Case number: 1:14-bk-11128 - J.A.D Hospitality, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    J.A.D Hospitality, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    07/31/2014

  • Last Filing

    04/18/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 14-11128

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  07/31/2014
Plan confirmed:  06/25/2015
341 meeting:  09/05/2014
Deadline for filing claims:  12/04/2014

Debtor

J.A.D Hospitality, LLC

123 S. Cloverdale Blvd
Cloverdale, CA 95425
SONOMA-CA
Tax ID / EIN: 20-1395064
dba
Cloverdale Oaks Inn


represented by
Kayla Grant

Law Offices of Kayla Grant
725 College Ave. #6
Santa Rosa, CA 95404
(707) 595-0713
Email: kayla.grant@gmail.com
TERMINATED: 09/05/2014

C. Anthony Hughes

Anthony Hughes LC
1395 Garden Highway #150
Sacramento, CA 95833
(916)440-6666
Email: attorney@4406666.com

Responsible Ind

Jayendra Patel

123 S. Cloverdale Blvd.
Cloverdale, CA 95425-3709

 
 
U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
represented by
Minnie Loo

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415- 705-3333
Email: minnieloo@netscape.net
TERMINATED: 12/02/2016

Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: barbara.a.matthews@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/05/2017123BNC Certificate of Mailing (RE: related document(s) 122 Case Reassignment). Notice Date 07/05/2017. (Admin.) (Entered: 07/05/2017)
07/01/2017122Judge Charles Novack added to case. Involvement of Judge Alan Jaroslovsky Terminated.(Admin.) (Entered: 07/01/2017)
12/02/2016121Notice of Appearance and Request for Notice by Barbara A. Matthews. Attorney Minnie Loo terminated. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Matthews, Barbara) (Entered: 12/02/2016)
04/01/2016120Operating Report for Filing Period 3rd Quarter 2015 Filed by Debtor J.A.D Hospitality, LLC (Hughes, C.) (Entered: 04/01/2016)
07/22/2015119BNC Certificate of Mailing - Ntc of Conf of Plan/Hrg. (RE: related document(s) 118 Hearing Set). Notice Date 07/22/2015. (Admin.) (Entered: 07/22/2015)
07/20/2015118Notice of Confirmation of Plan Together with Notice of Hearing on Application for Allowance of Compensation. (Note: No Fee Applications Filed, Notice only) (acb) (Entered: 07/20/2015)
07/16/2015117Operating Report for Filing Period June 2015 Filed by Debtor J.A.D Hospitality, LLC (Attachments: # 1 Certificate of Service) (Hughes, C.) (Entered: 07/16/2015)
06/25/2015116Order to File Applications for Compensation Last Day to File: July 16, 2015. (lj) (Entered: 06/25/2015)
06/25/2015115Order Confirming Third Amended Chapter 11 Plan (RE: related document(s) 104 Amended Chapter 11 Plan filed by Debtor J.A.D Hospitality, LLC). (lj) (Entered: 06/25/2015)
06/22/2015114PDF with attached Audio File. Court Date & Time [ 6/19/2015 10:50:35 AM ]. File Size [ 1392 KB ]. Run Time [ 00:05:48 ]. ( ). (admin). (Entered: 06/22/2015)