Welcome to BusinessBankruptcies.com!

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

Professional Charter Services, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30264
TYPE / CHAPTER
Voluntary / 11V

Filed

4-25-23

Updated

3-24-24

Last Checked

5-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2023
Last Entry Filed
Apr 30, 2023

Docket Entries by Month

Apr 25, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Professional Charter Services, LLC. Application to Employ Counsel by Debtor due by 05/25/2023. Order Meeting of Creditors due by 05/2/2023. Chapter 11 Small Business Subchapter V Plan Due by 07/24/2023. (Meyer, Brent) (Entered: 04/25/2023)
Apr 25, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 55000 Filed by Debtor Professional Charter Services, LLC (Meyer, Brent) (Entered: 04/25/2023)
Apr 25, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-30264) [misc,volp11] (1738.00). Receipt number A32507240, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/25/2023)
Apr 25, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 5/23/2023 at 02:30 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 7/5/2023. (Meyer, Brent) (Entered: 04/25/2023)
Apr 25, 2023 4 Notice of Related Bankruptcy Case: In re Omar S. Orozco; Case No. 23-30260-HLB . Filed by Debtor Professional Charter Services, LLC (Meyer, Brent) (Entered: 04/25/2023)
Apr 25, 2023 5 Application to Designate Celeste Orozco as Responsible Individual Filed by Debtor Professional Charter Services, LLC (Attachments: # 1 Certificate of Service) (Meyer, Brent) (Entered: 04/25/2023)
Apr 26, 2023 6 Order Approving Application to Designate Responsible Individual (Related Doc # 5 Application to Designate Celeste Orozco as Responsible Individual Filed by Debtor Professional Charter Services, LLC ) (ds) (Entered: 04/26/2023)
Apr 26, 2023 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (bg) (Entered: 04/26/2023)
Apr 26, 2023 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/15/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 6/1/2023 (bg) (Entered: 04/26/2023)
Apr 26, 2023 9 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Shine, Phillip) (Entered: 04/26/2023)
Apr 26, 2023 10 Order for Payment of State and Federal Taxes (admin) (Entered: 04/26/2023)
Apr 27, 2023 11 Emergency Motion to Honor Employee Obligations Filed by Debtor Professional Charter Services, LLC (Attachments: # 1 Declaration of Celeste Orozco # 2 Certificate of Service) (Meyer, Brent) (Entered: 04/27/2023)
Apr 27, 2023 12 Emergency Motion to Use Cash Collateral Filed by Debtor Professional Charter Services, LLC (Attachments: # 1 Declaration pf Celeste Orozco # 2 Certificate of Service) (Meyer, Brent) (Entered: 04/27/2023)
Apr 27, 2023 13 Ex Parte Motion to Shorten Time for Hearing on: (1) Emergency Motion to Honor Employee Obligations; and (2) Emergency Motion for Use of Cash Collateral (RE: related document(s)11 Motion Miscellaneous Relief filed by Debtor Professional Charter Services, LLC, 12 Motion to Use Cash Collateral filed by Debtor Professional Charter Services, LLC). Filed by Debtor Professional Charter Services, LLC (Attachments: # 1 Declaration of Counsel Brent D. Meyer # 2 Certificate of Service) (Meyer, Brent) (Entered: 04/27/2023)
Apr 27, 2023 14 Order Shortening Time (Related Doc # 13 Ex Parte Motion to Shorten Time for Hearing on: (1) Emergency Motion to Honor Employee Obligations; and (2) Emergency Motion for Use of Cash Collateral) (ds) (Entered: 04/27/2023)
Apr 27, 2023 Hearing Set On (RE: related document(s)11 Emergency Motion to Honor Employee Obligations, 12 Emergency Motion to Use Cash Collateral ). Hearing scheduled for 5/3/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (ds) (Entered: 04/27/2023)
Apr 27, 2023 15 Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Goebelsmann, Christina) (Entered: 04/27/2023)
Apr 28, 2023 16 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)15 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Goebelsmann, Christina) (Entered: 04/28/2023)
Apr 28, 2023 17 Emergency Motion to Honor Employee Obligations (Amended) Filed by Debtor Professional Charter Services, LLC (Attachments: # 1 Declaration of Celeste Orozco) (Meyer, Brent) (Entered: 04/28/2023)

There are 5 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
3:2023bk30264
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11V
Filed
Apr 25, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
May 19, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    777 Equipment Finance LLC
    Aisha L. Anderson
    Alberto Filho
    American Express
    Antoinette L. Moore
    Ascentium Capital
    Beverly Bank & Trust Company, N.A.
    Bismarck Fonseca
    Camelia Vega Nava
    Cassandra R. Brown
    Cassandra R. Brown
    Cassandra R. Brown
    Cassandra R. Brown
    Cassandra R. Brown
    Cassandra R. Brown
    There are 97 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Professional Charter Services, LLC
    696 Amador Street
    San Francisco, CA 94124
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx5152

    Represented By

    Brent D. Meyer
    Meyer Law Group, LLP
    268 Bush St. #3639
    San Francisco, CA 94104
    (415) 765-1588
    Fax : (415) 762-5277
    Email: brent@meyerllp.com

    Trustee

    Christopher Hayes
    23 Railroad Avenue #1238
    Danville, CA 94526
    (925) 854-2311

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Represented By

    Christina Lauren Goebelsmann
    Department of Justice
    450 Golden Gate Ave.
    5th Floor
    Ste 05-0153
    San Francisco, CA 94102
    415-705-3365
    Email: christina.goebelsmann@usdoj.gov
    Phillip John Shine
    DOJ-Ust
    280 South First St.
    Suite 268
    San Jose, CA 95113
    408-535-5525
    Fax : 408-535-5532
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 23, 2022 Ground Urban 11 4:2022bk40276
    Aug 25, 2021 A. Maciel Printing LLC 7 4:2021bk41089
    Apr 1, 2021 Tali Corp., a Delaware corporation 11 3:2021bk30254
    Apr 24, 2019 Wood Street Plaza, LLC 11 4:2019bk40956
    Oct 14, 2016 Skully, Inc. 7 3:16-bk-31113
    Jan 22, 2016 Yellow Cab Cooperative, Inc. 11 3:16-bk-30063
    Nov 18, 2015 Hargreaves Associates Incorporated 11 3:15-bk-31441
    Sep 24, 2014 J & M Dogpatch LLC 7 3:14-bk-31385
    Aug 8, 2014 Bell Plumbing North, Inc. 7 3:14-bk-31161
    Aug 5, 2013 Paper Rush Company, Inc. 11 3:13-bk-31771
    May 28, 2013 Precision Drywall Inc. 11 3:13-bk-31257
    Mar 5, 2013 Precision Drywall Construction Corporation 11 3:13-bk-30503
    Oct 16, 2012 American Hydraulic & Supply, LLC, 7 3:12-bk-32934
    Jan 3, 2012 CUSA FL, LLC 11 1:12-bk-10056
    Sep 12, 2011 Schikore Construction, Inc. 7 3:11-bk-33341