Welcome to BusinessBankruptcies.com!

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

H&B Auto Repair, Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk41452
TYPE / CHAPTER
Voluntary / 11V

Filed

11-3-23

Updated

3-31-24

Last Checked

11-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2023
Last Entry Filed
Nov 9, 2023

Docket Entries by Month

Nov 3, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by H&B Auto Repair, Inc. Application to Employ Counsel by Debtor due by 12/4/2023. Order Meeting of Creditors due by 11/13/2023. Chapter 11 Small Business Subchapter V Plan Due by 02/1/2024. (Fuller, Lars) (Entered: 11/03/2023)
Nov 3, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-41452) [misc,volp11] (1738.00). Receipt number A32847854, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 11/03/2023)
Nov 3, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 12/11/2023 at 11:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 1/12/2024. (Scheduled Automatic Assignment) (Entered: 11/03/2023)
Nov 4, 2023 3 Order for Payment of State and Federal Taxes (admin) (Entered: 11/04/2023)
Nov 6, 2023 4 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Shine, Phillip) (Entered: 11/06/2023)
Nov 6, 2023 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jf) (Entered: 11/06/2023)
Nov 7, 2023 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 12/15/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 12/1/2023 (jf) (Entered: 11/07/2023)
Nov 8, 2023 7 Appointment of Trustee and Approval of Bond Trustee Gina R. Klump added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) (Entered: 11/08/2023)
Nov 8, 2023 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 11/08/2023. (Admin.) (Entered: 11/08/2023)
Nov 8, 2023 9 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 3 Order for Payment of State and Federal Taxes). Notice Date 11/08/2023. (Admin.) (Entered: 11/08/2023)

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
4:2023bk41452
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11V
Filed
Nov 3, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital One Spark Business
    Chase
    Cresmont Capital
    Crestmont Capital
    Fourth & Bancroft Property Account
    Franchise Tax Board
    Internal Revenue Service
    LCA Bancorp
    Mohammad Hussaini
    On Deck
    US Small Business Administration

    Parties

    Debtor

    H&B Auto Repair, Inc
    2300 Fourth St
    Berkeley, CA 94710
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx0231

    Represented By

    Lars T. Fuller
    The Fuller Law Firm
    60 N Keeble Ave.
    San Jose, CA 95126
    (408)295-5595
    Email: Fullerlawfirmecf@aol.com

    Trustee

    Not Assigned - OK

    Trustee

    Gina R. Klump
    30 5th Street, Suite 200
    Petaluma, CA 94952
    (707) 778-0111

    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

    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
    Phillip John Shine
    DOJ-Ust
    450 Golden Gate Avenue, 5th Floor
    Suite #05-0153
    San Francisco, CA 94102
    415-705-3333
    Fax : 415-705-3379
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 13, 2023 Indoor Playgrounds Group, Inc. 7 4:2023bk40421
    Mar 31, 2023 Agnitsch Electric, Inc. 7 4:2023bk40365
    Feb 25, 2021 Key Family Estate, LLC 7 4:2021bk40259
    Jun 10, 2019 Dans La Cuisine, LLC 7 4:2019bk41344
    Nov 8, 2018 7th Street Office LLC 7 4:2018bk42627
    Oct 23, 2018 7th Street Office LLC 7 4:2018bk42490
    Dec 27, 2016 Cafe V, LLC 7 4:16-bk-43517
    Aug 5, 2016 Berkeley Fuller Paints, Inc 7 4:16-bk-42218
    Jan 8, 2016 Fox Ortega Enterprises, Inc. 7 4:16-bk-40050
    May 18, 2015 Tidra Corporation 7 4:15-bk-41595
    Sep 19, 2014 Wise Auto Tech 11 4:14-bk-43840
    Mar 10, 2014 Pacific Steel Casting Company 11 4:14-bk-41045
    May 2, 2013 Werdna Enteprise, Incorporated 7 4:13-bk-42622
    Apr 15, 2013 Jackson Plaza, LLC 11 4:13-bk-42207
    Mar 14, 2013 Werdna Enteprise, Incorporated 7 4:13-bk-41499