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 LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk40193
TYPE / CHAPTER
Voluntary / 7

Filed

1-25-19

Updated

3-31-24

Last Checked

11-18-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2020
Last Entry Filed
Jul 29, 2020

Docket Entries by Quarter

There are 22 older docket entries.

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

login purchase single case subscribe now

Feb 13, 2019 19 Certificate of Service For Notice Of Appearance And Request For Special Notice And Inclusion On Mailing List Filed by Creditor The Board of Trustees, in their capacities as Trustees of the CMTA-Glass Molders, Pottery, Plastics & Allied Workers Local 164B Pension Trust (Mainguy, Tracy). Related document(s) 18 Notice of Appearance and Request for Notice filed by Creditor The Board of Trustees, in their capacities as Trustees of the CMTA-Glass Molders, Pottery, Plastics & Allied Workers Local 164B Pension Trust. CORRECTIVE ENTRY: Clerk added linkage to document #18. Modified on 2/14/2019 (lb). (Entered: 02/13/2019)
Feb 14, 2019 20 First Amended Notice of Appearance and Request for Notice and Inclusion on Mailing List by Tracy L. Mainguy. Filed by Creditor The Board of Trustees, in their capacities as Trustees of the CMTA-Glass Molders, Pottery, Plastics & Allied Workers Local 164B Pension Trust (Mainguy, Tracy) (Entered: 02/14/2019)
Feb 14, 2019 21 Certificate of Service FOR FIRST AMENDED NOTICE OF APPEARANCE AND REQUEST FOR SPECIAL NOTICE AND INCLUSION ON MAILING LIST Filed by Creditor The Board of Trustees, in their capacities as Trustees of the CMTA-Glass Molders, Pottery, Plastics & Allied Workers Local 164B Pension Trust (Mainguy, Tracy). Related document(s) 20 Notice of Appearance and Request for Notice filed by Creditor The Board of Trustees, in their capacities as Trustees of the CMTA-Glass Molders, Pottery, Plastics & Allied Workers Local 164B Pension Trust. CORRECTIVE ENTRY: Clerk added linkage to document #20. Modified on 2/15/2019 (yw). (Entered: 02/14/2019)
Feb 28, 2019 22 Trustee's Request for Notice of Possible Dividends . (Little, Sarah) (Entered: 02/28/2019)
Feb 28, 2019 23 Amended Schedule A/B,. , Amended Summary of Assets and Liabilities for Non-Individual , Amended Statement of Financial Affairs for Non-Individual Filed by Debtor Pacific Steel Casting Company LLC (Green, Tracy) (Entered: 02/28/2019)
Feb 28, 2019 24 Notice of Possible Dividends Proofs of Claims due by 05/29/2019(admin) (Entered: 02/28/2019)
Mar 3, 2019 25 BNC Certificate of Mailing - Notice of Possible Dividend. (RE: related document(s) 24 Notice of Possible Dividends). Notice Date 03/03/2019. (Admin.) (Entered: 03/03/2019)
Mar 4, 2019 26 Notice of Appearance and Request for Notice . Filed by Creditors Local No.164B , CLC , AFL-CIO , Allied Industrial and Service Workers International Union , Energy , Manufacturing , Rubber , Paper and Forestry , United Steel (lb) (Entered: 03/04/2019)
Mar 6, 2019 Meeting of Creditors Held and Concluded Debtor appeared. (Little, Sarah) (Entered: 03/06/2019)
Mar 6, 2019 27 Notice of Appearance and Request for Notice by Mark D. Poniatowski. Filed by Creditor Holt of California (Attachments: # 1 Certificate of Service) (Poniatowski, Mark) (Entered: 03/06/2019)
Show 10 more entries
Sep 23, 2019 38 Certificate of Service for Notice 37 and (RE: related document(s)36 Application to Employ). Filed by Trustee Sarah L. Little (Gubner, Steven) (Entered: 09/23/2019)
Sep 27, 2019 39 Notice of Entry of Order Regarding: (RE: related document(s)35 Order Directing Examination of Krishnan Venkatesan, President and Manager of Debtor Pacific Steel Casting Company LLC, Pursuant to Rule 2004 of The Federal Rules of Bankruptcy Procedure (Related Doc 34 Creditor's Application for Order of Examination filed by Caterpillar Financial Services Corporation). (mab)). Filed by Creditor Caterpillar Financial Services Corporation (Attachments: # 1 Certificate of Service) (Poniatowski, Mark) (Entered: 09/27/2019)
Sep 27, 2019 40 Amended Notice of Appearance and Request for Notice by Ori Katz. Filed by Creditors Berkeley Properties, LLC, Second Street Properties (Katz, Ori) (Entered: 09/27/2019)
Oct 2, 2019 41 Order Approving Chapter 7 Trustee's Application for Order Authorizing Employment of Brutzkus Gubner As Special Litigation Counsel (Related Doc # 36 Trustee's Application to Employ Brutzkus Gubner as Special Litigation Counsel for Chapter 7 Trustee Effective as of September 13, 2019 Pursuant to 11 U.S.C. Sections 327(e) and 328(a); Statement of Disinterestedness). (mab) (Entered: 10/02/2019)
Nov 4, 2019 42 Adversary case 19-04057. 12 (Recovery of money/property - 547 preference), 13 (Recovery of money/property - 548 fraudulent transfer), 81 (Subordination of claim or interest),91 (Declaratory judgment) Complaint by Sarah L. Little against Speyside Fund, LLC, a Delaware limited liability company, The Alcast Company, an Illinois corporation, UHY, LLP, a New York limited liability partnership, KRISHNAN VENKATESAN, JEFFREY STONE, ERIC WIKLENDT, BRIAN HOLT, STEVE WESSELS, KEVIN DAUGHERTY, RATAXASCO LLC, a New York limited liability company, SPEYSIDE EQUITY LLC, a Delaware limited liability company, KEVIN DAUGHERTY, as Trustee of the TD 2011 Trust and PD 2011 Trust, ROBERT C SYLVESTER. Fee Tentatively Deferred, Application to be Filed. (Komorsky, Jason) (Entered: 11/04/2019)
Dec 9, 2019 43 Notice of Change of Address Filed by Creditor HFR PROPERTIES, L.P. (Handler, Eric) (Entered: 12/09/2019)
Feb 3, 2020 Adversary Case Closed 4:19-ap-4047. (lm) (Entered: 02/03/2020)
Feb 3, 2020 44 Ex Parte Motion for Order Authorizing Payment to the Franchise Tax Board Filed by Trustee Sarah L. Little (Nyberg, Eric)DEFECTIVE ENTRY: Incorrect event code selected and incorrect PDF attached. Modified on 2/4/2020 (pw). (Entered: 02/03/2020)
Feb 3, 2020 45 Declaration of Sarah L. Little in Support of Ex Parte Application for Order Authorizing Payment to the Franchise Tax Board (RE: related document(s)44 Motion Miscellaneous Relief). Filed by Trustee Sarah L. Little (Nyberg, Eric) (Entered: 02/03/2020)
Feb 4, 2020 46 Order Authorizing Payment to The Franchise Tax Board (Related Doc # 44 Trustee's Ex Parte Application For Order Authorizing Payment To The Franchise Tax Board). (mab) (Entered: 02/04/2020)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk40193
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Jan 25, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 18, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abel Rodriguez
    Abel Rodriguez
    Airgas USA LLC
    Alameda County Tax Collector
    Aldo Mora
    Aldo Mora
    Amprocorp USA Inc
    Andres Morales
    Andres Morales
    Andres Rivera
    Andres Rivera
    Angel Reyes
    Angel Reyes
    Antonio E Melgoza
    Antonio Ochoa
    There are 199 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pacific Steel Casting Company LLC
    P.O. Box 6486
    Moraga, CA 94570
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2064

    Represented By

    Tracy Green
    Wendel Rosen LLP
    1111 Broadway 24th Fl.
    P.O. Box 2047
    Oakland, CA 94607
    (510)834-6600
    Email: tgreen@wendel.com

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982
    TERMINATED: 01/31/2019

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510) 485-0740

    Represented By

    Steven T. Gubner
    Ezra, Brutzkus and Gubner
    21650 Oxnard St. #500
    Woodland Hills, CA 91367
    (818) 827-9000
    Email: sgubner@ebg-law.com
    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510)485-0740
    Email: sarah@littletrustee.com
    Eric A. Nyberg
    Kornfield Nyberg Bendes Kuhner & Little
    1970 Broadway #600
    Oakland, CA 94612
    (510)763-1000
    Email: e.nyberg@kornfieldlaw.com

    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 #
    Apr 3 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40475
    Feb 2 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40153
    Jan 17 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40063
    Dec 1, 2022 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2022bk41231
    Aug 1, 2021 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 11 4:2021bk40995
    Jun 24, 2020 Manirrah, LLC, A NV Limited Liability Company 11V 4:2020bk41076
    Nov 15, 2018 Munnie and Savvie, Inc. 7 4:2018bk42673
    Feb 22, 2017 Omni Financial Group LLC 7 4:17-bk-40504
    Oct 30, 2015 Avant Canyon Group, Inc., dba Canyon Construction 7 4:15-bk-43343
    Feb 20, 2014 H20 Park, LLC 11 4:14-bk-40730
    Dec 14, 2012 The Zablocki Corporation, 7 4:12-bk-49854
    Nov 27, 2012 Trans Pacific Capital Assets Group, LLC 7 4:12-bk-49430
    Sep 13, 2011 Capital Salvage, a California corporation 11 3:11-bk-35869
    Sep 13, 2011 R.E. Future, LLC 11 3:11-bk-35868
    Sep 13, 2011 R.E. Loans, LLC 11 3:11-bk-35865