Cali-Connect 1 LLC
7
Charles Novack
01/16/2024
05/09/2025
Yes
v
Assigned to: Judge Charles Novack Chapter 7 Voluntary Asset |
|
Debtor Cali-Connect 1 LLC
P.O. Box 2276 Sebastopol, CA 95473-2276 SONOMA-CA Tax ID / EIN: 82-2909371 |
represented by |
Thomas Philip Kelly, III
Law Offices of Thomas P. Kelly III P.O. Box 1405 Santa Rosa, CA 95402 (707) 545-8700 Email: tomkelly@sonic.net |
Trustee Janina M. Hoskins
Janina M. Hoskins, Trustee P.O. Box 158 Middletown, CA 95461 707-483-2910 |
represented by |
Eric A. Nyberg
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510)763-1000 Email: e.nyberg@kornfieldlaw.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/24/2024 | 31 | Order Granting Motion to Approve Sale of Real Property, For Authority to Pay Real Estate Commissions, to Allow and Pay Administrative Expenses and Opportunity for Overbids (Related Doc # 22) (cf) (Entered: 06/24/2024) |
06/21/2024 | 30 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 6/21/2024 11:00:11 AM ]. File Size [ 93148 KB ]. Run Time [ 01:37:02 ]. (admin). (Entered: 06/21/2024) |
06/21/2024 | Hearing Held 6/21/2024 at 11:00 AM (RE: related document(s) 22 Motion for Sale of Property Motion to Approve Sale of Real Property, For Authority to Pay Real Estate Commissions, To Allow and Pay Administrative Expenses and Opportunity for Overbids). Minutes: The Motion is granted. Mr. Nyberg to submit the order. (rba) (Entered: 06/21/2024) | |
06/12/2024 | 29 | Order Approving Stipulation for Entry of Order: (1) Authorizing Abatement Costs of the County of Sonoma and the Receiver; and (2) Resolving State Court Action (RE: related document(s)27 Stipulation for Miscellaneous Relief filed by Creditor County of Sonoma). (rba) (Entered: 06/12/2024) |
06/10/2024 | 28 | Certificate of Service (RE: related document(s)27 Stipulation for Miscellaneous Relief). Filed by Creditor County of Sonoma (Choi, Jacquelyn) (Entered: 06/10/2024) |
06/10/2024 | 27 | Stipulation, (STIPULATION FOR ENTRY OF ORDER: (1) AUTHORIZING ABATEMENT COSTS OF THE COUNTY OF SONOMA AND THE RECEIVER; AND (2) RESOLVING STATE COURT ACTION) Filed by Creditor County of Sonoma. (Choi, Jacquelyn) (Entered: 06/10/2024) |
05/31/2024 | 26 | Certificate of Service (RE: related document(s)22 Motion for Sale of Property, 23 Declaration, 24 Notice of Hearing, 25 Notice of Hearing). Filed by Trustee Janina M. Hoskins (Nyberg, Eric) (Entered: 05/31/2024) |
05/31/2024 | 25 | Amended Notice of Hearing (RE: related document(s)22 Motion for Sale of Property Motion to Approve Sale of Real Property, For Authority to Pay Real Estate Commissions, To Allow and Pay Administrative Expenses and Opportunity for Overbids Filed by Trustee Janina M. Hoskins). Hearing scheduled for 6/21/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Trustee Janina M. Hoskins (Nyberg, Eric) (Entered: 05/31/2024) |
05/30/2024 | 24 | Notice of Hearing (RE: related document(s)22 Motion for Sale of Property Motion to Approve Sale of Real Property, For Authority to Pay Real Estate Commissions, To Allow and Pay Administrative Expenses and Opportunity for Overbids Filed by Trustee Janina M. Hoskins). Hearing scheduled for 6/21/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Trustee Janina M. Hoskins (Nyberg, Eric) (Entered: 05/30/2024) |
05/30/2024 | 23 | Declaration of Janina M. Hoskins in Support of Motion to Approve Sale of Real Property, to Allow and Pay Administrative Expenses and Opportunity for Overbids (RE: related document(s)22 Motion for Sale of Property). Filed by Trustee Janina M. Hoskins (Nyberg, Eric) (Entered: 05/30/2024) |