Church Capital Corporation
Debtor: Church Capital Corporation
Trustee: Not Assigned - OK and Mark M. Sharf
Us Trustee: Office of the U.S. Trustee/Oak
Not Classified By Court: Kevin Heslin
Case Number: 4:2023bk40021
Filed: January 10, 2023
Court: U.S. Bankruptcy Court for the Northern District of California
Presiding Judge: Charles Novack
Nature of Suit: Other
Docket Report

This docket was last retrieved on March 8, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 8, 2023 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor did not appear. 341(a) meeting to be held on 3/21/2023 at 03:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Fehr, Trevor)
March 6, 2023 Filing 45 Clerk's Notice RE In-Person or By Zoom Hearing on Law and Motion Calendar Zoom Webinar Information scheduled for 3/17/2023 at 11:00 AM (RE: related document(s)#42 First Amended Motion to Dismiss Case by Detor in Possession). (rba)
February 15, 2023 Opinion or Order Filing 44 Order Approving Designation Of Responsible Individual for Debtor (Related Doc #32) (rba)
February 15, 2023 Filing 43 Notice Regarding First Amended Motion to Dismiss Ch 11 case, Notice of Hearing (RE: related document(s)#42 First Amended Motion to Dismiss Case by Detor in Possession Filed by Debtor Church Capital Corporation (Attachments: # 1 Declaration # 2 Proposed Order-FRBP 4001)). Hearing scheduled for 3/17/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Church Capital Corporation (Attachments: #1 Certificate of Service #2 Certificate of Service) (Goldstein, Robert)
February 15, 2023 Filing 42 First Amended Motion to Dismiss Case by Detor in Possession Filed by Debtor Church Capital Corporation (Attachments: #1 Declaration #2 Proposed Order-FRBP 4001) (Goldstein, Robert). Related document(s) #36 Motion to Dismiss Case filed by Debtor Church Capital Corporation, #38 Amended Motion to Dismiss Case filed by Debtor Church Capital Corporation. Modified on 2/16/2023 (trw).
February 15, 2023 Filing 41 Withdrawal of Documents (ECF Doc. #38 and #39) (RE: related document(s)#38 Motion to Dismiss Case). Filed by Debtor Church Capital Corporation (Attachments: #1 Certificate of Service) (Goldstein, Robert). Related document(s) #39 Notice filed by Debtor Church Capital Corporation. NOTE: Clerk added linkage to doc #39. Modified on 2/17/2023 (jf).
February 14, 2023 Filing 40 Amended Certificate of Service (RE: related document(s)#38 Motion to Dismiss Case). Filed by Debtor Church Capital Corporation (Goldstein, Robert)
February 14, 2023 Filing 39 Notice Regarding Motion to Dismiss, Notice of Hearing (RE: related document(s)#38 Amended Motion to Dismiss Case Filed by Debtor Church Capital Corporation (Attachments: # 1 Declaration # 2 Proposed Order-FRBP 4001)). Hearing scheduled for 3/17/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Church Capital Corporation (Attachments: #1 Certificate of Service #2 Certificate of Service) (Goldstein, Robert)
February 14, 2023 Filing 38 Amended Motion to Dismiss Case Filed by Debtor Church Capital Corporation (Attachments: #1 Declaration #2 Proposed Order-FRBP 4001) (Goldstein, Robert). Related document(s) #36 Motion to Dismiss Case filed by Debtor Church Capital Corporation. Modified on 2/15/2023 (trw).
February 14, 2023 Filing 37 Withdrawal of Documents (ECF Doc #36 - Motion) (RE: related document(s)#36 Motion to Dismiss Case). Filed by Debtor Church Capital Corporation (Goldstein, Robert)
February 14, 2023 Filing 36 Motion to Dismiss Case Filed by Debtor Church Capital Corporation (Attachments: #1 Declaration #2 Proposed Order-FRBP 4001) (Goldstein, Robert)
February 14, 2023 Filing 35 Application to Employ Robert Goldstein, Law Offices of Robert Goldstein as Attorney for Debtor in Possession Filed by Debtor Church Capital Corporation (Attachments: #1 Declaration #2 Proposed Order-FRBP 4001 #3 Certificate of Service) (Goldstein, Robert)
February 10, 2023 Filing 34 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/10/2023 11:00:00 AM ]. File Size [ 37016 KB ]. Run Time [ 00:38:33 ]. (admin).
February 10, 2023 Hearing Continued re: #4 Order and Notice of Status Conference Chp 11. Minutes: Debtor to file amended voluntary petition to comply with Section 1116. Status Conference continued to 04/07/2023 at 11:00 AM in/via Oakland Room 215 - Novack. (rba)
February 9, 2023 Filing 33 Status Conference Statement (RE: related document(s)#4 Order and Notice of Status Conference Chp 11). Filed by Debtor Church Capital Corporation (Attachments: #1 Certificate of Service) (Goldstein, Robert)
February 9, 2023 Filing 32 Motion Approve Designation of Responsible Individual for Debtor Filed by Debtor Church Capital Corporation (Attachments: #1 Proposed Order-FRBP 4001 #2 Certificate of Service) (Goldstein, Robert)
February 7, 2023 Opinion or Order Filing 31 Order Granting Motion by Johnnie L. Brown for Relief from the Automatic Stay (Related Doc #15) (rba)
February 6, 2023 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor appeared with Counsel. 341(a) meeting to be held on 2/21/2023 at 02:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Fehr, Trevor)
February 3, 2023 Filing 30 Certificate of Service of Proposed Order Granting Motion by Johnnie L. Brown for Relief from the Automatic Stay Filed by Creditor Johnnie L. Brown (Fineman, Kimberly). Related document(s) #15 Motion for Relief from Stay Fee Amount $188, filed by Creditor Johnnie L. Brown. Modified on 2/6/2023 (trw).
February 3, 2023 Hearing Held 2/3/2023 at 10:00 AM re: #15 Motion for Relief from Stay. Minutes: The Motion is granted. The Retroactive Relief is granted. The 14-day stay is waived. Ms. Fineman will submit the order. (rba)
January 31, 2023 Filing 29 Clerk's Notice RE In-Person or By Zoom Hearing on Law and Motion Calendar Zoom Webinar Information scheduled for 2/10/2023 at 11:00 AM (RE: related document(s)#4 Order and Notice of Status Conference Chp 11). (rba)
January 30, 2023 Filing 28 Brief/Memorandum in Opposition to (RE: related document(s)#15 Motion for Relief From Stay). Filed by Debtor Church Capital Corporation (Attachments: #1 Exhibit) (Goldstein, Robert)
January 30, 2023 Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(# 23-40021) ( 32.00). Receipt number A32359730, amount $ 32.00 (re: Doc#19 20 Largest Unsecured Creditors) (U.S. Treasury)
January 28, 2023 Filing 27 BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) #24 Order to Pay Filing Fee). Notice Date 01/28/2023. (Admin.)
January 26, 2023 Filing 26 Joinder (RE: related document(s)#15 Motion for Relief From Stay). Filed by Creditor Ali D. Abayachi (Attachments: #1 Proof of Service) (Fasano, Lawrence)
January 26, 2023 Filing 25 Notice of Appearance and Request for Notice by Lawrence W. Fasano Jr.. Filed by Creditor Ali D. Abayachi (Fasano, Lawrence)
January 26, 2023 Opinion or Order Filing 24 Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)#19 20 Largest Unsecured Creditors filed by Debtor Church Capital Corporation, Declaration Under Penalty of Perjury, Summary of Assets and Liabilities, Schedules A-H, Statement of Financial Affairs, Equity Security Holders). Non-Compliance (Payments) due by 2/9/2023. (jf)
January 26, 2023 Fee Due additional creditor added to Schedules (D, E, and F - Fee Required) $ 32 (RE: related document(s) #19 20 Largest Unsecured Creditors, Declaration Under Penalty of Perjury, Summary of Assets and Liabilities, Schedules A-H, Statement of Financial Affairs, Equity Security Holders). (jf)
January 24, 2023 Filing 23 Certificate of Service (RE: related document(s)#21 Notice of Change of Address, #22 Notice of Change of Address). Filed by Debtor Church Capital Corporation (Goldstein, Robert)
January 24, 2023 Filing 22 Notice of Change of Address for IWG Filed by Debtor Church Capital Corporation (Goldstein, Robert)
January 24, 2023 Filing 21 Notice of Change of Address for Regus Filed by Debtor Church Capital Corporation (Goldstein, Robert)
January 24, 2023 Filing 20 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 12,500 Filed by Debtor Church Capital Corporation (Goldstein, Robert)
January 24, 2023 Filing 19 for Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual , List of Equity Security Holders Filed by Debtor Church Capital Corporation (Goldstein, Robert)
January 23, 2023 Filing 18 Clerk's Notice RE In-Person or By Zoom Hearing on Relief from Stay Motion Calendar Zoom Webinar Information scheduled for 2/3/2023 at 10:00 AM (RE: related document(s)#15 Motion for Relief from Stay Fee Amount $188,). (rba)
January 19, 2023 Filing 17 Certificate of Service of Pleadings for Motion by Johnnie L. Brown for Relief from the Automatic Stay (RE: related document(s)#16 Notice of Hearing). Filed by Creditor Johnnie L. Brown (Fineman, Kimberly)
January 19, 2023 Filing 16 Notice of Hearing on Motion by Johnnie L. Brown for Relief from the Automatic Stay (RE: related document(s)#15 Motion for Relief from Stay Fee Amount $188, Filed by Creditor Johnnie L. Brown (Attachments: # 1 RS Cover Sheet # 2 Declaration)). Hearing scheduled for 2/3/2023 at 10:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Johnnie L. Brown (Fineman, Kimberly)
January 19, 2023 Filing 15 Motion for Relief from Stay Fee Amount $188, Filed by Creditor Johnnie L. Brown (Attachments: #1 RS Cover Sheet #2 Declaration) (Fineman, Kimberly)
January 19, 2023 Receipt of filing fee for Motion for Relief From Stay(# 23-40021) [motion,mrlfsty] ( 188.00). Receipt number A32344654, amount $ 188.00 (re: Doc#15 Motion for Relief from Stay Fee Amount $188,) (U.S. Treasury)
January 14, 2023 Filing 14 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #7 Order for Payment of State and Federal Taxes). Notice Date 01/14/2023. (Admin.)
January 13, 2023 Filing 13 Notice of Appearance and Request for Notice by Kimberly S. Fineman. Filed by Creditor Johnnie L. Brown (Fineman, Kimberly)
January 13, 2023 Filing 12 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)#8 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Powell, Gregory)
January 12, 2023 Filing 11 BNC Certificate of Mailing (RE: related document(s) #4 Order and Notice of Status Conference Chp 11). Notice Date 01/12/2023. (Admin.)
January 12, 2023 Filing 10 BNC Certificate of Mailing (RE: related document(s) #3 Order to File Missing Documents). Notice Date 01/12/2023. (Admin.)
January 12, 2023 Filing 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #5 Generate 341 Notices). Notice Date 01/12/2023. (Admin.)
January 12, 2023 Filing 8 Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory)
January 11, 2023 Opinion or Order Filing 7 Order for Payment of State and Federal Taxes (admin)
January 11, 2023 Filing 6 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor)
January 10, 2023 Filing 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw)
January 10, 2023 Opinion or Order Filing 4 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 2/10/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 1/27/2023 (trw)
January 10, 2023 Opinion or Order Filing 3 Order to File Required Documents and Notice of Automatic Dismissal. (trw)
January 10, 2023 Filing 2 First Meeting of Creditors with 341(a) meeting to be held on 2/6/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 3/21/2023. (Scheduled Automatic Assignment)
January 10, 2023 Filing 1 Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Church Capital Corporation. Application to Employ Counsel by Debtor due by 02/9/2023. Order Meeting of Creditors due by 01/17/2023.Incomplete Filings due by 01/24/2023. Chapter 11 Small Business Subchapter V Plan Due by 04/10/2023. (Attachments: #1 Tax Return #2 Debtor's Statement) (Goldstein, Robert)
January 10, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-40021) [misc,volp11] (1738.00). Receipt number A32328554, amount $1738.00 (re: Doc#1 Voluntary Petition (Chapter 11)) (U.S. Treasury)

Search for this case: Church Capital Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Church Capital Corporation
Represented By: Robert L. Goldstein
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Not Assigned - OK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Mark M. Sharf
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee/Oak
Represented By: Trevor Ross Fehr
Represented By: Gregory S. Powell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Kevin Heslin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?