Docket Entries by Month
There are 50 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Mar 17, 2020 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Pace, Inc.. Incomplete Filings due by 03/31/2020. Order Meeting of Creditors due by 03/31/2020. (Bauer, R.) (Entered: 03/17/2020) | ||
---|---|---|---|---|
Mar 17, 2020 | 2 | Creditor Matrix Filed by Debtor Pace, Inc. (Bauer, R.) (Entered: 03/17/2020) | ||
Mar 17, 2020 | Receipt of filing fee for Voluntary Petition (Chapter 7)(20-40608) [misc,volp7] ( 335.00). Receipt number 30379963, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 03/17/2020) | |||
Mar 17, 2020 | First Meeting of Creditors with 341(a) meeting to be held on 04/21/2020 at 09:30 AM at Oakland U.S. Trustee Office 13th Floor. (admin, ) (Entered: 03/17/2020) | |||
Mar 18, 2020 | 3 | Order to File Required Documents and Notice of Automatic Dismissal. (lub) (Entered: 03/18/2020) | ||
Mar 18, 2020 | 4 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lub) (Entered: 03/18/2020) | ||
Mar 20, 2020 | 5 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 03/20/2020. (Admin.) (Entered: 03/20/2020) | ||
Mar 20, 2020 | 6 | BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 03/20/2020. (Admin.) (Entered: 03/20/2020) | ||
Mar 29, 2020 | 7 | Request for Notice Filed by Creditor Data Sales Company of California (Attachments: # 1 Certificate of Service) (Serlin, Mark) (Entered: 03/29/2020) | ||
Mar 30, 2020 | 8 | Request for Notice Filed by Creditor American Express National Bank c/o Zwicker & Associates, P.C.. (Lombard, Elizabeth) (Entered: 03/30/2020) | ||
Show 6 more entries Loading... | ||||
Apr 16, 2020 | 13 | Notice of Appearance and Request for Notice by Tracy L. Mainguy. Filed by Creditor Carpenters 46 Northern California Counties Conference Board (Attachments: # 1 Certificate of Service) (Mainguy, Tracy) (Entered: 04/16/2020) | ||
Apr 21, 2020 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 5/5/2020 at 03:00 PM at Tele/Videoconference. Appearance Excused: Debtor's attorney unable to appear Debtor absent. (Weinstein, Marlene) (Entered: 04/21/2020) | |||
Apr 24, 2020 | 14 | Motion for Relief from Stay Fee Amount $181, Filed by Creditor Ford Motor Credit Company (Attachments: # 1 Declaration # 2 Exhibit # 3 RS Cover Sheet # 4 Certificate of Service) (Nagel, Austin) (Entered: 04/24/2020) | ||
Apr 24, 2020 | Receipt of filing fee for Motion for Relief From Stay(20-40608) [motion,mrlfsty] ( 181.00). Receipt number 30461066, amount $ 181.00 (re: Doc# 14 Motion for Relief from Stay Fee Amount $181,) (U.S. Treasury) (Entered: 04/24/2020) | |||
Apr 24, 2020 | 15 | Notice of Hearing (RE: related document(s)14 Motion for Relief from Stay Fee Amount $181, Filed by Creditor Ford Motor Credit Company (Attachments: # 1 Declaration # 2 Exhibit # 3 RS Cover Sheet # 4 Certificate of Service)). Hearing scheduled for 5/15/2020 at 10:00 AM at Oakland Room 215 - Novack. Filed by Creditor Ford Motor Credit Company (Nagel, Austin) (Entered: 04/24/2020) | ||
Apr 24, 2020 | 16 | Motion for Relief from Stay Fee Amount $181, Filed by Creditor Ford Motor Credit Company (Attachments: # 1 RS Cover Sheet # 2 Declaration # 3 Exhibit # 4 Certificate of Service) (Nagel, Austin) (Entered: 04/24/2020) | ||
Apr 24, 2020 | Receipt of filing fee for Motion for Relief From Stay(20-40608) [motion,mrlfsty] ( 181.00). Receipt number 30461239, amount $ 181.00 (re: Doc# 16 Motion for Relief from Stay Fee Amount $181,) (U.S. Treasury) (Entered: 04/24/2020) | |||
Apr 24, 2020 | 17 | Notice of Hearing (RE: related document(s)16 Motion for Relief from Stay Fee Amount $181, Filed by Creditor Ford Motor Credit Company (Attachments: # 1 RS Cover Sheet # 2 Declaration # 3 Exhibit # 4 Certificate of Service)). Hearing scheduled for 5/15/2020 at 10:00 AM at Oakland Room 215 - Novack. Filed by Creditor Ford Motor Credit Company (Nagel, Austin) (Entered: 04/24/2020) | ||
Apr 24, 2020 | 18 | Motion for Relief from Stay Fee Amount $181, Filed by Creditor Ford Motor Credit Company (Attachments: # 1 RS Cover Sheet # 2 Declaration # 3 Exhibit # 4 Certificate of Service) (Nagel, Austin) (Entered: 04/24/2020) | ||
Apr 24, 2020 | Receipt of filing fee for Motion for Relief From Stay(20-40608) [motion,mrlfsty] ( 181.00). Receipt number 30461400, amount $ 181.00 (re: Doc# 18 Motion for Relief from Stay Fee Amount $181,) (U.S. Treasury) (Entered: 04/24/2020) | |||
Log-in to access entire docket |
This case is closed and is no longer being updated.
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 |
Pace, Inc.
4353 Briones Valley Rd
Brentwood, CA 94513
CONTRA COSTA-CA
Tax ID / EIN: xx-xxx3292
dba Pace Drywall
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
Marlene G. Weinstein
1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Dec 22, 2020 | Bay Area Drilling, Inc. | 7 | 4:2020bk41936 |
Oct 4, 2019 | Wesval Enterprises, Inc. | 11 | 4:2019bk42253 |
Dec 7, 2018 | Interior Commercial Installation, Inc. | 11 | 4:2018bk42874 |
Nov 16, 2018 | Interior Commercial Installation, Inc. | 11 | 4:2018bk42689 |
Aug 3, 2017 | Welsh Demolition, Inc. | 7 | 4:17-bk-41988 |
May 18, 2017 | Woss Enterprises, LLC | 7 | 4:17-bk-41325 |
Apr 12, 2017 | Halt Medical, Inc. | 11 | 1:17-bk-10810 |
May 13, 2016 | Liflin, LLC | 7 | 4:16-bk-41332 |
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 |
Jan 6, 2014 | Five J's Enterprises, Inc. | 11 | 4:14-bk-40050 |
Nov 8, 2012 | Aguilar 5 Inc. | 7 | 4:12-bk-49090 |
Mar 5, 2012 | R & L Door Co., Inc. | 7 | 4:12-bk-42022 |