Welcome to BusinessBankruptcies.com!

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

Pace, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2020bk40608
TYPE / CHAPTER
Voluntary / 7

Filed

3-17-20

Updated

7-12-20

Last Checked

7-28-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 28, 2020
Last Entry Filed
Jul 3, 2020

Docket Entries by Quarter

There are 36 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 5, 2020 Trustee's Statement of Non-Opposition ((RE: related document(s)14 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company). (Weinstein, Marlene) (Entered: 05/05/2020)
May 5, 2020 Trustee's Statement of Non-Opposition ((RE: related document(s)16 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company). (Weinstein, Marlene) (Entered: 05/05/2020)
May 5, 2020 Trustee's Statement of Non-Opposition ((RE: related document(s)18 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company). (Weinstein, Marlene) (Entered: 05/05/2020)
May 5, 2020 Trustee's Statement of Non-Opposition ((RE: related document(s)20 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company). (Weinstein, Marlene) (Entered: 05/05/2020)
May 5, 2020 Trustee's Statement of Non-Opposition ((RE: related document(s)24 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC). (Weinstein, Marlene) (Entered: 05/05/2020)
May 11, 2020 26 Motion for Relief from Stay Fee Amount $181, Filed by Creditor Ford Motor Credit Company (Attachments: # 1 Declaration # 2 Exhibit # 3 Certificate of Service # 4 RS Cover Sheet) (Nagel, Austin) DEFECTIVE ENTRY: PDF is blank on page(s)25. Modified on 5/11/2020 (rdr). (Entered: 05/11/2020)
May 11, 2020 Receipt of filing fee for Motion for Relief From Stay(20-40608) [motion,mrlfsty] ( 181.00). Receipt number 30497757, amount $ 181.00 (re: Doc# 26 Motion for Relief from Stay Fee Amount $181,) (U.S. Treasury) (Entered: 05/11/2020)
May 11, 2020 27 Notice of Hearing (RE: related document(s)26 Motion for Relief from Stay Fee Amount $181, Filed by Creditor Ford Motor Credit Company (Attachments: # 1 Declaration # 2 Exhibit # 3 Certificate of Service # 4 RS Cover Sheet)). Hearing scheduled for 5/29/2020 at 10:00 AM at Oakland Room 215 - Novack. Filed by Creditor Ford Motor Credit Company (Nagel, Austin) (Entered: 05/11/2020)
May 15, 2020 Hearing Held 5/15/2020 at 10:00 AM RE: 14 Motion for Relief From Stay filed by Ford Motor Credit Company) Minutes: GRANTED. Mr. Nagel will submit the order. (rba) (Entered: 05/15/2020)
May 15, 2020 Hearing Held 5/15/2020 at 10:00 A.M. RE: 16 Motion for Relief From Stay filed by Ford Motor Credit Company) Minutes: GRANTED. Mr. Nagel will submit the order. (rba) (Entered: 05/15/2020)
Show 10 more entries
May 21, 2020 36 BNC Certificate of Mailing (RE: related document(s) 32 Order on Motion for Relief From Stay). Notice Date 05/21/2020. (Admin.) (Entered: 05/21/2020)
May 21, 2020 37 BNC Certificate of Mailing (RE: related document(s) 33 Order on Motion for Relief From Stay). Notice Date 05/21/2020. (Admin.) (Entered: 05/21/2020)
May 21, 2020 38 BNC Certificate of Mailing (RE: related document(s) 34 Order on Motion for Relief From Stay). Notice Date 05/21/2020. (Admin.) (Entered: 05/21/2020)
May 21, 2020 39 BNC Certificate of Mailing (RE: related document(s) 35 Order on Motion for Relief From Stay). Notice Date 05/21/2020. (Admin.) (Entered: 05/21/2020)
May 28, 2020 40 Notice of Video Hearing Via Zoom Webinar scheduled for May 29, 2020 at 10:00 A.M. to be conducted by Judge Charles Novack . (RE: related document(s)26 Motion for Relief From Stay). (rba) (Entered: 05/28/2020)
May 29, 2020 Hearing Held 5/29/2020 at 10:00 AM via Zoom Webinar RE: 26 Motion for Relief From Stay filed by Ford Motor Credit Company. Minutes: GRANTED. Mr. Nagel will submit the order. (rba) (Entered: 05/29/2020)
May 29, 2020 41 Request for Notice Filed by Creditor District Council 16 Northern California Health and Welfare Trust Fund, et al. (Minser, Matthew) (Entered: 05/29/2020)
Jun 2, 2020 42 Notice of Change of Address AND OTHER CONTACT INFORMATION: Filed by Creditor District Council 16 Northern California Health and Welfare Trust Fund, et al. (Minser, Matthew) DEFECTIVE ENTRY: PDF is blank on page 3. Modified on 6/3/2020 (lm). (Entered: 06/02/2020)
Jun 2, 2020 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 6/16/2020 at 11:00 AM at Tele/Videoconference - www.canb.uscourts.gov/calendars. Debtor appeared. (Weinstein, Marlene) (Entered: 06/02/2020)
Jun 5, 2020 43 Notice of Video Hearing Via Zoom Webinar scheduled for June 12, 2020 at 10:00 A.M. to be conducted by Judge Charles Novack . (RE: related document(s)24 Motion for Relief From Stay). (rba) (Entered: 06/05/2020)

There are 10 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
4:2020bk40608
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Mar 17, 2020
Type
voluntary
Terminated
Jul 1, 2020
Updated
Jul 12, 2020
Last checked
Jul 28, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Business Supplies & Interiors
    AAA Business Supplies & Interiors
    Aabco Printing Inc.
    Accurate Firestop
    Ace Hardware
    Acousthetics LLC
    Acousthetics LLC
    Action Glass, Inc
    Action Glass, Inc
    Action Gypsum Supply
    Action Gypsum Supply West LLC
    AFS/IBEX Financial Services Inc
    Alan & Elizabeth Mauldin
    Alan Mauldin
    American Express
    There are 143 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pace, Inc.
    4353 Briones Valley Rd
    Brentwood, CA 94513
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx3292
    dba Pace Drywall

    Represented By

    R. Kenneth Bauer
    Law Offices of R. Kenneth Bauer
    201 N. Civic Drive, 225
    Walnut Creek, CA 94596
    (925) 818-5555
    Email: rkbauerlaw@gmail.com

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 25, 2023 Shesrich 11 4:2023bk40897
    Jun 15, 2023 TableFlip Gaming LLC 7 4:2023bk40700
    Jun 7, 2023 Pro Engineer Portal, Inc. 7 4:2023bk40660
    Apr 28, 2023 Mega Trattoria Restaurant 3, Inc. 7 4:2023bk40489
    Aug 2, 2022 Interior Commercial Installation, Inc. 11V 4:2022bk40745
    Dec 22, 2020 Bay Area Drilling, Inc. 7 4:2020bk41936
    Dec 7, 2018 Interior Commercial Installation, Inc. 11 4:2018bk42874
    Nov 16, 2018 Interior Commercial Installation, Inc. 11 4:2018bk42689
    May 18, 2017 Woss Enterprises, LLC 7 4:17-bk-41325
    Apr 12, 2017 Halt Medical, Inc. 11 1:17-bk-10810
    Oct 23, 2015 Brentwood Firearms, Inc. 7 4:15-bk-43264
    Jul 16, 2015 Ark Toy Company 7 3:15-bk-30915
    Apr 9, 2015 OES Global, LLC 7 4:15-bk-41121
    Feb 3, 2015 KB METALS, LLC 7 4:15-bk-40366
    Nov 8, 2012 Aguilar 5 Inc. 7 4:12-bk-49090