208 Application for Compensation Third And Final Application for Compensation and Reimbursement of Expenses for McNutt Law Group LLP as Counsel to Chapter 7 Trustee for McNutt Law Group LLP, Trustee's Attorney, Fee: $46,992.50, Expenses: & filed by Trustee Attorney McNutt Law Group LLP. CORRECTIVE ENTRY:COURT ADDED LINKAGE TO DOCUMENT #208.Modified on 3/25/2014 (lb). (Entered: 03/25/2014)

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
4:12-bk-47802
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Sep 21, 2012
Type
voluntary
Terminated
Aug 25, 2014
Updated
Jan 5, 2020
Last checked
Jan 5, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    7/11 Materials, Inc.
    Abel Chevrolet
    Ace Hardware
    Adam Moreno & Sons, Inc.
    Adrian Flores-Birrueta
    Advanced Drilling Works, Inc.
    Alamillo Rebar, Inc.
    Alfredo Talavera
    All Bay Mill & Lumber
    All Star Glass, Inc.
    Alliance Welding Supplies, Inc.
    Alliance Welding Supply
    Aramark Uniform Services
    Armando Hernandez
    Armando Nunez
    There are 138 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Galletti & Sons, Inc., Debtor
    55 Howe Road
    Martinez, CA 94553
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx3133
    fdba Galletti Concrete Pumping, Inc.
    fdba Galletti Concrete Pumping

    Represented By

    David A. Schuricht
    Law Offices of Katzen and Schuricht
    1990 N. California Blvd #600
    Walnut Creek, CA 94596
    (925) 279-3080
    Email: schuricht@ksfirm.com

    Trustee

    Michael G. Kasolas
    P.O. Box 26650
    San Francisco, CA 94126
    (415) 504-1926

    Represented By

    Scott H. McNutt
    McNutt Law Group
    188 The Embarcadero #800
    San Francisco, CA 94105
    (415)995-8475
    Email: SMcNutt@ml-sf.com
    Shane J. Moses
    McNutt Law Group LLP
    219 9th St.
    San Francisco, CA 94103
    (415)995-8475
    Email: smoses@ml-sf.com
    Thomas B. Rupp
    McNutt Law Group LLP
    219 9th St.
    San Francisco, CA 94103
    (415)995-8475
    Email: trupp@ml-sf.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Trustee

    Attorney
    McNutt Law Group LLP
    188 The Embarcadero, Ste. 800
    San Francisco, CA 94105
    415-995-8475

    Represented By

    Scott H. McNutt
    (See above for address)
    Shane J. Moses
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 22, 2023 Camber Enterprises LLC 7 4:2023bk41690
    Jan 29, 2020 EVP Camberly, LLC 7 4:2020bk40210
    May 10, 2019 Acacia Cremation and Burial Society, Inc. 7 2:2019bk22996
    Mar 14, 2017 Newell Motors, LLC 7 4:17-bk-40707
    Nov 1, 2016 JACK A. ELDER, D.D.S., INC 7 2:16-bk-27276
    Apr 14, 2016 Kirby Floorworks Inc. 7 4:16-bk-41006
    Jun 18, 2015 Ritter Manufacturing, Inc 7 4:15-bk-41953
    May 9, 2014 Live Cell Assays, LLC 11 4:14-bk-42044
    Mar 21, 2014 A Tubbs Co, Inc. 7 4:14-bk-41238
    Dec 3, 2013 Stebbins, Inc. 7 4:13-bk-46455
    Oct 29, 2013 Kang Property, Inc. 7 2:13-bk-33875
    Apr 9, 2013 Zamora Builders Inc. 7 4:13-bk-42102
    Sep 21, 2011 Apex Aviation Corporation 11 4:11-bk-70113
    Sep 20, 2011 Quality Customs and Mechanical, Inc. 7 4:11-bk-70080
    Aug 31, 2011 Apex Aviation Corporation 11 4:11-bk-49354