Seventeen00 LLC
11
William J. Lafferty
05/01/2024
04/05/2025
Yes
v
DISMISSED |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor Seventeen00 LLC
1700 Barlow Lane Sebastopol, CA 95472 SONOMA-CA Tax ID / EIN: 85-3966664 |
represented by |
James A. Shepherd
Shepherd & Wood LLP 2950 Buskirk Avenue Suite #300 Walnut Creek, CA 94597 925-278-6680 Fax : 925-281-2341 Email: general@shepwoodlaw.com E. Vincent Wood
Shepherd & Wood LLP 2950 Buskirk Ave. Ste 300 Walnut Creek, CA 94597 925-278-6680 Email: general@shepwoodlaw.com |
Responsible Ind John Loe
1700 Barlow Lane Sebastopol, US 95472 (707) 708-6380 |
| |
Trustee Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 |
| |
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 |
Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: christina.goebelsmann@usdoj.gov Phillip John Shine
DOJ-Ust 450 Golden Gate Avenue, Room 05-0153 San Francisco, CA 94102 415-705-3333 Fax : 415-705-3379 Email: phillip.shine@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/03/2025 | 86 | Order Granting Motion Of The United States Trustee, Pursuant To 11 U.S.C. § 1112(b), And Federal Rules Of Bankruptcy Procedure 1017(f) And 9014, To Dismiss Chapter 11 Case [ECF No. 83] (Related Doc # 83) Case Management Action due after 4/17/2025. (rs) (Entered: 04/03/2025) |
04/01/2025 | Hearing Held. Minutes of Proceeding: The Motion to Dismiss is granted. Order to be submitted. (RE: related document(s) 83 Motion to Dismiss). (rs) (Entered: 04/03/2025) | |
02/20/2025 | 85 | Certificate of Service (RE: related document(s)83 Motion to Dismiss Case, 84 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Shine, Phillip) (Entered: 02/20/2025) |
02/19/2025 | 84 | Notice of Hearing on the Motion of the United States Trustee, Pursuant to 11 U.S.C. § 1112(b), and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss to Chapter 11 Case (RE: related document(s)83 Motion to Dismiss Case). Hearing scheduled for 4/1/2025 at 09:30 AM in/via Courtroom 220 - Lafferty. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Shine, Phillip) (Entered: 02/19/2025) |
02/19/2025 | 83 | Motion to Dismiss Case Pursuant to 11 U.S.C. § 1112(b), and Federal Rules of Bankruptcy Procedure 1017(f) and 9014 Filed by U.S. Trustee Office of the U.S. Trustee / SR (Shine, Phillip) (Entered: 02/19/2025) |
02/05/2025 | Hearing Held. Minutes of Proceeding: Matter taken Off Calendar. Debtor to file a Motion to Dismiss. (RE: related document(s) 73 Chapter 11 Plan, Disclosure Statement). (rs) (Entered: 02/06/2025) | |
02/05/2025 | 82 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/5/2025 10:30:06 AM ]. File Size [ 20446 KB ]. Run Time [ 00:21:18 ]. (admin). (Entered: 02/05/2025) |
01/09/2025 | 81 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/8/2025 10:30:18 AM ]. File Size [ 86366 KB ]. Run Time [ 01:29:58 ]. (admin). (Entered: 01/09/2025) |
01/08/2025 | Hearing Continued (RE: related document(s) 73 Chapter 11 Plan, Disclosure Statement). Minutes of Proceeding: Debtor failed to make previously agreed upon payments. Property has been foreclosed. Matter continued to allow any further filings or progress, otherwise case may be dismissed. Hearing scheduled for 02/05/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (rs) (Entered: 01/10/2025) | |
12/11/2024 | Hearing Continued (RE: related document(s) 73 Chapter 11 Plan, Disclosure Statement). Minutes of Proceeding: Parties request for a continuance to see if Debtor can make the required mortgage payments. Hearing Continued to 01/08/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 12/12/2024) |