Case number: 1:22-bk-10124 - 4th Street Medical Building, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    4th Street Medical Building, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    03/28/2022

  • Last Filing

    06/28/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 22-10124

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  03/28/2022
Plan confirmed:  04/19/2023
341 meeting:  05/06/2022

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

Latest Dockets

Date Filed#Docket Text
04/21/2023116BNC 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)
04/19/2023115The 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)
04/19/2023114Notice of Order Confirming Chapter 11 Plan (RE: related document(s)113 Order Confirming Chapter 11 Plan). (rba) (Entered: 04/19/2023)
04/19/2023113Order Confirming Plan (RE: related document(s) 100 Amended Chapter 11 Plan filed by Debtor 4th Street Medical Building, LLC). (rba) (Entered: 04/19/2023)
04/19/2023Hearing 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)
04/17/2023112Chapter 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)
04/17/2023111Memorandum 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)
04/17/2023110Declaration 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)
04/17/2023109Declaration 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)
04/10/2023108Clerk'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)