Case number: 4:25-bk-41835 - BOME Holdings, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-41835

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
No asset


Date filed:  10/02/2025
341 meeting:  11/12/2025

Debtor

BOME Holdings, Inc.

1115 Napa St.
Napa, CA 94559
CONTRA COSTA-CA
Tax ID / EIN: 86-3838972
dba
Signature Services

dba
Signature Services, Inc.


represented by
Matthew D. Metzger

Belvedere Legal, PC
1777 Borel Pl. #314
San Mateo, CA 94402
(415)513-5980
Email: belvederelegalecf@gmail.com

Trustee

Paul Mansdorf

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

 
 
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
01/09/202624Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/9/2026). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Paul Mansdorf (Mansdorf, Paul)
12/15/202523Order on Motion for Relief From Automatic Stay (Related Doc # [18]) (rba)
12/15/202522Order on Motion for Relief From Automatic Stay (Related Doc # [16]) (rba)
12/15/202521Certificate of Service (RE: related document(s)[18] Motion for Relief From Stay). Filed by Creditor Ford Motor Credit Company LLC (Wong, Jennifer)
12/15/202520Certificate of Service (RE: related document(s)[16] Motion for Relief From Stay). Filed by Creditor Ford Motor Credit Company LLC (Wong, Jennifer)
12/10/2025Hearing Held 12/10/2025 at 10:00 AM (RE: related document(s) 16 Motion for Relief from Stay Fee Amount $199,, 18 Motion for Relief from Stay Fee Amount $199,). Minutes: The Motions are granted. Ms. Lee will submit the orders. (rba) (Entered: 12/10/2025)
11/17/202519Notice of Hearing (RE: related document(s)18 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service)).
Hearing scheduled for 12/10/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 Certificate of Service) (Wong, Jennifer) (Entered: 11/17/2025)
11/17/2025Receipt of filing fee for Motion for Relief From Stay( 25-41835) [motion,mrlfsty] ( 199.00). Receipt number A34210467, amount $ 199.00 (re: Doc# 18 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 11/17/2025)
11/17/202518Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service) (Wong, Jennifer) (Entered: 11/17/2025)
11/13/202517Notice of Hearing (RE: related document(s)16 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service)).
Hearing scheduled for 12/10/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 Certificate of Service) (Wong, Jennifer) (Entered: 11/13/2025)