Welcome to BusinessBankruptcies.com!

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

HLSB Law

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-43085
TYPE / CHAPTER
Voluntary / 11

Filed

7-24-14

Updated

3-26-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Sep 3, 2014

Docket Entries by Year

Jul 24, 2014 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717, Filed by H. Tim Hoffman . Order Meeting of Creditors due by 7/31/2014.Incomplete Filings due by 8/7/2014. (tl) Modified on 7/25/2014 CORRECTIVE ENTRY: COURT CHANGED ATTORNEYS ADDRESS FOR THIS CASE ONLY TO MATCH PDF. EXHIBIT D AND CERTIFICATE OF CREDIT COUNSELING INCLUDED. (ew). (Entered: 07/24/2014)
Jul 24, 2014 First Meeting of Creditors with 341(a) meeting to be held on 08/25/2014 at 09:00 AM at Oakland U.S. Trustee Office. Last Day to Determine Dischargeability of Certain Debts due by 10/24/2014. Proof of Claim due by 11/24/2014. (tl) (Entered: 07/24/2014)
Jul 24, 2014 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1717.00 from R Crane. Receipt Number 40092605. (admin) (Entered: 07/24/2014)
Jul 25, 2014 2 Statement of Social Security Number. Filed by Debtor H. Tim Hoffman (ew) (Entered: 07/25/2014)
Jul 25, 2014 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ew) (Entered: 07/25/2014)
Jul 26, 2014 4 Order for Payment of State and Federal Taxes (ew) (Entered: 07/26/2014)
Jul 27, 2014 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 07/27/2014. (Admin.) (Entered: 07/27/2014)
Jul 28, 2014 6 Notice of Status Conference and Notice of Deficiency/Order To File Required Documents. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor H. Tim Hoffman). Status Conference scheduled for 9/3/2014 at 10:30 AM at Oakland Room 220 - Lafferty. Status Conference Statement due by 8/20/2014 Incomplete Filings due by 8/11/2014 (ew) (Entered: 07/28/2014)
Jul 29, 2014 7 Notice of Appearance and Request for Notice And Demand for Service of Papers by Edward Tredinnick. Filed by Creditor First Republic Bank (Tredinnick, Edward) (Entered: 07/29/2014)
Jul 30, 2014 8 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4 Order for Payment of State and Federal Taxes). Notice Date 07/30/2014. (Admin.) (Entered: 07/30/2014)
Show 5 more entries
Aug 13, 2014 15 Order of Dismissal (RE: related document(s)6 Order to File Missing Documents Chp 11 Individual). (tl) (Entered: 08/13/2014)
Aug 13, 2014 Bankruptcy Case Closed. (tl) (Entered: 08/13/2014)
Aug 14, 2014 16 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 14 Order to Pay Filing Fees). Notice Date 08/14/2014. (Admin.) (Entered: 08/14/2014)
Aug 15, 2014 17 BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 15 Order to Dismiss Case). Notice Date 08/15/2014. (Admin.) (Entered: 08/15/2014)
Aug 15, 2014 18 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 15 Order to Dismiss Case). Notice Date 08/15/2014. (Admin.) (Entered: 08/15/2014)
Aug 20, 2014 19 Amended Order of Dismissal (RE: related document(s)15 Order to Dismiss Case). (rs) (Entered: 08/20/2014)
Aug 22, 2014 20 BNC Certificate of Mailing (RE: related document(s) 19 Amended Order). Notice Date 08/22/2014. (Admin.) (Entered: 08/22/2014)
Aug 27, 2014 Receipt of Amendment Filing Fee. Amount 30.00 from Randall Crane. Receipt Number 40092888. (admin) (Entered: 08/27/2014)
Aug 28, 2014 21 Ex Parte Motion For Order Setting Aside Orders Dismissing Chapter 11 And Closing Case, And For Re-Imposition Of Automatic Stay. (RE: related document(s)14 Order to Pay Filing Fees, 15 Order to Dismiss Case, 19 Amended Order) . Filed by Debtor H. Tim Hoffman. ERROR: FILING FEE NOT PAID CORRECTION REQUIRED. (tl) (Entered: 08/28/2014)
Aug 28, 2014 23 Memorandum of Points and Authorities in Support of Ex Parte Motion For Order Setting Aside Order Dismissing Chapter 11. (RE: related document(s)21 Motion to Reopen Chapter 11 Case, Motion to Vacate, Motion to Impose Automatic Stay). Filed by Debtor H. Tim Hoffman (tl) (Entered: 08/28/2014)

There are 5 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
4:14-bk-43085
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Jul 24, 2014
Type
voluntary
Terminated
Aug 13, 2014
Updated
Mar 26, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aiken And Welch
    American Express
    American Express
    Angela Lazear
    Arthur Lazear
    Autumn Press
    City National Bank
    Kornfield, Nyberg, Bendes And Kuhner
    Merrill Corporation
    Neiman Marcus
    Nordstrom Bank
    Phillips 66 CO GECRB
    QUIVX
    RICOH USA INC
    Shell
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    H. Tim Hoffman
    7795 Cedar Mountain Rd.
    Livermore, CA 94550
    ALAMEDA-CA
    SSN / ITIN: xxx-xx-5596
    aka Tim Hoffman
    aka Hoffman & Lazear
    aka HLSB Law

    Represented By

    Randall Crane
    Law Offices of Randall Crane
    5256 Golden Gate Ave
    Oakland, CA 94618-2032
    (510) 465-4606

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 1, 2023 Advance International Inc. 11 4:2023bk41268
    Jul 8, 2023 Sales Consultant Peninsular Inc. 7 4:2023bk40816
    Apr 5, 2023 5 Star Pool Plaster, Inc. 11V 4:2023bk40388
    Oct 20, 2022 5 Star Pool Plaster, Inc. 11V 4:2022bk41033
    Jan 5, 2021 Son Star Enterprises, LLC 7 4:2021bk40006
    Nov 5, 2020 Z-Line Designs, Inc. 7 4:2020bk41754
    Aug 16, 2018 Create-Ur-Plate, Inc. 7 4:2018bk41889
    Oct 25, 2017 E Tek Engineering, Inc. 7 4:17-bk-42672
    Sep 5, 2017 Premiere Rack Solutions, Inc. 7 4:17-bk-42243
    May 24, 2017 Hanzal Morris Design Group, Inc. 7 4:17-bk-41366
    Sep 29, 2014 Tecwell, Inc. 7 4:14-bk-43947
    May 1, 2014 LP Manjit S. Sandhu Et Al 11 4:14-bk-41910
    Dec 23, 2013 CB3 Enterprises, L.L.C. 11 4:13-bk-44744
    Dec 12, 2013 JPS Constructors, Inc. 7 4:13-bk-46602
    Oct 4, 2012 Zotti Properties, LLC 7 4:12-bk-48153