Welcome to BusinessBankruptcies.com!

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

Specialty's Cafe and Bakery, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2020bk40954
TYPE / CHAPTER
Voluntary / 7

Filed

5-27-20

Updated

3-29-24

Last Checked

4-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2024
Last Entry Filed
Mar 30, 2024

Docket Entries by Quarter

There are 372 older docket entries.

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

login purchase single case subscribe now

May 19, 2023 350 Final Application for Compensation for Bachecki, Crom & Co., LLP, Certified Public Accountants, Trustee's Accountant, Fee: $20,062.50, Expenses: $100.57. Filed by Trustee Accountant Bachecki, Crom & Co., LLP, Certified Public Accountants (Attachments: # 1 Exhibit A # 2 Exhibit B) (Crom, Jay) (Entered: 05/19/2023)
May 22, 2023 351 Withdrawal of Claim: 87 Notice of Withdrawal of Claim of Priority Status Filed by Creditor John Hancock Life Insurance Co.. (Brady, Lois) (Entered: 05/22/2023)
May 26, 2023 352 Request for Entry of Default Re: Trustee's Application to Employ Receivables Control Corporation and to Authorize Settlement of Any Account Receivable of $5.000 or Less (RE: related document(s)120 Opportunity for Hearing). Filed by Trustee Lois I. Brady (Brady, Lois). Related document(s) 107 Application to Employ Receivables Control Corporation as Collection Agent. Modified on 5/26/2023 (no). (Entered: 05/26/2023)
May 30, 2023 353 Order Authorizing Employment of Receivables Control Corporation And Settlement of Any Account Receivable of $5,000 or less (Related Doc # 107) (rba) (Entered: 05/30/2023)
May 30, 2023 354 Final Application for Compensation and Reimbursement of Expenses for Jean Barnier, Trustee's Attorney, Fee: $23022.50, Expenses: $1692.17. Filed by Attorney Jean Barnier (Attachments: # 1 Exhibit Time Record # 2 Exhibit Letter to Trustee) (Barnier, Jean) (Entered: 05/30/2023)
May 30, 2023 355 Statement of Trustee's Statement RE Review of Fee Application (RE: related document(s)354 Application for Compensation). Filed by Trustee Lois I. Brady (Barnier, Jean) (Entered: 05/30/2023)
Jul 11, 2023 356 Notice of Change of Address . (Pagter, R.) (Entered: 07/11/2023)
Jul 27, 2023 357 Chapter 7 Trustee's Final Report filed on behalf of Trustee Lois I. Brady. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. No Adversary Proceeding Filing Fee is Due to the Court Filed by Trustee Lois I. Brady. (Powell, Gregory (cj)) (Entered: 07/27/2023)
Jul 27, 2023 358 Application for Compensation for Lois I. Brady, Trustee Chapter 7, Fee: $214,315.72, Expenses: $316.64. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Lois I. Brady. (Powell, Gregory (cj)) (Entered: 07/27/2023)
Jul 27, 2023 359 Notice of Filing of Trustee's Final Report . Filed by Trustee Lois I. Brady. (Powell, Gregory (cj)) (Entered: 07/27/2023)
Show 10 more entries
Aug 14, 2023 368 Clerk's Notice RE In-Person or By Zoom Hearing on Law and Motion Calendar Zoom Webinar Information scheduled for 8/25/2023 at 11:00 AM (RE: related document(s)350 Final Application for Compensation for Bachecki, Crom & Co., LLP, Certified Public Accountants, Trustee's Accountant, Fee: $20,062.50, Expenses: $100.57., 354 Final Application for Compensation and Reimbursement of Expenses for Jean Barnier, Trustee's Attorney, Fee: $23022.50, Expenses: $1692.17., 358 Application for Compensation for Lois I. Brady, Trustee Chapter 7, Fee: $214,315.72, Expenses: $316.64. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing.). (rba) (Entered: 08/14/2023)
Aug 16, 2023 369 BNC Certificate of Mailing (RE: related document(s) 367 Transfer of Claim). Notice Date 08/16/2023. (Admin.) (Entered: 08/16/2023)
Aug 25, 2023 Hearing Held 8/25/2023 at 11:00 AM (RE: related document(s) 350 Application for Compensation, 354 Final Application for Compensation and Reimbursement of Expenses for Jean Barnier, Trustee's Attorney, Fee: $23022.50, Expenses: $1692.17., 358 Application for Compensation). Minutes: (1) The Application for Compensation for Lois I. Brady, Trustee Chapter 7, Fee: $214,315.72, Expenses: $316.64 is approved. Ms. Brady will submit the order. (2) The Final Application for Compensation and Reimbursement of Expenses for Jean Barnier, Trustee's Attorney, Fee: $23022.50, Expenses: $1692.17 is approved. Ms. Barnier will submit the order. (3) The Final Application for Compensation for Bachecki, Crom & Co., LLP, Certified Public Accountants, Trustee's Accountant, Fee: $20,062.50, Expenses: $100.57 is approved. Mr. Wade will submit the order. (rba) (Entered: 08/25/2023)
Aug 27, 2023 370 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/25/2023 11:00:00 AM ]. File Size [ 125286 KB ]. Run Time [ 02:10:30 ]. (admin). (Entered: 08/27/2023)
Aug 28, 2023 371 Order Approving Payment of Trustee's Fees and Expenses (Related Doc # 358). fees awarded: $214315.72, expenses awarded: $316.64 for Lois I. Brady (rba) (Entered: 08/28/2023)
Aug 28, 2023 372 Order Approving and Authorizing Compensation to Accountants (Related Doc # 350). fees awarded: $20,062.50, expenses awarded: $100.57 for Bachecki, Crom & Co., LLP, Certified Public Accountants (rba) (Entered: 08/28/2023)
Aug 28, 2023 373 Order Authorizing Final Compensation and Reimbursement of Expenses For Counsel for Trustee (Related Doc # 354). fees awarded: $23022.50, expenses awarded: $1692.17 for Jean Barnier (rba) (Entered: 08/28/2023)
Aug 31, 2023 374 Document: Deficiency letter re: returned remittance . (pw) (Entered: 08/31/2023)
Oct 13, 2023 375 Notice of Change of Address St. James Law, P.C.. (St. James, Michael) (Entered: 10/13/2023)
Oct 31, 2023 376 Withdrawal of Claim: 39 Filed by Creditor San Diego County Tax Collector NOTE: Creditor and Date claim filed on PDF does not match the Creditor and date shown in the claims register (Claim #7). (rs) NOTE: Case name incorrect in caption. Modified on 10/31/2023 (rs). (Entered: 10/31/2023)

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

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2020bk40954
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
May 27, 2020
Type
voluntary
Terminated
Mar 28, 2024
Updated
Mar 29, 2024
Last checked
Apr 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    100 CALIFORNIA STREET LLC
    101 NEW MONTGOMERY ST BLDG
    1918 EIGHTH AVENUE HOLDCO LLC
    3075 PROSPECT PARK
    500 CAPITOL MALL TOWER LLC
    A1 SEPTIC TANK SVC
    AAA WONG FAMILY LIMITED PARTNERSHIP LP
    Aarika Dizon
    Aaron La
    Abigail Mason
    Abraham Rodriguez
    ACCESS CABLING - FIRESIDE SECURITY
    ACCESS CONTROL ENTERPRISES
    ACCESS INFORMATION MANAGEMENT
    ACCURATE BACKGROUND LLC
    There are 831 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Specialty's Cafe and Bakery, Inc.
    Attn: Thomas Negrel
    248 Hazelwood Ave
    San Francisco, CA 94127
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx0828

    Represented By

    Eric A. Nyberg
    Kornfield Nyberg Bendes Kuhner & Little
    1970 Broadway #600
    Oakland, CA 94612
    (510)763-1000
    Email: e.nyberg@kornfieldlaw.com

    Trustee

    Lois I. Brady
    212 9th St., Suite #312
    Oakland, CA 94607
    (510) 452-4200

    Represented By

    Jean Barnier
    MacConaghy and Barnier
    645 1st St. W #D
    Sonoma, CA 95476
    (707) 935-3205
    Email: jbarnier@macbarlaw.com
    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200
    Email: loisbrady@sbcglobal.net
    John H. MacConaghy
    MacConaghy and Barnier
    645 1st St. W #D
    Sonoma, CA 95476
    (707) 935-3205
    Email: macclaw@macbarlaw.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 #
    Jul 31, 2023 Damao Luggage International, Inc. 7 8:2023bk11543
    Jun 13, 2022 Classico Design and Marketing LLC 7 3:2022bk30294
    Mar 21, 2017 Money Link, Inc. 7 3:17-bk-30258
    Sep 14, 2016 Olympian Way L.L.C. 11 3:16-bk-30994
    Nov 30, 2015 ABACUS, INC., a California corporation FDBA: Abacu 7 3:15-bk-31499
    Sep 9, 2013 ARI-RC 22, LLC 11 1:13-bk-15876
    Jul 5, 2013 900 Linden Block Development, LLC 11 3:13-bk-31550
    Jun 12, 2013 The EPE Spitzer Building, LLC 11 3:13-bk-31383
    Dec 28, 2012 Gentech Systems Inc. 7 3:12-bk-33608
    Dec 17, 2012 900 Linden Block Development, LLC 11 3:12-bk-33519
    Apr 30, 2012 900 Linden Block Development, LLC 11 3:12-bk-31316
    Apr 10, 2012 Rob Rob Productions, Inc. 7 3:12-bk-31103
    Mar 22, 2012 South Claremont Street, LLC 11 3:12-bk-30907
    Jan 17, 2012 RC Wilson Construction, Inc. 7 3:12-bk-30146
    Nov 11, 2011 Alessandria Properties 11 3:11-bk-34084