Welcome to BusinessBankruptcies.com!

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

P. A. Schaefer & Co., Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2024bk10483
TYPE / CHAPTER
Voluntary / 7

Filed

9-11-24

Updated

10-13-24

Last Checked

9-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2024
Last Entry Filed
Sep 13, 2024

Docket Entries by Week of Year

Sep 11 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by P. A. Schaefer & Co., Inc.. Incomplete Filings due by 09/25/2024. Order Meeting of Creditors due by 09/25/2024. (Olson, Steven) (Entered: 09/11/2024)
Sep 11 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3000 Filed by Debtor P. A. Schaefer & Co., Inc. (Olson, Steven) (Entered: 09/11/2024)
Sep 11 3 Creditor Matrix Filed by Debtor P. A. Schaefer & Co., Inc. (Olson, Steven) (Entered: 09/11/2024)
Sep 11 Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-10483) [misc,volp7] ( 338.00). Receipt number A33408497, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 09/11/2024)
Sep 11 4 Meeting of Creditors and Appointment of Interim Trustee Paul Mansdorf with 341(a) meeting to be held on 10/16/2024 at 09:30 AM via Zoom Trustee - Mansdorf: Meeting ID 954 489 7199, Passcode 6761511473, Phone 1-510-585-4344. Proofs of Claims due by 11/20/2024. (Scheduled Automatic Assignment) (Entered: 09/11/2024)
Sep 11 5 Order to File Required Documents and Notice of Automatic Dismissal . (klr) (Entered: 09/11/2024)
Sep 11 6 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 09/11/2024)
Sep 13 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 09/13/2024. (Admin.) (Entered: 09/13/2024)
Sep 13 8 BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 09/13/2024. (Admin.) (Entered: 09/13/2024)

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2024bk10483
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Sep 11, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Sep 16, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    P. A. Schaefer & Co., Inc.
    P.O. Box 790
    Santa Rosa, CA 95402
    SONOMA-CA
    Tax ID / EIN: xx-xxx9646

    Represented By

    Steven M. Olson
    Bluestone Faircloth & Olson, LLP
    1825 4th Street
    Santa Rosa, CA 95404
    707-526-4250
    Email: steve@bfolegal.com

    Trustee

    Paul Mansdorf
    1569 Solano Ave. #703
    Berkeley, CA 94707
    (510) 526-5993

    U.S. Trustee

    Office of the U.S. Trustee / SR
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13, 2023 The Roman Catholic Bishop of Santa Rosa 11 1:2023bk10113
    Nov 1, 2022 The Rear End Shop, Inc. 7 1:2022bk10429
    Aug 17, 2022 Back-A-Line, Incorporated 7 1:2022bk10318
    Jul 22, 2019 Strada Resources Incorporated 7 1:2019bk10530
    Jan 28, 2019 Passionate Pizza, LLC 7 1:2019bk10046
    Oct 30, 2018 Volume Precision Glass Incorporated 7 1:2018bk10753
    Oct 11, 2016 Karuza Construction, Inc. 7 1:16-bk-10880
    Jan 12, 2015 Castle Construction and Design, Inc. 7 1:15-bk-10028
    Jul 30, 2014 Sports Apparel Marketing, Inc. 7 1:14-bk-11109
    Jul 11, 2014 RENO WILSON, Inc. 7 3:14-bk-05553
    May 11, 2012 Graylow Construction Corporation 7 1:12-bk-11338
    Apr 18, 2012 L.V. Enterprises, LLC 11 1:12-bk-11104
    Mar 7, 2012 GOLDEN ORANCE TREE LLC 11 1:12-bk-10673
    Nov 7, 2011 RLD, Inc. a California corporation 11 1:11-bk-14071
    Aug 8, 2011 MKM Concessions LLC DBA Chrome Lotus 11 1:11-bk-12981