Case number: 4:15-bk-43859 - W.S.B. & Associates, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    W.S.B. & Associates, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Roger L. Efremsky

  • Filed

    12/22/2015

  • Last Filing

    01/08/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 15-43859

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


Date filed:  12/22/2015
341 meeting:  01/25/2016
Deadline for filing claims:  04/25/2016

Debtor

W.S.B. & Associates, Inc.

519 17th Street Suite 230
Oakland, CA 94612
ALAMEDA-CA
Tax ID / EIN: 94-3205469

represented by
Robert L. Goldstein

Law Offices of Robert L. Goldstein
100 Bush St. #501
San Francisco, CA 94104
(415)391-8710
Email: rgoldstein@taxexit.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the U.S. Trustee
Attn: Julie M. Glosson
235 Pine Street, Suite 700
San Francisco, CA 94104-2745
(415) 705-3333
represented by
Julie M. Glosson

Office of the United States Trustee
235 Pine St. #700
San Francisco, CA 94104
(415)705-3333
Email: julie.m.glosson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/06/201614Disclosure of Compensation of Attorney for Debtor in the Amount of $ 15000 Filed by Debtor W.S.B. & Associates, Inc. (Goldstein, Robert) (Entered: 01/06/2016)
01/06/201613Schedules A-H. , for Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Declaration Under Penalty of Perjury for Non-Individual Debtors , Statement of Financial Affairs for Non-Individual Filed by Debtor W.S.B. & Associates, Inc. (Goldstein, Robert) (Entered: 01/06/2016)
12/26/201512BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7Order for Payment of State and Federal Taxes). Notice Date 12/26/2015. (Admin.) (Entered: 12/26/2015)
12/25/201511BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 6Notice of Status Conference). Notice Date 12/25/2015. (Admin.) (Entered: 12/25/2015)
12/25/201510BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 3Order for Payment of State and Federal Taxes). Notice Date 12/25/2015. (Admin.) (Entered: 12/25/2015)
12/25/20159BNC Certificate of Mailing (RE: related document(s) 4Order to File Missing Documents). Notice Date 12/25/2015. (Admin.) (Entered: 12/25/2015)
12/25/20158BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5Generate 341 Notices). Notice Date 12/25/2015. (Admin.) (Entered: 12/25/2015)
12/23/20157Order for Payment of State and Federal Taxes (admin) (Entered: 12/23/2015)
12/23/20156Notice of
Status Conference scheduled for 2/23/2016 at 01:30 PM at Oakland Room 201 - Efremsky.
(rs) (Entered: 12/23/2015)
12/23/20155Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 12/23/2015)