BOME Holdings, Inc.
7
Charles Novack
10/02/2025
11/17/2025
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 |
|---|---|---|
| 11/17/2025 | 19 | Notice 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) |
| 11/17/2025 | 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) (Wong, Jennifer) |
| 11/13/2025 | 17 | Notice 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) |
| 11/13/2025 | 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) (Wong, Jennifer) |
| 11/12/2025 | 15 | Request for Notice Filed by Creditor Ford Motor Credit Company LLC (Wong, Jennifer) (Entered: 11/12/2025) |
| 11/12/2025 | Meeting of Creditors Held and Concluded Debtor appeared. (Mansdorf, Paul) (Entered: 11/12/2025) | |
| 10/28/2025 | Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 25-41835) [misc,amdsch] ( 34.00). Receipt number A34175200, amount $ 34.00 (re: Doc# 14 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 10/28/2025) | |
| 10/28/2025 | 14 | Amended Schedule D Schedule E/F . Fee Amount $34., Declaration of Brandon Morford in Support of Amended Schedule D, Schedule E/F (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor BOME Holdings, Inc. (Attachments: # 1 Declaration of Brandon Morford) (Metzger, Matthew) (Entered: 10/28/2025) |
| 10/28/2025 | 13 | Amended Schedule A/B,. , Declaration of Brandon Morford in Support of Amended Schedule A/B (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor BOME Holdings, Inc. (Attachments: # 1 Declaration of Brandon Morford) (Metzger, Matthew) (Entered: 10/28/2025) |
| 10/22/2025 | 12 | Notice Regarding Notice of Withdrawal of Documents (RE: related document(s)9 Request for Notice Notice of Appearance and Request for Special Notice and Inclusion in Mailing List Filed by Creditor Brian Mitchell, 10 Request for Notice Notice of Appearance and Request for Special Notice and Inclusion in Mailing List Filed by Creditor Brian Mitchell). Filed by Creditor Brian Mitchell (Mouzes, Thomas) (Entered: 10/22/2025) |