BOME Holdings, Inc.
7
Charles Novack
10/02/2025
01/23/2026
No
v
Assigned to: Judge Charles Novack Chapter 7 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/23/2026 | 26 | BNC Certificate of Mailing (RE: related document(s) [25] Final Decree). Notice Date 01/23/2026. (Admin.) |
| 01/21/2026 | Bankruptcy Case Closed. (rdr) | |
| 01/21/2026 | 25 | Final Decree (rdr) |
| 01/20/2026 | Chapter 7 Trustee's Report of No Distribution: I, Paul Mansdorf, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 4 months. Assets Abandoned (without deducting any secured claims): $ 1202692.41, Assets Exempt: Not Available, Claims Scheduled: $ 5572614.34, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 5572614.34. Meeting of Creditors Held. (Mansdorf, Paul) | |
| 01/09/2026 | 24 | Trustee 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) |
| 12/15/2025 | 23 | Order on Motion for Relief From Automatic Stay (Related Doc # [18]) (rba) |
| 12/15/2025 | 22 | Order on Motion for Relief From Automatic Stay (Related Doc # [16]) (rba) |
| 12/15/2025 | 21 | Certificate of Service (RE: related document(s)[18] Motion for Relief From Stay). Filed by Creditor Ford Motor Credit Company LLC (Wong, Jennifer) |
| 12/15/2025 | 20 | Certificate of Service (RE: related document(s)[16] Motion for Relief From Stay). Filed by Creditor Ford Motor Credit Company LLC (Wong, Jennifer) |
| 12/10/2025 | Hearing 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) |