Welcome to BusinessBankruptcies.com!

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

Pacific Steel Casting Company

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-41045
TYPE / CHAPTER
Voluntary / 11

Filed

3-10-14

Updated

3-31-24

Last Checked

3-12-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2014
Last Entry Filed
Mar 11, 2014

Docket Entries by Year

Mar 10, 2014 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1213, Filed by Pacific Steel Casting Company. Order Meeting of Creditors due by 03/17/2014.Incomplete Filings due by 03/24/2014. (Malter, Michael) (Entered: 03/10/2014)
Mar 10, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-41045) [misc,volp11] (1213.00). Receipt number 22036183, amount $1213.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 03/10/2014)
Mar 10, 2014 First Meeting of Creditors with 341(a) meeting to be held on 04/07/2014 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 07/07/2014. (Malter, Michael) (Entered: 03/10/2014)
Mar 10, 2014 2 Statement of Regarding Authoirty to Sign and File Petition Filed by Debtor Pacific Steel Casting Company (Malter, Michael) (Entered: 03/10/2014)
Mar 10, 2014 3 Notice of Related Bankruptcy Case: 14-41048 (Berkeley Properties, LLC). Filed by Debtor Pacific Steel Casting Company (Attachments: # 1 Certificate of Service) (Malter, Michael) (Entered: 03/10/2014)
Mar 10, 2014 4 Application to Designate Chuck Bridges, Vice President and Chief Financial Officer as Responsible Individual Filed by Debtor Pacific Steel Casting Company (Parson, Kristina) (Entered: 03/10/2014)
Mar 10, 2014 5 Ex Parte Motion /Application to Transfer Related Case Filed by Debtor Pacific Steel Casting Company (Attachments: # 1 Declaration of Julie H. Rome-Banks) (Rome-Banks, Julie) (Entered: 03/10/2014)
Mar 10, 2014 6 Motion for Joint Administration of Chapter 11 Cases Filed by Debtor Pacific Steel Casting Company (Attachments: # 1 Declaration of Julie H. Rome-Banks) (Rome-Banks, Julie) (Entered: 03/10/2014)
Mar 10, 2014 7 Motion Authorizing Debtors to Continue Pre-Petition Cash Management Practices Filed by Debtor Pacific Steel Casting Company (Attachments: # 1 Declaration of Charles H. Bridges) (Rome-Banks, Julie) (Entered: 03/10/2014)
Mar 10, 2014 8 Stipulation, for Use of Cash Collateral of Wells Fargo Bank, NA Filed by Debtor Pacific Steel Casting Company. (Rome-Banks, Julie) (Entered: 03/10/2014)
Show 5 more entries
Mar 11, 2014 14 Request for Notice Filed by Other Prof. Epiq Bankruptcy Solutions, LLC. (Baer, Herb) Modified on 3/11/2014 CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 03/11/2014)
Mar 11, 2014 15 Request for Special Notice and Request to Be Added to Master Mailing List by Todd Dressel. Filed by Creditor Wells Fargo Bank, N.A. (Attachments: # 1 Certificate of Service) (Dressel, Todd) Modified on 3/11/2014 CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 03/11/2014)
Mar 11, 2014 16 Order Granting Ex Parte Application For Order Shortening Time and Limiting Notice for Hearing on First-Day Motions (Related Doc 12) (jmb). Related document(s) 6 Motion for Joint Administration of Chapter 11 Cases filed by Debtor Pacific Steel Casting Company, 7 Motion Authorizing Debtors to Continue Pre-Petition Cash Management Practices filed by Debtor Pacific Steel Casting Company, 9 Motion to Use Cash Collateral (Motion to Approve Stipulation for Use of Cash Collateral and Providing Adequate Protection Pursuant to Stipulation with Wells Fargo Bank, N.A.) filed by Debtor Pacific Steel Casting Company, 11 Motion For Order Authorizing Debtor to Pay Pre-Petition Employee Compensation, Benefits and Union Obligations filed by Debtor Pacific Steel Casting Company, 13 Motion to Limit Notice filed by Debtor Pacific Steel Casting Company. Hearing set for 03/13/2014 at 10:00 am - Efremsky Rm 201 (Entered: 03/11/2014)
Mar 11, 2014 17 Notice of Hearing on Motion Authorizing Debtors to Continue Pre-Petition Cash Management Practices (RE: related document(s)7 Motion Authorizing Debtors to Continue Pre-Petition Cash Management Practices Filed by Debtor Pacific Steel Casting Company (Attachments: # 1 Declaration of Charles H. Bridges)). Hearing scheduled for 3/13/2014 at 10:00 AM at Oakland Room 201 - Efremsky. Filed by Debtor Pacific Steel Casting Company (Rome-Banks, Julie) (Entered: 03/11/2014)
Mar 11, 2014 18 Notice of Hearing on Motion to Approve Stipulation for Use of Cash Collateral of Wells Fargo Bank, N.A. (RE: related document(s)9 Motion to Use Cash Collateral (Motion to Approve Stipulation for Use of Cash Collateral and Providing Adequate Protection Pursuant to Stipulation with Wells Fargo Bank, N.A.) Filed by Debtor Pacific Steel Casting Company (Attachments: # 1 Declaration of Charles H. Bridges, Jr. # 2 Declaration of Julie H. Rome-Banks) (Rome-Banks, Julie) Modified on 3/11/2014 ERROR: INCORRECT DOCKET EVENT USED. CORRECTION REQUIRED. PLEASE USE CORRECT PATH : BK > MOTIONS/APPLICATIONS > APPROVE DOCUMENT (pw).). Hearing scheduled for 3/14/2014 at 10:00 AM at Oakland Room 201 - Efremsky. Filed by Debtor Pacific Steel Casting Company (Rome-Banks, Julie) Modified on 3/11/2014 ERROR: THE HEARING DATE DOES NOT MATCH THE HEARING DATE LISTED ON THE PDF. CORRECTION REQUIRED. (tw). (Entered: 03/11/2014)
Mar 11, 2014 19 Notice of Hearing on Motion for Joint Administration of Chapter 11 Cases (RE: related document(s)6 Motion for Joint Administration of Chapter 11 Cases Filed by Debtor Pacific Steel Casting Company (Attachments: # 1 Declaration of Julie H. Rome-Banks)). Hearing scheduled for 3/13/2014 at 10:00 AM at Oakland Room 201 - Efremsky. Filed by Debtor Pacific Steel Casting Company (Rome-Banks, Julie) (Entered: 03/11/2014)
Mar 11, 2014 20 Order for Payment of State and Federal Taxes (pw) (Entered: 03/11/2014)
Mar 11, 2014 21 Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 3/25/2014 (pw) (Entered: 03/11/2014)
Mar 11, 2014 22 Notice of Hearing on Motion for Order Limiting Notice (RE: related document(s)13 Motion to Limit Notice Filed by Debtor Pacific Steel Casting Company (Attachments: # 1 Declaration of Julie H. Rome-Banks)). Hearing scheduled for 3/13/2014 at 10:00 AM at Oakland Room 201 - Efremsky. Filed by Debtor Pacific Steel Casting Company (Rome-Banks, Julie) (Entered: 03/11/2014)
Mar 11, 2014 23 Notice of Hearing on Motion for Order Authorizing Debtor to Pay Pre-Petition Employee Compensation, Benefits and Union Obligations (RE: related document(s)11 Motion For Order Authorizing Debtor to Pay Pre-Petition Employee Compensation, Benefits and Union Obligations Filed by Debtor Pacific Steel Casting Company (Attachments: # 1 Declaration of Chuck H. Bridges, Jr.) (Smith, Wendy) Modified on 3/11/2014 ERROR: INCORRECT DOCKET EVENT SELECTED. IN THE FUTURE, PLEASE USE CORRECT PATH: BK> MOTIONS/APPLICATIONS > PAY (pw).). Hearing scheduled for 3/13/2014 at 10:00 AM at Oakland Room 201 - Efremsky. Filed by Debtor Pacific Steel Casting Company (Rome-Banks, Julie) (Entered: 03/11/2014)

There are 8 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
4:14-bk-41045
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Mar 10, 2014
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 12, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abbate, Anita J.
    ABRAHAM LEON
    ACCOUNTING PRINCIPALS
    ACM MACHINING INC
    Acosta, Jose
    Acosta, Juan
    Acosta, Victor Sergio
    Acosta, Victor Sergio
    ADP, Inc.
    AEROTEK
    AFS Northern California Chapter
    Aguilar De Amaya, Rosa
    Aguilar De Amaya, Rosa
    Aguilar Ramos, Gonzalo
    Aguilar S, Eduardo
    There are 1771 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pacific Steel Casting Company
    1333 Second Street
    Berkeley, CA 94710
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx7684

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com
    Kristina Parson
    Binder and Malter, LLP
    2775 Park Ave.
    Santa Clara, CA 95050
    (408)295-1700
    Email: kristina@bindermalter.com
    Julie H. Rome-Banks
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: julie@bindermalter.com
    Wendy W. Smith
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: Wendy@bindermalter.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 #
    Nov 3, 2023 H&B Auto Repair, Inc 11V 4:2023bk41452
    Mar 31, 2023 Agnitsch Electric, Inc. 7 4:2023bk40365
    Jun 10, 2019 Dans La Cuisine, LLC 7 4:2019bk41344
    Apr 17, 2019 Precision Technical Coatings, Inc. 7 4:2019bk40898
    Dec 3, 2018 Haig Aram Krikorian and Cynthia Lalime Krikorian 11 4:2018bk42850
    Nov 8, 2018 7th Street Office LLC 7 4:2018bk42627
    Oct 23, 2018 7th Street Office LLC 7 4:2018bk42490
    Mar 28, 2018 Local Greens, Inc. 7 4:2018bk40718
    Dec 27, 2016 Cafe V, LLC 7 4:16-bk-43517
    Jan 8, 2016 Fox Ortega Enterprises, Inc. 7 4:16-bk-40050
    May 18, 2015 Tidra Corporation 7 4:15-bk-41595
    May 2, 2013 Werdna Enteprise, Incorporated 7 4:13-bk-42622
    Mar 14, 2013 Werdna Enteprise, Incorporated 7 4:13-bk-41499
    Mar 21, 2012 Benicia Investors, LLC 7 4:12-bk-42501
    Nov 28, 2011 Bissit Inc., A California Corporation 7 4:11-bk-72417