West C Builders, Inc.
11
Roger L. Efremsky
05/26/2021
05/20/2022
Yes
v
Subchapter_V, DsclsDue, CLOSED |
Assigned to: Judge Roger L. Efremsky Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor West C Builders, Inc.
P.O. Box 510 Napa, CA 94559 NAPA-CA Tax ID / EIN: 39-2058313 dba Westcoast Builders |
represented by |
Gina R. Klump
Law Office of Gina R. Klump 30 5th Street, Suite 200 Petaluma, CA 94952 (707) 778-0111 Email: klumplaw@gmail.com |
Responsible Ind Anton Council
P.O. Box 510 Napa, CA 94559 |
| |
Trustee Christopher Hayes
23 Railroad Avenue #1238 Danville, CA 94526 (925) 854-2311 |
represented by |
Christopher Hayes
23 Railroad Avenue #1238 Danville, CA 94526 (925) 854-2311 Email: chayestrustee@gmail.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 |
represented by |
Trevor Ross Fehr
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: trevor.fehr@usdoj.gov Timothy S. Laffredi
Office of the U. S. Trustee - San Jose 280 South 1 St., Suite 268 San Jose, CA 95113 (408) 535-5525 Email: timothy.s.laffredi@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/20/2022 | 102 | BNC Certificate of Mailing (RE: related document(s) 101 Order Discharging Subchapter V Trustee). Notice Date 05/20/2022. (Admin.) (Entered: 05/20/2022) |
05/18/2022 | Bankruptcy Case Closed. (jf) (Entered: 05/18/2022) | |
05/18/2022 | 101 | Order Discharging Subchapter V Trustee . (jf) (Entered: 05/18/2022) |
04/26/2022 | 100 | b>Final Decree (RE: related document(s)96 Debtor's Application for Final Decree and 99 Debtor's Request For Entry of Default Order Granting Applicaton For Entry of Final Decree). (mab) (Entered: 04/26/2022) |
04/26/2022 | 99 | Motion for Entry of Default with Certificate of Service (RE: related document(s)96 Application for Entry of Final Decree filed by Debtor West C Builders, Inc.). Filed by Debtor West C Builders, Inc. (Klump, Gina) (Entered: 04/26/2022) |
04/13/2022 | 98 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $7,321.20. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 11 months. Assets Abandoned (without deducting any secured claims): $1285778.60, Assets Exempt: Not Available, Claims Scheduled: $2507355.60, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2507355.60. Objections to Trustee Final Account due by 05/13/2022. (Hayes, Christopher) |
04/11/2022 | 97 | Notice and Opportunity for Hearing with Certificate of Service (RE: related document(s)[96] Application for Entry of Final Decree with Certificate of Service Filed by Debtor West C Builders, Inc. (Attachments: # 1 Creditor Matrix)). Filed by Debtor West C Builders, Inc. (Attachments: # (1) Creditor Matrix) (Klump, Gina) |
04/11/2022 | 96 | Application for Entry of Final Decree with Certificate of Service Filed by Debtor West C Builders, Inc. (Attachments: # (1) Creditor Matrix) (Klump, Gina) |
02/16/2022 | 95 | Document: Amendment to Scheduled Secured Claim of Cadence Bank, N.A.. Filed by Creditor Cadence Bank, N.A. (Olson, Steven) |
02/14/2022 | Videoconference Hearing held (via Zoom Webinar) on 02/14/2022 11:00 AM before Judge Roger L. Efremsky re: Fee Application. Minutes: [87] Amended First and Final Application for Compensation for Christopher Hayes, Chapter 7 Trustee, Fee: $7,298.00 and Expenses: $23.20 - Approved. Appearance(s): Christopher Hayes and Trevor Hayes present. (mab) |