Case number: 1:21-bk-10263 - West C Builders, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    West C Builders, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Roger L. Efremsky

  • Filed

    05/26/2021

  • Last Filing

    05/20/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DsclsDue, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 21-10263

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/26/2021
Date terminated:  05/18/2022
Debtor discharged:  12/10/2021
Plan confirmed:  11/23/2021
341 meeting:  08/02/2021
Deadline for filing claims:  08/04/2021

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

Latest Dockets

Date Filed#Docket Text
05/20/2022102BNC Certificate of Mailing (RE: related document(s) 101 Order Discharging Subchapter V Trustee). Notice Date 05/20/2022. (Admin.) (Entered: 05/20/2022)
05/18/2022Bankruptcy Case Closed. (jf) (Entered: 05/18/2022)
05/18/2022101Order Discharging Subchapter V Trustee . (jf) (Entered: 05/18/2022)
04/26/2022100b>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)
04/26/202299Motion 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)
04/13/202298Chapter 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)
04/11/202297Notice 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)
04/11/202296Application for Entry of Final Decree with Certificate of Service Filed by Debtor West C Builders, Inc. (Attachments: # (1) Creditor Matrix) (Klump, Gina)
02/16/202295Document: Amendment to Scheduled Secured Claim of Cadence Bank, N.A.. Filed by Creditor Cadence Bank, N.A. (Olson, Steven)
02/14/2022Videoconference 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)