Welcome to BusinessBankruptcies.com!

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

ProFab Technology, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:15-bk-40444
TYPE / CHAPTER
Voluntary / 7

Filed

2-10-15

Updated

9-13-23

Last Checked

10-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2015
Last Entry Filed
Oct 8, 2015

Docket Entries by Year

Feb 10, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by ProFab Technology, Inc.. Order Meeting of Creditors due by 02/24/2015. (Wieckowski, Robert) (Entered: 02/10/2015)
Feb 10, 2015 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2665 Filed by Debtor ProFab Technology, Inc. (Wieckowski, Robert) (Entered: 02/10/2015)
Feb 10, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-40444) [misc,volp7] ( 335.00). Receipt number 24154188, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 02/10/2015)
Feb 10, 2015 First Meeting of Creditors with 341(a) meeting to be held on 03/18/2015 at 10:00 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 02/10/2015)
Feb 11, 2015 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tp) (Entered: 02/11/2015)
Feb 11, 2015 4 Corporate Disclosure Statement. Filed by Debtor ProFab Technology, Inc. (Wieckowski, Robert) NO ATTORNEY CAPTION, COURT TITLE OR CASE NUMBER Modified on 2/12/2015 (lb). (Entered: 02/11/2015)
Feb 12, 2015 5 Application to Employ shierkatz RLLP as Counsel for Chapter 7 Trustee Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Jeremy W. Katz # 2 [Proposed] Order (for information purposes) # 3 Certificate of Service) (Katz, Jeremy) (Entered: 02/12/2015)
Feb 13, 2015 6 Order Authorizing Trustee to Employ Shierkatz Rllp (Related Doc # 5) (acc) (Entered: 02/13/2015)
Feb 13, 2015 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 02/13/2015. (Admin.) (Entered: 02/13/2015)
Feb 14, 2015 8 Application to Employ Kokjer, Pierotti, Maiocco & Duck, LLP as Accountants for Estate Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Richard Pierotti) (Mansdorf, Paul) (Entered: 02/14/2015)
Show 5 more entries
Feb 20, 2015 14 Order Granting Trustee's Motion to Reject Nonresidential Real Property Lease on 24 Hours Notice (40463 Encyclopedia Circle, Fremont, ca 94538) (Related Doc 12) (acc). (Entered: 02/20/2015)
Feb 22, 2015 15 BNC Certificate of Mailing (RE: related document(s) 14 Order on Motion to Reject Lease or Executory Contract). Notice Date 02/22/2015. (Admin.) (Entered: 02/22/2015)
Feb 25, 2015 16 Notice of Abandonment of Property - Notice of Trustee's Intent to Abandon Furniture, Fixtures, Equipment, Books and Records Back to the Debtor. Filed by Trustee Paul Mansdorf (Attachments: # 1 Certificate of Service) (Katz, Jeremy) (Entered: 02/25/2015)
Mar 3, 2015 17 Request for Notice Filed by Creditor CNC Associates, Inc. (Mulally, Thomas) (Entered: 03/03/2015)
Mar 3, 2015 18 Motion for Relief from Stay RS #TRM-184, Fee Amount $176, Filed by Creditor CNC Associates, Inc. (Attachments: # 1 RS Cover Sheet # 2 Supplement Memorandum of Points & Auths # 3 Declaration # 4 Exhibit A-E Cover Sheet # 5 Exhibit A - Equipment Description # 6 Exhibit B - Conditional Sale Agreement # 7 Exhibit C - UCC1 Filing # 8 Exhibit D - Motion to Abandon # 9 Exhibit E - Payment History # 10 Certificate of Service) (Mulally, Thomas) (Entered: 03/03/2015)
Mar 3, 2015 19 Notice of Hearing (RE: related document(s)18 Motion for Relief from Stay RS #TRM-184, Fee Amount $176, Filed by Creditor CNC Associates, Inc. (Attachments: # 1 RS Cover Sheet # 2 Supplement Memorandum of Points & Auths # 3 Declaration # 4 Exhibit A-E Cover Sheet # 5 Exhibit A - Equipment Description # 6 Exhibit B - Conditional Sale Agreement # 7 Exhibit C - UCC1 Filing # 8 Exhibit D - Motion to Abandon # 9 Exhibit E - Payment History # 10 Certificate of Service)). Hearing scheduled for 3/18/2015 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Creditor CNC Associates, Inc. (Mulally, Thomas) (Entered: 03/03/2015)
Mar 3, 2015 Receipt of filing fee for Motion for Relief From Stay(15-40444) [motion,mrlfsty] ( 176.00). Receipt number 24262715, amount $ 176.00 (re: Doc# 18 Motion for Relief from Stay RS #TRM-184, Fee Amount $176,) (U.S. Treasury) (Entered: 03/03/2015)
Mar 5, 2015 20 Statement of Non-Opposition (RE: related document(s)18 Motion for Relief From Stay). Filed by Debtor ProFab Technology, Inc. (Attachments: # 1 Certificate of Service) (Wieckowski, Robert) (Entered: 03/05/2015)
Mar 18, 2015 Meeting of Creditors Held (Mansdorf, Paul) (Entered: 03/18/2015)
Mar 18, 2015 21 Certificate of Service of Order (RE: related document(s)18 Motion for Relief From Stay). Filed by Creditor CNC Associates, Inc. (Mulally, Thomas) (Entered: 03/18/2015)

There are 9 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
4:15-bk-40444
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Feb 10, 2015
Type
voluntary
Terminated
May 27, 2016
Updated
Sep 13, 2023
Last checked
Oct 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accuracy Machine, Inc.
    Alan L. Brodkin & Associates
    Align Sourcing LLC
    Allied Electronics
    Allied Waste Services
    Aries Electronics Inc.
    Attorney General of the United States
    AVP Technology, LLC
    Bank of America, NA
    Bethune & Associates
    Blair Gordon Associates
    BMW Financial Services
    Byrne, Seligman & Co., Inc.
    CA State Board of Equalization
    CA State Board of Equalization
    There are 71 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ProFab Technology, Inc.
    40463 Encyclopedia Circle
    Fremont, CA 94538
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx1422

    Represented By

    Robert A. Wieckowski
    Law Offices of Robert A. Wieckowski
    39510 Paseo Padre Pkwy. #220
    Fremont, CA 94538
    (510)790-2732
    Email: boblaw1@sbcglobal.net

    Trustee

    Paul Mansdorf
    1563 Solano Ave. #703
    Berkeley, CA 94707
    (510) 526-5993

    Represented By

    Jeremy W. Katz
    shierkatz RLLP
    930 Montgomery St. 6th Fl.
    San Francisco, CA 94133
    (415)895-2895
    Email: jkatz@shierkatz.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 #
    Aug 2, 2020 Tailored Brands Gift Card Co LLC parent case 11 4:2020bk33914
    Aug 2, 2020 Tailored Shared Services, LLC parent case 11 4:2020bk33913
    Aug 2, 2020 Tailored Brands Purchasing LLC parent case 11 4:2020bk33912
    Aug 2, 2020 The Mens Wearhouse, Inc. parent case 11 4:2020bk33911
    Aug 2, 2020 Moores The Suit People Corp. parent case 11 4:2020bk33910
    Aug 2, 2020 Renwick Technologies, Inc. parent case 11 4:2020bk33909
    Aug 2, 2020 MWDC Holding Inc. parent case 11 4:2020bk33908
    Aug 2, 2020 Tailored Brands Worldwide Purchasing Co. parent case 11 4:2020bk33907
    Aug 2, 2020 Moores Retail Group Corp. parent case 11 4:2020bk33906
    Aug 2, 2020 Nashawena Mills Corp. parent case 11 4:2020bk33905
    Aug 2, 2020 Joseph Abboud Manufacturing Corp. parent case 11 4:2020bk33904
    Aug 2, 2020 Jos. A. Bank Clothiers, Inc. parent case 11 4:2020bk33903
    Aug 2, 2020 K&G Mens Company Inc. parent case 11 4:2020bk33902
    Aug 2, 2020 JA Apparel Corp. parent case 11 4:2020bk33901
    Aug 2, 2020 Tailored Brands, Inc. 11 4:2020bk33900