Welcome to BusinessBankruptcies.com!

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

Hammond Enterprises Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40776
TYPE / CHAPTER
Voluntary / 11V

Filed

6-29-23

Updated

3-31-24

Last Checked

7-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 4, 2023
Last Entry Filed
Jul 3, 2023

Docket Entries by Month

Jun 29, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Hammond Enterprises Inc.. Application to Employ Counsel by Debtor due by 07/31/2023. Order Meeting of Creditors due by 07/6/2023.Incomplete Filings due by 07/13/2023. Chapter 11 Small Business Subchapter V Plan Due by 09/27/2023. (Kuhner, Chris) (Entered: 06/29/2023)
Jun 29, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-40776) [misc,volp11] (1738.00). Receipt number A32618218, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 06/29/2023)
Jun 29, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 8/7/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/7/2023. (Kuhner, Chris) (Entered: 06/29/2023)
Jun 29, 2023 3 Statement of Regarding Authority to Sign and File Petition And Resolutions of Board of Directors Filed by Debtor Hammond Enterprises Inc. (Kuhner, Chris) (Entered: 06/29/2023)
Jun 30, 2023 4 Order to File Required Documents and Notice of Automatic Dismissal . (trw) (Entered: 06/30/2023)
Jun 30, 2023 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 06/30/2023)
Jun 30, 2023 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 8/9/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. Pre-Status Conference Report due by 7/26/2023 (trw) (Entered: 06/30/2023)
Jun 30, 2023 7 Motion to Use Cash Collateral Motion for Approval of Use of Cash Collateral Filed by Debtor Hammond Enterprises Inc. (Kuhner, Chris) (Entered: 06/30/2023)
Jun 30, 2023 8 Motion for Authorization to Pay Pre-Petition Payroll Filed by Debtor Hammond Enterprises Inc. (Kuhner, Chris) (Entered: 06/30/2023)
Jun 30, 2023 9 Declaration of Melissa Kozar in Support of First Day Motions and Related Relief (RE: related document(s)7 Motion to Use Cash Collateral, 8 Motion Miscellaneous Relief). Filed by Debtor Hammond Enterprises Inc. (Attachments: # 1 Exhibit A-G) (Kuhner, Chris) (Entered: 06/30/2023)
Jun 30, 2023 10 Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) (Entered: 06/30/2023)
Jun 30, 2023 11 Motion to Shorten Time for Hearing on: (1) Motion for Interim Approval of Use of Cash Collateral; and (2) Motion for Authorization to Pay Pre-Petition Payroll (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Hammond Enterprises Inc., 8 Motion Miscellaneous Relief filed by Debtor Hammond Enterprises Inc.). Filed by Debtor Hammond Enterprises Inc. (Kuhner, Chris) (Entered: 06/30/2023)
Jun 30, 2023 12 Declaration of Chris D. Kuhner in Support of Application for Order Shortening Time for Hearing on: (1) Motion for Interim Approval of Use of Cash Collateral; and (2) Motion for Authorization to Pay Pre-Petition Payroll (RE: related document(s)11 Motion to Shorten Time). Filed by Debtor Hammond Enterprises Inc. (Kuhner, Chris) (Entered: 06/30/2023)
Jun 30, 2023 13 Order for Payment of State and Federal Taxes (admin) (Entered: 06/30/2023)
Jul 2, 2023 14 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 07/02/2023. (Admin.) (Entered: 07/02/2023)
Jul 2, 2023 15 BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 07/02/2023. (Admin.) (Entered: 07/02/2023)
Jul 2, 2023 16 BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 07/02/2023. (Admin.) (Entered: 07/02/2023)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40776
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11V
Filed
Jun 29, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 26, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    549 Garcia Association
    559 Garcia, LLC
    559 Garcia, LLC
    559 Garcia, LLC
    559 Garcia, LLC
    A & S Enterprises, LLC
    A&S Enterprises, LLC
    Advanced Tool & Supply
    Alameda County Tax Collector
    Alan B. Hammond
    Alan B. Hammond, individually and as
    Alan B. Hammond, individually and as
    AMERIGAS
    BAY ALARM COMPANY
    BERGER'S EQUIPMENT
    There are 74 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hammond Enterprises Inc.
    559 Garcia Ave, #A
    Pittsburg, CA 94565
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx7749

    Represented By

    Chris D. Kuhner
    Kornfield Nyberg Bendes Kuhner & Little
    1970 Broadway #600
    Oakland, CA 94612
    (510) 763-1000
    Email: c.kuhner@kornfieldlaw.com

    Trustee

    Mark M. Sharf
    6080 Center Dr., #600
    Los Angeles, CA 90045
    818-961-7170

    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
    280 South First St.
    Suite 268
    San Jose, CA 95113
    408-535-5525
    Fax : 408-535-5532
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 Babydolls and Associates, LLC 7 4:2024bk40538
    Feb 26 Babydolls and Associates, LLC 7 4:2024bk40270
    Nov 28, 2023 Gourmet Plus, Inc 11V 4:2023bk41559
    Apr 3, 2023 Oakmont Hill, Inc. 7 4:2023bk40379
    Jan 2, 2018 Viva Mexico Grill & Cantina, Inc 11 4:2018bk40010
    May 24, 2017 Moovers, Inc. 7 4:17-bk-41370
    Dec 28, 2016 CALIFORNIA ENVIORNMENTAL FORENSIC INSPECTIONS LLC 11 4:16-bk-43524
    Jun 15, 2016 LOVE-A-CHILD MISSIONS 11 4:16-bk-41651
    Jun 11, 2016 Bench and Bar, Inc. 11 4:16-bk-41611
    Oct 20, 2015 Hamidaa LLC 11 4:15-bk-43224
    Jul 18, 2015 Parkway Properties 15, LLC, a California Limited L 11 4:15-bk-42247
    Feb 27, 2014 New Bethel Church 11 4:14-bk-40839
    Dec 27, 2012 California Homepro, Inc. 7 4:12-bk-70124
    Sep 13, 2012 Bethel Apostolic Community Church Of Pittsburg, Ca 11 4:12-bk-47578
    Dec 9, 2011 Earth Stone Construction Inc 7 4:11-bk-72892