Case number: 1:20-bk-10381 - First Interstate Contractors, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    First Interstate Contractors, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    07/01/2020

  • Last Filing

    02/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 20-10381

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset


Date filed:  07/01/2020
341 meeting:  08/06/2020
Deadline for filing claims:  09/09/2020

Debtor

First Interstate Contractors, Inc.

P.O. Box 2412
Rohnert Park, CA 94927
SONOMA-CA
Tax ID / EIN: 82-3319644

represented by
Craig A. Burnett

Law Offices of Craig A. Burnett
250 D St. #206
Santa Rosa, CA 95404
(707) 523-3328
Email: cburnett@nomoredebt.com

Trustee

Timothy W. Hoffman

P.O. Box 1761
Sebastopol, CA 95473
(707) 874-2066

represented by
Jacob M. Faircloth

Law Office of Steven M. Olson
50 Old Courthouse Square, Suite 401
Santa Rosa, CA 95404
(707) 575-1800
Email: jacob.faircloth@smolsonlaw.com

Steven M. Olson

Law Office of Steven M. Olson
50 Old Courthouse Square, Suite 401
Santa Rosa, CA 95404-4924
(707) 575-1800
Email: smo@smolsonlaw.com

U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
 
 

Latest Dockets

Date Filed#Docket Text
07/15/202012Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual Filed by Debtor First Interstate Contractors, Inc. (Burnett, Craig) DEFECTIVE ENTRY: Incorrect event code selected. Modified on 7/16/2020 (tp). (Entered: 07/15/2020)
07/15/202011Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10,000.00 Filed by Debtor First Interstate Contractors, Inc. (Burnett, Craig) (Entered: 07/15/2020)
07/09/202010Request for Notice Via ECF only Filed by Interested Party Thomas Philip Kelly III (Kelly, Thomas) (Entered: 07/09/2020)
07/08/20209Ex Parte Application to Employ Law Office of Steven M. Olson as General Counsel , and Declaration in Support Thereof (w/Exhibit 1 and Certificate of Service). Filed by Trustee Timothy W. Hoffman (Faircloth, Jacob) (Entered: 07/08/2020)
07/07/20208Request for Notice . Filed by Trustee Timothy W. Hoffman (Olson, Steven) (Entered: 07/07/2020)
07/04/20207BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 07/04/2020. (Admin.) (Entered: 07/04/2020)
07/04/20206BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 07/04/2020. (Admin.) (Entered: 07/04/2020)
07/02/20205Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 07/02/2020)
07/02/20204Order to File Required Documents and Notice of Automatic Dismissal. (lj) (Entered: 07/02/2020)
07/01/20203Corrected Creditor Matrix (with Cover Sheet) Filed by Debtor First Interstate Contractors, Inc. (Burnett, Craig) (Entered: 07/01/2020)