Case number: 1:19-bk-10687 - Arcachon Partners, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Arcachon Partners, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    09/16/2019

  • Last Filing

    06/07/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 19-10687

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  09/16/2019
341 meeting:  10/18/2019
Deadline for filing claims:  01/16/2020

Debtor

Arcachon Partners, LLC

1336 Oak Avenue, Suite D
Saint Helena, CA 94574
NAPA-CA
Tax ID / EIN: 82-4273803

represented by
Michael C. Fallon

Law Offices of Michael C. Fallon
100 E St. #219
Santa Rosa, CA 95404
(707) 546-6770
Email: mcfallon@fallonlaw.net

Responsible Ind

Jonathan Roleder

1336 Oak Ave. #D
St. Helena, CA 94574

 
 
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
Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: terri.didion@usdoj.gov
TERMINATED: 05/18/2020

Justin C. Valencia

Office of the United States Trustee
2500 Tulare St., #1401
Fresno, CA 93721
559-487-5002 ext 222
Email: justin.c.valencia@usdoj.gov

Marta Villacorta

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2062
Email: marta.villacorta@usdoj.gov
TERMINATED: 11/06/2019

Latest Dockets

Date Filed#Docket Text
06/07/2021Bankruptcy Case Closed. (lb)
05/23/2021121BNC Certificate of Mailing (RE: related document(s) [119] Order on Motion to Dismiss Case). Notice Date 05/23/2021. (Admin.)
05/23/2021120BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [119] Order on Motion to Dismiss Case). Notice Date 05/23/2021. (Admin.)
05/21/2021119Order Dismissing Case (Related Doc # [103] Motion to Dismiss Case Filed by U.S. Trustee) Case Management Action due after 6/4/2021. (ds)
05/19/2021118The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/19/2021 11:00:00 AM ]. File Size [ 40805 KB ]. Run Time [ 00:42:30 ]. (admin).
05/19/2021117Order Approving Application of Debtor's Former Counsel For Compensation and Reimbursement of Expenses (Related Doc # [109] Application for Compensation for Michael C. Fallon, Debtor's Attorney). fees awarded: $20,275.00, expenses awarded: $1,873.40 for Michael C. Fallon. (ds)
05/19/2021Hearing Held 5/19/2021 at 11:00 a.m. (related document(s): [95] Order to Show Cause for Dismissal, [103] Motion to Dismiss Case filed by Office of the U.S. Trustee / SR, [109] Application for Compensation filed by Michael C. Fallon) Minutes: After hearing, (1) Debtor counsel's application for compensation is reduced by $4,475.00 and he is awarded $20,275.00 plus expenses. (2) UST motion to dismiss the case is granted. (3) OSC is withdrawn. Moving parties to upload orders. Appearances: Michael Fallon, Justin Valencia. (ds)
05/13/2021116Response (RE: related document(s)[114] Objection). Filed by Attorney Michael C Fallon (Fallon, Michael) DEFECTIVE ENTRY: Incorrect event code selected. Modified on 5/13/2021 (rdr).
05/13/2021115Certificate of Service (RE: related document(s)[114] Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Valencia, Justin)
05/12/2021114Objection U.S. Trustee's Objection and Reservation of Rights to the Fee Application of Applicant for Compensation and Reimbursement of Expenses (Michael C. Fallon). (RE: related document(s)[109] Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Valencia, Justin)