4th Street Medical Building, LLC
11
Charles Novack
03/28/2022
06/28/2023
Yes
v
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor 4th Street Medical Building, LLC
PO Box 9615 Santa Rosa, CA 95405-1615 SONOMA-CA Tax ID / EIN: 26-1303544 |
represented by |
Steven M. Olson
Bluestone Faircloth & Olson, LLP 1825 4th Street Santa Rosa, CA 95404 707-526-4250 Email: steve@bfolegal.com |
Responsible Ind Ruth Skidmore
1205 McDonald Ave. Santa Rosa, CA 95404 707-291-2135 |
| |
Responsible Ind Keith Korver
3510 Unocal Place #207 Santa Rosa, CA 95403 650-569-7890 |
| |
Trustee Not Assigned - SR |
| |
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 |
Elvina Rofael
DOJ-Ust 450 Golden Gate Avenue Ste 05-0153 San Francisco, CA 94102 202-934-4062 Email: elvina.rofael@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/21/2023 | 116 | BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) 114 Notice of Order Confirming Plan). Notice Date 04/21/2023. (Admin.) (Entered: 04/21/2023) |
04/19/2023 | 115 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/19/2023 11:00:06 AM ]. File Size [ 24739 KB ]. Run Time [ 00:25:46 ]. (admin). (Entered: 04/19/2023) |
04/19/2023 | 114 | Notice of Order Confirming Chapter 11 Plan (RE: related document(s)113 Order Confirming Chapter 11 Plan). (rba) (Entered: 04/19/2023) |
04/19/2023 | 113 | Order Confirming Plan (RE: related document(s) 100 Amended Chapter 11 Plan filed by Debtor 4th Street Medical Building, LLC). (rba) (Entered: 04/19/2023) |
04/19/2023 | Hearing Held 4/19/2023 at 11:00 AM re: 100 Amended Chapter 11 Plan,Amended Disclosure Statement. Minutes: The Amended Chapter 11 Plan, Amended Disclosure Statement, docket #100 is Confirmed. Mr. Olson will submit the order. (rba) (Entered: 04/19/2023) | |
04/17/2023 | 112 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 Filed by Debtor 4th Street Medical Building, LLC (Attachments: # 1 bank statement # 2 balance sheet # 3 income statement # 4 accounts payable aging # 5 accounts receivable aging # 6 insider payments # 7 reconciliation) (Olson, Steven) (Entered: 04/17/2023) |
04/17/2023 | 111 | Memorandum of Points and Authorities in Support of Confirmation of Plan (RE: related document(s)100 Amended Chapter 11 Plan, Amended Disclosure Statement). Filed by Debtor 4th Street Medical Building, LLC (Olson, Steven) (Entered: 04/17/2023) |
04/17/2023 | 110 | Declaration of Keith Korver in Support of Confirmation of Amended Plan of Reorganization Dated March 6, 2023 (RE: related document(s)100 Amended Chapter 11 Plan, Amended Disclosure Statement). Filed by Debtor 4th Street Medical Building, LLC (Olson, Steven) (Entered: 04/17/2023) |
04/17/2023 | 109 | Declaration of Steven M. Olson Regarding Ballots on Amended Plan of Reorganization Dated March 6, 2023 (RE: related document(s)98 Order To Set Hearing, 100 Amended Chapter 11 Plan, Amended Disclosure Statement). Filed by Debtor 4th Street Medical Building, LLC (Olson, Steven) (Entered: 04/17/2023) |
04/10/2023 | 108 | Clerk's Notice RE Hearing on Adversary Status Conference/Law and Motion Calendar via Zoom Webinar scheduled for 4/19/2023 at 11:00 AM (RE: related document(s)100 Amended Chapter 11 Plan, Amended Disclosure Statement). (rba) (Entered: 04/10/2023) |