Books Inc.
11
William J. Lafferty
01/20/2025
02/03/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor Books Inc.
2483 Washington Ave. San Leandro, CA 94577 ALAMEDA-CA Tax ID / EIN: 94-1033394 |
represented by |
Stephen D. Finestone
Finestone Hayes LLP 456 Montgomery St. 20th Fl. San Francisco, CA 94104 (415) 421-2624 Email: sfinestone@fhlawllp.com Ryan A. Witthans
Finestone Hayes LLP 456 Montgomery St. Fl. 20 San Francisco, CA 94104 (415) 481-5481 Email: rwitthans@fhlawllp.com |
Responsible Ind Andrew Perham
2483 Washington Avenue San Leandro, CA 94577 (415) 643-3400 ext. 126 |
| |
Trustee Not Assigned - OK |
| |
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 |
represented by |
Phillip John Shine
DOJ-Ust 450 Golden Gate Avenue, Room 05-0153 San Francisco, CA 94012 408-535-5525 Fax : 408-535-5532 Email: phillip.shine@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/27/2025 | 20 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/27/2025 8:00:01 AM ]. File Size [ 21072 KB ]. Run Time [ 00:21:57 ]. (admin). (Entered: 01/27/2025) |
01/27/2025 | Hearing Held. Minutes of Proceeding: For reasons stated on the record, the Cash Management and Payroll Motions are both granted. Orders to be submitted. The Cash Collateral Motion is granted on an interim basis through 2/19/2025 with a continued hearing set for 02/19/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (RE: related document(s) 5 Emergency Motion for an Order Authorizing Payment of Pre-Petition Employee Compensation and Related Relief, 6 Emergency Motion for an Order Authorizing Use of Existing Accounts and Cash Management System, 7 Emergency Motion to Use Cash Collateral). (cf) (Entered: 01/27/2025) | |
01/24/2025 | 19 | BNC Certificate of Mailing (RE: related document(s) 14 Order and Notice of Status Conference Chp 11). Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025) |
01/24/2025 | 18 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 11 Order for Payment of State and Federal Taxes). Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025) |
01/24/2025 | 17 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 13 Generate 341 Notices). Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025) |
01/23/2025 | 16 | Order Designating Responsible Individual (Related Doc # 3) (cf) (Entered: 01/23/2025) |
01/22/2025 | 15 | Certificate of Service (RE: related document(s)4 Declaration, 5 Motion Miscellaneous Relief, 6 Motion Miscellaneous Relief, 7 Motion to Use Cash Collateral, 10 Notice of Hearing). Filed by Debtor Books Inc. (Witthans, Ryan) (Entered: 01/22/2025) |
01/22/2025 | 14 | Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 2/26/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Status Conference Statement due by 2/19/2025 (rdr) (Entered: 01/22/2025) |
01/22/2025 | 13 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 01/22/2025) |
01/22/2025 | 12 | Request for Notice Filed by Creditor Commercial Bank of California (Rapson, David) (Entered: 01/22/2025) |