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
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)
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)
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)
11/13/202516Motion 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)
11/12/202515Request for Notice Filed by Creditor Ford Motor Credit Company LLC (Wong, Jennifer) (Entered: 11/12/2025)
11/12/2025Meeting of Creditors Held and Concluded Debtor appeared. (Mansdorf, Paul) (Entered: 11/12/2025)
10/28/2025Receipt 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)
10/28/202514Amended 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)
10/28/202513Amended 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)
10/22/202512Notice 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)