Welcome to BusinessBankruptcies.com!

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

Goldenstar Specialty Insurance, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2020bk51659
TYPE / CHAPTER
Voluntary / 7

Filed

11-19-20

Updated

9-13-23

Last Checked

12-16-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 23, 2020
Last Entry Filed
Nov 22, 2020

Docket Entries by Quarter

Nov 19, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Goldenstar Specialty Insurance, LLC. Incomplete Filings due by 12/3/2020. Order Meeting of Creditors due by 12/3/2020. (Harris, Robert) DEFECTIVE ENTRY: PDF missing signature(s) on page(s)#18 Modified on 11/20/2020 (jmb). (Entered: 11/19/2020)
Nov 19, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-51659) [misc,volp7] ( 335.00). Receipt number 30912186, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 11/19/2020)
Nov 19, 2020 First Meeting of Creditors with 341(a) meeting to be held on 12/16/2020 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Harris, Robert) (Entered: 11/19/2020)
Nov 20, 2020 2 Notice of Related Bankruptcy Case: Gagliardi Insurance Service, Inc., Chapter 7, Case No. 20-51629 . Filed by Debtor Goldenstar Specialty Insurance, LLC (Attachments: # 1 Certificate of Service) (Jacobsen, Devin) (Entered: 11/20/2020)
Nov 20, 2020 3 Document: Trustee's Rejection of Appointment. Filed by Trustee Fred Hjelmeset (Hjelmeset, Fred) (Entered: 11/20/2020)
Nov 20, 2020 4 Order to File Required Documents and Notice of Automatic Dismissal. (jmb) (Entered: 11/20/2020)
Nov 22, 2020 5 BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 11/22/2020. (Admin.) (Entered: 11/22/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2020bk51659
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Nov 19, 2020
Type
voluntary
Terminated
Aug 23, 2023
Updated
Sep 13, 2023
Last checked
Dec 16, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alabama Department of Insurance
    Alabama Department of Insurance
    Alaska Divison of Insurance
    Alston & Bird - Charlotte
    Alston & Bird LLP - New York
    Alston & Bird, LLP - Raleigh
    American Express Business Card
    Arizona Department of Insurance and Fina
    Arkansas Insurance Department
    Atlanta Office of Insurance & Saftey
    CA Department of Insurance
    CA Department of Insurance
    CA Department of Insurance
    CA Department of Insurance
    Colorado Division of Insurance
    There are 62 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Goldenstar Specialty Insurance, LLC
    PO BOX 2079
    Grass Valley, CA 95945
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx7100

    Represented By

    Robert G. Harris
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: rob@bindermalter.com
    Devin B. Jacobsen
    Binder & Malter, LLP
    2775 Park Ave.
    Santa Clara, CA 95050
    (408)295-1700
    Email: devin@bindermalter.com

    Trustee

    Fred Hjelmeset
    P.O.Box 4188
    Mountain View, CA 94040
    (650)386-5634

    Represented By

    Fred Hjelmeset
    P.O.Box 4188
    Mountain View, CA 94040
    (650)386-5634
    Email: fhtrustee@gmail.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
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15 Mainguth Property Improvements, Inc. 7 2:2024bk20582
    Mar 4, 2022 Gold Center Automotive, Inc. 7 2:2022bk20501
    Nov 13, 2020 Gagliardi Insurance Services, Inc. 7 5:2020bk51629
    May 13, 2020 BUZZ STRONG'S, LLC 7 3:2020bk50504
    Feb 3, 2020 Bulk Bin Packaging, LLC 7 2:2020bk20582
    Dec 31, 2019 Bulk Bin Packaging, LLC 7 2:2019bk28020
    Nov 15, 2019 Brunswick Veterinary Clinic, Inc. 7 2:2019bk27128
    Jan 18, 2019 ILA, INC. dba MATTEO'S PUBLIC 7 2:2019bk20321
    May 15, 2017 FOOTHILL MATTRESS CENTER, INC. 7 2:17-bk-23281
    Apr 20, 2017 Quackenbush's Production Goldsmiths, Inc., a Calif 7 2:17-bk-22637
    Dec 13, 2016 FRANZA ENTERPRISES, INC 7 2:16-bk-28189
    Dec 30, 2015 NuOffer, Inc. 7 2:15-bk-29444
    May 9, 2013 PACIFIC CREST DOOR CO, INC 7 2:13-bk-26437
    Apr 24, 2012 Shade Construction and Engineering, Inc. 7 2:12-bk-27943
    Nov 29, 2011 Quintana Bros. & Associates Inc. 7 2:11-bk-47784