Case number: 4:24-bk-40629 - Caldwell-Roland Roofing, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Caldwell-Roland Roofing, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    04/30/2024

  • Last Filing

    09/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40629

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset


Date filed:  04/30/2024
341 meeting:  05/29/2024
Deadline for filing claims:  07/09/2024

Debtor

Caldwell-Roland Roofing, Inc.

P.O. Box 6919
Moraga, CA 94570
CONTRA COSTA-CA
Tax ID / EIN: 94-2382731

represented by
David A. Arietta

Law Offices of David A. Arietta
700 Ygnacio Valley Rd. #150
Walnut Creek, CA 94596
(925) 472-8000
Email: david@ariettalaw.com

Brent D. Meyer

Meyer Law Group, LLP
268 Bush St. #3639
San Francisco, CA 94104
(415) 765-1588
Fax : (415) 762-5277
Email: brent@meyerllp.com

Trustee

Paul Mansdorf

1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993

represented by
Brent D. Meyer

(See above for address)

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
(415) 252-2080
 
 

Latest Dockets

Date Filed#Docket Text
09/23/202545Notice and Opportunity for Hearing On Objection to Proof of Claim (Claim No. 8-1) (RE: related document(s)44 Objection to Claim Number 8 by Claimant Innovation Refunds, LLC Filed by Trustee Paul Mansdorf. (Attachments: # 1 Declaration pf Paul Mansdorf # 2 Declaration of Richard Pierotti # 3 Certificate of Service)). Filed by Trustee Paul Mansdorf (Attachments: # 1 Certificate of Service) (Meyer, Brent) (Entered: 09/23/2025)
09/23/202544Objection to Claim Number 8 by Claimant Innovation Refunds, LLC Filed by Trustee Paul Mansdorf. (Attachments: # 1 Declaration pf Paul Mansdorf # 2 Declaration of Richard Pierotti # 3 Certificate of Service) (Meyer, Brent) (Entered: 09/23/2025)
12/21/202443BNC Certificate of Mailing (RE: related document(s) 41 Transfer of Claim). Notice Date 12/21/2024. (Admin.) (Entered: 12/21/2024)
12/21/202442BNC Certificate of Mailing (RE: related document(s) 40 Transfer of Claim). Notice Date 12/21/2024. (Admin.) (Entered: 12/21/2024)
12/19/2024Receipt of filing fee for Transfer of Claim( 24-40629) [claims,trclm] ( 28.00). Receipt number A33596203, amount $ 28.00 (re: Doc# 41 Transfer of Claim) (U.S. Treasury) (Entered: 12/19/2024)
12/19/2024Receipt of filing fee for Transfer of Claim( 24-40629) [claims,trclm] ( 28.00). Receipt number A33596203, amount $ 28.00 (re: Doc# 40 Transfer of Claim) (U.S. Treasury) (Entered: 12/19/2024)
12/18/202441Transfer of Claim. (#12). Transfer Agreement 3001 (e) 2 Transferor: Ford Motor Credit Company, LLC (Claim No. 12) To Ford Motor Credit Company, LLC. Fee Amount $28 Filed by Creditor Ford Motor Credit Company, LLC. (Tandlekar, Shubham) (Entered: 12/18/2024)
12/18/202440Transfer of Claim. (#14). Transfer Agreement 3001 (e) 2 Transferor: Ford Motor Credit Company, LLC (Claim No. 14) To Ford Motor Credit Company, LLC. Fee Amount $28 Filed by Creditor Ford Motor Credit Company, LLC. (Tandlekar, Shubham) (Entered: 12/18/2024)
12/03/202439Request for Notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 12/03/2024)
11/21/202438Withdrawal of Claim: 13. Filed by Creditor Illinois Union Insurance Company . (dc) (Entered: 11/21/2024)