Case number: 4:25-bk-40087 - Books Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40087

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  01/20/2025
341 meeting:  02/24/2025
Deadline for filing claims:  05/27/2025

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

Latest Dockets

Date Filed#Docket Text
01/27/202520The 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)
01/27/2025Hearing 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)
01/24/202519BNC 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)
01/24/202518BNC 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)
01/24/202517BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 13 Generate 341 Notices). Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025)
01/23/202516Order Designating Responsible Individual (Related Doc # 3) (cf) (Entered: 01/23/2025)
01/22/202515Certificate 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)
01/22/202514Order 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)
01/22/202513Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 01/22/2025)
01/22/202512Request for Notice Filed by Creditor Commercial Bank of California (Rapson, David) (Entered: 01/22/2025)