Case number: 4:23-bk-41237 - CMS Security, Inc - California Northern Bankruptcy Court

Case Information
  • Case title

    CMS Security, Inc

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    09/27/2023

  • Last Filing

    08/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-41237

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
Asset


Date filed:  09/27/2023
341 meeting:  11/29/2023
Deadline for filing claims:  01/22/2024

Debtor

CMS Security, Inc

3108 Flannery Road
San Pablo, CA 94806
CONTRA COSTA-CA
Tax ID / EIN: 90-0185077

represented by
Le'Roy Roberson

Resolve Law Firm, APC
PO Box 6013
North Hollywood, CA 91603
818-697-9699
Email: lroberson@resolvelawfirm.com

Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

represented by
Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926
Email: trustee@kasolas.net

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
08/15/202419Application for Compensation for Richard L. Pierotti, Trustee's Accountant, Fee: $4,952.00, Expenses: $123.75. Filed by Trustee Accountant Richard L. Pierotti (Attachments: # 1 Certificate of Service) (Pierotti, Richard) (Entered: 08/15/2024)
07/15/202418Withdrawal of Claim: 7 Filed by Creditor State of California . (rs) (Entered: 07/16/2024)
07/15/202417Withdrawal of Claim: 6 Filed by Creditor State of California . (rs) DEFECTIVE ENTRY: Clerk docketed in error Please refer to entry number 18. (rs). Modified on 7/16/2024 (rs). (Entered: 07/16/2024)
06/29/202416Trustee 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): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 6/29/2024). ((RE: related document(s) Request for Notice of Possible Dividends). Filed by Trustee Michael G. Kasolas (Kasolas, Michael) (Entered: 06/29/2024)
11/29/2023Meeting of Creditors Held and Concluded (Kasolas, Michael) (Entered: 11/29/2023)
11/28/202315Order Authorizing Employment of Accountant (Related Doc # 11). (cf) (Entered: 11/28/2023)
11/19/202314Notice of Continuance of Meeting of Creditors . 341(a) meeting to be held on 11/29/2023 at 11:30 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (Kasolas, Michael) (Entered: 11/19/2023)
11/15/2023Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 11/29/2023 at 11:30 AM at Tele/Videoconference - www.canb.uscourts.gov/calendars. (Kasolas, Michael) (Entered: 11/15/2023)
11/10/202313Certificate of Service (RE: related document(s)11 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP, Certified Public Accountants as Accountant for Trustee , 12 Declaration). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) (Entered: 11/10/2023)
11/10/202312Declaration of Richard L Pierotti in support of (RE: related document(s)11 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP, Certified Public Accountants as Accountant for Trustee ). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) (Entered: 11/10/2023)