Welcome to BusinessBankruptcies.com!

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

Masonic Hall Association of Alameda

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk41719
TYPE / CHAPTER
Voluntary / 11

Filed

12-29-23

Updated

3-31-24

Last Checked

1-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2024
Last Entry Filed
Jan 4, 2024

Docket Entries by Week of Year

Dec 29, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Masonic Hall Association of Alameda. Application to Employ Counsel by Debtor due by 01/29/2024. Order Meeting of Creditors due by 01/5/2024.Incomplete Filings due by 01/12/2024. (Voisenat, Marc) (Entered: 12/29/2023)
Dec 29, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-41719) [misc,volp11] (1738.00). Receipt number A32942412, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 12/29/2023)
Dec 29, 2023 Meeting of Creditors 341(a) meeting to be held on 1/29/2024 at 11:30 AM Tele/Videoconference - www.canb.uscourts.gov/calendars Last day to oppose discharge or dischargeability is 3/29/2024 Proofs of Claims due by 4/29/2024 (trw) (Entered: 12/29/2023)
Dec 29, 2023 2 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 12/29/2023)
Dec 30, 2023 3 Order for Payment of State and Federal Taxes (admin) (Entered: 12/30/2023)
Jan 2 4 Order to File Required Documents and Notice of Automatic Dismissal . (lj) (Entered: 01/02/2024)
Jan 2 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 2/2/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Status Conference Statement due by 1/26/2024 (lj) Additional attachment(s) added on 1/2/2024 (lj). (Entered: 01/02/2024)
Jan 2 6 Amended Order to File Required Documents and Notice of Automatic Dismissal . (lj) (Entered: 01/02/2024)
Jan 2 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 01/02/2024)
Jan 4 8 Application to Employ Marc Voisenat as Attorney Filed by Debtor Masonic Hall Association of Alameda (Voisenat, Marc) (Entered: 01/04/2024)
Jan 4 9 Certificate of Service (RE: related document(s)8 Application to Employ). Filed by Debtor Masonic Hall Association of Alameda (Voisenat, Marc) (Entered: 01/04/2024)
Jan 4 10 Statement of Disinterestedness (RE: related document(s)8 Application to Employ). Filed by Debtor Masonic Hall Association of Alameda (Voisenat, Marc) (Entered: 01/04/2024)
Jan 4 11 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 15,000 Filed by Debtor Masonic Hall Association of Alameda (Voisenat, Marc) (Entered: 01/04/2024)

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
4:2023bk41719
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Dec 29, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda County
    Bruce Ghaysari dba Central Florist
    Island City Lodge #215
    Island City Lodge #215
    Island City Lodge #215
    Island City Lodge #215
    Island City Lodge #215
    Island City Lodge #215
    Island City Lodge #215
    Island City Lodge #215

    Parties

    Debtor

    Masonic Hall Association of Alameda
    2312 Alameda Avenue
    Alameda, CA 94501
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx1440

    Represented By

    Marc Voisenat
    Law Offices of Marc Voisenat
    2329A Eagle Ave.
    Alameda, CA 94501
    (510) 263-8664
    Email: marcvoisenatlawoffice@gmail.com

    Trustee

    Not Assigned - OK

    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

    Paul Gregory Leahy
    Office of the United States Trustee
    280 South First Street
    Room 268
    San Jose, CA 95113
    408-535-5535
    Email: Paul.Leahy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 31, 2023 Franciscan Friars of California, Inc. 11 4:2023bk41723
    Nov 17, 2023 WTH Construction Corp 7 4:2023bk41504
    Oct 16, 2023 National Paver Systems, Inc. 11 4:2023bk41339
    Sep 13, 2023 National Paver Systems, Inc. 11 4:2023bk41164
    Jun 2, 2020 Fairn & Swanson, Inc. 7 4:2020bk40990
    Sep 29, 2019 Zion Tabernacle Missionary Baptist Church 11 4:2019bk42209
    Feb 15, 2018 Gao Associates 11 4:2018bk40396
    May 17, 2017 A Bauer Repair, Inc. 7 4:17-bk-41307
    Mar 6, 2017 Olsson Plumbing & Heating, Inc. 7 4:17-bk-40623
    Feb 15, 2017 DMS Builders, Inc. 7 4:17-bk-40439
    Jan 26, 2017 Black Pug Coffee Roasting Co., LLC 7 4:17-bk-40221
    Apr 13, 2015 Tiffiany International LLC 11 4:15-bk-41172
    Jun 18, 2014 Blue Sky Bio-Fuels, LLC 7 4:14-bk-42643
    Jun 9, 2014 Coast Personnel Services, Inc. 7 5:14-bk-52485
    Sep 10, 2013 KL Construction, Inc. 7 4:13-bk-45117