Welcome to BusinessBankruptcies.com!

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

TPN, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:15-bk-43118
TYPE / CHAPTER
Voluntary / 7

Filed

10-9-15

Updated

9-13-23

Last Checked

12-10-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 10, 2015
Last Entry Filed
Dec 8, 2015

Docket Entries by Year

Oct 9, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by TPN, Inc.. Incomplete Filings due by 10/23/2015. Section 521 Filings due by 11/23/2015. Order Meeting of Creditors due by 10/23/2015. (Shepherd, James) (Entered: 10/09/2015)
Oct 9, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-43118) [misc,volp7] ( 335.00). Receipt number 25445317, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/09/2015)
Oct 9, 2015 2 Amended Voluntary PetitionCorrects Entity Name to TPH, Inc., Corporate Disclosure Statement. , Document: Corporate Authorization. (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor TPN, Inc. (Shepherd, James) (Entered: 10/09/2015)
Oct 9, 2015 First Meeting of Creditors with 341(a) meeting to be held on 11/13/2015 at 11:00 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 10/09/2015)
Oct 13, 2015 3 Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 10/27/2015 (klr) (Entered: 10/13/2015)
Oct 13, 2015 Amended Meeting of Creditors 341(a) meeting to be held on 11/13/2015 at 11:00 AM Oakland U.S. Trustee Office Proofs of Claims due by 2/11/2016 (jmb) (Entered: 10/13/2015)
Oct 13, 2015 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jmb) (Entered: 10/13/2015)
Oct 15, 2015 5 Application to Employ Eric A. Nyberg as Attorney Filed by Trustee Sarah L. Little (Nyberg, Eric) (Entered: 10/15/2015)
Oct 15, 2015 6 Declaration of Proposed Attorney to be Retained (RE: related document(s)5 Application to Employ). Filed by Trustee Sarah L. Little (Nyberg, Eric) (Entered: 10/15/2015)
Oct 15, 2015 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 10/15/2015. (Admin.) (Entered: 10/15/2015)
Show 5 more entries
Oct 26, 2015 13 Ex Parte Motion to Extend Time to File Schedules, Statement of Financial Affairs and Related Documents, to October 30, 2015 Filed by Debtor TPH, Inc. (Attachments: # 1 Exhibit A - Declaration of James A. Shepherd # 2 Exhibit B - Proposed Order) (Shepherd, James) (Entered: 10/26/2015)
Oct 29, 2015 14 Order Extending Deadline For Filing Schedules, Statement of Financial Affairs and Related Documents To October 30, 2015 (Related Doc # 13 Debtor's Ex Parte Application). (mab) (Entered: 10/29/2015)
Oct 29, 2015 15 Order Authorizing Employment of Accountant [Kokjer, Pierotti, Maiocco & Duck LLP] (Related Doc # 10 Application). (mab) (Entered: 10/29/2015)
Oct 30, 2015 16 Schedules A - J , Summary of Schedules , Statement of Financial Affairs Filed by Debtor TPH, Inc. (Shepherd, James) Modified on 11/2/2015 ERROR: CREDITORS WERE ADDED, BUT AMENDMENT FILING FEE WAS NOT PAID. CORRECTION REQUIRED. INCORRECT DOCKET EVENT SELECTED. IN THE FUTURE, PLEASE USE THE PATH: BK > MISCELLANEOUS > "SCHEDULES A-H" AND HOLD CTRL KEY TO HIGHLIGHT EACH DOCKET EVENT. SCHEDULES I AND J NOT INCLUDED. STATISTICAL SUMMARY INCLUDED. (tw). (Entered: 10/30/2015)
Oct 30, 2015 17 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5000 Filed by Debtor TPH, Inc. (Shepherd, James) (Entered: 10/30/2015)
Nov 2, 2015 18 Order and Notice Regarding Failure to Pay Amendment Filing Fees (RE: related document(s)16 Schedules). Payment due by 11/16/2015. (mab) (Entered: 11/02/2015)
Nov 3, 2015 Fee Due Amended Schedules (D, E, and F - Fee Required) $ 30 (RE: related document(s)16 Schedules A-J, Summary of Schedules, Statement of Financial Affairs). (cf) (Entered: 11/03/2015)
Nov 3, 2015 Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(15-43118) ( 30.00). Receipt number 25554303, amount $ 30.00 (re: Doc# 16 Schedules A-J) (U.S. Treasury) (Entered: 11/03/2015)
Nov 13, 2015 Meeting of Creditors Held Debtor appeared. (Little, Sarah) (Entered: 11/13/2015)
Nov 18, 2015 19 Notice of Appearance and Request for Notice by Breck E. Milde. Filed by Creditor Kirk Roggasch (Milde, Breck) (Entered: 11/18/2015)

There are 7 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-43118
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Oct 9, 2015
Type
voluntary
Terminated
Jan 24, 2017
Updated
Sep 13, 2023
Last checked
Dec 10, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1800 Radiator
    Abacus Products
    ABC Fire Protection
    AEC International
    Affinia Products Corp.
    Alameda County Water District
    Allied Admin. (Delta Dental )
    Allied Admin. (Delta Dental )
    Allied Stores
    Amaral Engine Parts & Machine
    American Express
    AT&T
    AT&T
    AutoNation Shared Service Center
    Autowest BMW
    There are 86 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TPH, Inc.
    4545 Peralta Boulevard
    Fremont, CA 94536
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx1118
    dba The Parts House

    Represented By

    James A. Shepherd
    Elkington Shepherd LLP
    409 13th St. 10th Fl.
    Oakland, CA 94612
    (510) 465-0404
    Fax : (510) 465-0202
    Email: jim@elkshep.com

    Trustee

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

    Represented By

    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 and Kuhner
    1970 Broadway #225
    Oakland, CA 94612
    (510)763-1000
    Email: e.nyberg@kornfieldlaw.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 #
    Oct 2, 2023 HL Fairview LLC 7 4:2023bk41275
    Jun 11, 2020 TRI-VALLEY SUPPLY, INC. parent case 11 2:2020bk12831
    Jun 11, 2020 SONOMA ROOFING SERVICES, INC. parent case 11 2:2020bk12829
    Jun 11, 2020 SOLAR 4 AMERICA, INC. parent case 11 2:2020bk12827
    Jun 11, 2020 PETERSEN-DEAN, INC. parent case 7 2:2020bk12821
    Jun 11, 2020 PD SOLAR, INC. parent case 11 2:2020bk12820
    Jun 11, 2020 CALIFORNIA EQUIPMENT LEASING ASSOCIATION, INC. parent case 11 2:2020bk12816
    Jul 30, 2019 Art of Reflexology Newark, LLC 7 4:2019bk41732
    Apr 24, 2019 Community First USA, LLC 7 4:2019bk40957
    Apr 15, 2018 Continental Carwash Partners 11 2:2018bk22240
    Aug 3, 2015 Elsar, Inc. 7 4:15-bk-42415
    Mar 29, 2014 ProCon Professional Contractors, Inc. 7 4:14-bk-41362
    Feb 13, 2013 Dental X-Ray Group, Inc. dba Fremont Dental X-Ray 7 4:13-bk-40846
    Sep 15, 2011 Diamond Palace, Inc. 7 4:11-bk-49952
    Aug 8, 2011 Diamond Palace, Inc. 7 4:11-bk-48481