Welcome to BusinessBankruptcies.com!

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

Oakland Port Service Corporation, dba AB Trucking

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:15-bk-43423
TYPE / CHAPTER
Voluntary / 11

Filed

11-6-15

Updated

9-13-23

Last Checked

12-10-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2015
Last Entry Filed
Nov 6, 2015

Docket Entries by Year

Nov 6, 2015 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717, Filed by Oakland Port Service Corporation, dba AB Trucking. Order Meeting of Creditors due by 11/13/2015.Incomplete Filings due by 11/20/2015. (Nyberg, Eric) (Entered: 11/06/2015)
Nov 6, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-43423) [misc,volp11] (1717.00). Receipt number 25571708, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 11/06/2015)
Nov 6, 2015 First Meeting of Creditors with 341(a) meeting to be held on 11/30/2015 at 10:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 02/29/2016. (Nyberg, Eric) (Entered: 11/06/2015)
Nov 6, 2015 2 Application to Employ Eric A. Nyberg as Attorney for Chapter 11 Debtor and Debtor-In-Possession Filed by Debtor Oakland Port Service Corporation, dba AB Trucking (Nyberg, Eric) (Entered: 11/06/2015)
Nov 6, 2015 3 Declaration of Eric A. Nyberg in Support of Application for Appointment of Counsel for Chapter 11 Debtor and Debtor-In-Possession (RE: related document(s)2 Application to Employ). Filed by Debtor Oakland Port Service Corporation, dba AB Trucking (Nyberg, Eric) (Entered: 11/06/2015)
Nov 6, 2015 4 Application to Designate William Aboudi as Responsible Individual Filed by Debtor Oakland Port Service Corporation, dba AB Trucking (Nyberg, Eric) (Entered: 11/06/2015)
Nov 6, 2015 5 Notice Regarding Errata to Application for Appointment of Counsel for Chapter 11 Debtor and Debtor-In-Possession and Application to Appoint Responsible Individual (RE: related document(s)2 Application to Employ Eric A. Nyberg as Attorney for Chapter 11 Debtor and Debtor-In-Possession Filed by Debtor Oakland Port Service Corporation, dba AB Trucking, 4 Application to Designate William Aboudi as Responsible Individual Filed by Debtor Oakland Port Service Corporation, dba AB Trucking). Filed by Debtor Oakland Port Service Corporation, dba AB Trucking (Nyberg, Eric) (Entered: 11/06/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:15-bk-43423
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Nov 6, 2015
Type
voluntary
Terminated
Mar 3, 2016
Updated
Sep 13, 2023
Last checked
Dec 10, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bill Aboudi
    Chase Business
    Chauvel & Glatt, LLP
    Flatiron Capital
    FRANCHISE TAX BOARD
    GE Transportation
    JayGav
    JP Morgan Chase Bank
    Kaiser Foundation Health Plan
    Lavon Godfrey & Gary Gilbert on behalf
    Lavon Godfrey, et al.
    Oakland Port Scale
    OMSS
    Rina Accountancy Corporation
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Oakland Port Service Corporation, dba AB Trucking
    2240 Wake Ave
    Oakland, CA 94607
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3689

    Represented By

    Eric A. Nyberg
    Kornfield, Nyberg, Bendes and Kuhner
    1970 Broadway #225
    Oakland, CA 94612
    (510)763-1000
    Email: e.nyberg@kornfieldlaw.com

    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 3, 2023 enEvolv, Inc. parent case 11 1:2023bk11663
    Oct 3, 2023 Lodo Therapeutics Corporation parent case 11 1:2023bk11662
    Oct 3, 2023 Zymergen Inc. 11 1:2023bk11661
    Mar 23, 2022 Guild LLC 11 4:2022bk40275
    Feb 22, 2022 MVMT, LLC 7 4:2022bk40165
    May 25, 2021 P2 Oakland CA, LLC 11 4:2021bk40717
    May 19, 2021 B-Side BBQ, LLC 11V 4:2021bk40688
    May 19, 2021 The Brown Sugar Kitchen, LLC 11V 4:2021bk40689
    Apr 29, 2021 P2 Oakland CA, LLC 11 4:2021bk40604
    Jun 5, 2019 Second Line Vinyl, Inc. 11 4:2019bk41310
    Sep 13, 2017 Fifth Street Lofts, LLC 7 4:17-bk-42303
    Apr 24, 2016 Davenport Company 11 4:16-bk-41101
    Feb 1, 2016 Outer Harbor Terminal, LLC 11 1:16-bk-10283
    Apr 2, 2012 STA Contracting, LLC 11 1:12-bk-11139
    Apr 2, 2012 STA Development, LLC 11 1:12-bk-11138