Case number: 4:14-bk-44181 - Mac-Go Corporation - California Northern Bankruptcy Court

Case Information
Docket Header
TRNSFD-IN, APDefAppsDue, CLOSED



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 14-44181

Assigned to: Judge Charles Novack
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/06/2012
Date of Intradistrict transfer:  10/15/2014
Date terminated:  02/22/2017
341 meeting:  07/26/2012

Debtor

Mac-Go Corporation

273 E. Harris Ave
South San Francisco, CA 94024
SANTA CLARA-CA
Tax ID / EIN: 94-1723664
dba
First Automotive Distributors


represented by
Mac-Go Corporation

PRO SE



Petitioning Creditor

ExxonMobil Oil Corporation

c/o Sheppard Mullin Richter & Hampton
4 Embarcadero Center Suite 1700
San Francisco, CA 94111
415.434.9100
TERMINATED: 02/14/2012

represented by
Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: okatz@sheppardmullin.com

Robert Sahyan

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415) 434-9100
Email: rsahyan@sheppardmullin.com

Petitioning Creditor

ConocoPhillips Company

c/o Sheppard Mullin Richter & Hampton
4 Embarcadero Center Suite 1700
San Francisco, CA 94111
415.434.9100
TERMINATED: 02/14/2012

represented by
Ori Katz

(See above for address)

Robert Sahyan

(See above for address)

Petitioning Creditor

Old World Industries, LLC

c/o Sheppard Mullin Richter & Hampton
4 Embarcadero Center Suite 1700
17th Floor
San Francisco, CA 94111
415.434.9100
TERMINATED: 02/14/2012

represented by
Ori Katz

(See above for address)

Robert Sahyan

(See above for address)

Petitioning Creditor

Technical Chemical Company

c/o Sheppard Mullin Richter & Hampton
Four Embarcadero Center
17th Floor
San Francisco, CA 94111
415.434.9100
TERMINATED: 02/14/2012

represented by
Ori Katz

(See above for address)

Robert Sahyan

(See above for address)

Trustee

Mohamed Poonja

P.O. Box 1510
Los Altos, CA 94023-1510
650-941-3400

represented by
Dennis D. Davis

Goldberg, Stinnett, Davis and Linchey
P.O. Box 7448
Petaluma, CA 94955
(415)381-4228
Email: Bluedeer3@comcast.net

Mohamed Poonja

P.O. Box 1510
Los Altos, CA 94023-1510
650-941-3400
Email: mpoonja@sbcglobal.net

Katherine D. Ray

Goldberg, Stinnett, Davis and Linchey
44 Montgomery St. #850
San Francisco, CA 94104
(415) 362-5045
Email: kdrecf@gmail.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
TERMINATED: 10/16/2014

 
 
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
(510) 637-3200
 
 

Latest Dockets

Date Filed#Docket Text
01/24/2018289Document: Letter to withdraw claim. Filed by Creditor Container Management Services, LLC (Pollak, Robert) DEFECTIVE ENTRY: Incorrect event code selected. Modified on 1/25/2018 (tp). (Entered: 01/24/2018)
01/14/2018288BNC Certificate of Mailing (RE: related document(s) 286 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 01/14/2018. (Admin.) (Entered: 01/14/2018)
01/14/2018287BNC Certificate of Mailing (RE: related document(s) 285 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 01/14/2018. (Admin.) (Entered: 01/14/2018)
11/28/2017286Notice of Deficient Application for Unclaimed Dividend (RE: related document(s) 282 Application to Pay Unclaimed Dividend in the Amount of $2,902.55. Filed by Creditor Dilks & Knopik, LLC.). Incomplete Unclaimed Dividend Documents due by 2/12/2018. (crg) (Entered: 01/12/2018)
11/28/2017283Supporting Documents for Unclaimed Dividends Application (RE: related document(s) 282 Application to Pay Unclaimed Dividend in the Amount of $2,902.55. Filed by Creditor Dilks & Knopik, LLC as assignee to Container Management Services, LLC.). (fq) (Entered: 11/28/2017)
11/28/2017282Application to Pay Unclaimed Dividend in the Amount of $2,902.55 . Filed by Creditor Dilks & Knopik, LLC as assignee to Container Management Services, LLC . (RE: related document(s) 273 Unclaimed Dividend). (fq) (Entered: 11/28/2017)
11/03/2017281BNC Certificate of Mailing (RE: related document(s) 280 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 11/03/2017. (Admin.) (Entered: 11/03/2017)
08/22/2017285Notice of Deficient Application for Unclaimed Dividend (RE: related document(s) 278 Application to Pay Unclaimed Dividend in the Amount of $2,902.55. Filed by Creditor Container Management Services, LLC.). Incomplete Unclaimed Dividend Documents due by 2/12/2018. (crg) (Entered: 01/12/2018)
08/22/2017284Supporting Documents for Unclaimed Dividends Application (RE: related document(s) 278 Application to Pay Unclaimed Dividend in the Amount of $2,902.55. Filed by Creditor Container Management Services, LLC., 280 UCD - Notice of Deficient Application for Unclaimed Dividend). (crg) (Entered: 01/12/2018)
08/22/2017280Notice of Deficient Application for Unclaimed Dividend (RE: related document(s) 278 Application to Pay Unclaimed Dividend in the Amount of $2,902.55. Filed by Creditor Container Management Services, LLC.). Incomplete Unclaimed Dividend Documents due by 12/1/2017. (crg) (Entered: 10/31/2017)