Case number: 3:08-bk-30989 - Sand Hill Capital Partners III, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Sand Hill Capital Partners III, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Hannah L. Blumenstiel

  • Filed

    06/05/2008

  • Last Filing

    04/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 08-30989

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/05/2008
Date terminated:  04/10/2025
341 meeting:  09/16/2008

Debtor

Sand Hill Capital Partners III, LLC

3000 Sand Hill Road
Building 1-240
Menlo Park, CA 94025
SAN FRANCISCO-CA
Tax ID / EIN: 94-3339446

represented by
Judith Whitman

Diemer, Whitman and Cardosi
75 E Santa Clara St. #290
San Jose, CA 95113
(408)971-6270
Email: jwhitman@diemerwhitman.com

Responsible Ind

William J. Del Biaggio, III

3000 Sand Hill Road, Building 1-240
Menlo Park, CA 94025
(408) 316-7363

 
 
Trustee

Janina M Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910

represented by
J. Craig Crawford

Carr McClellan P.C.
216 Pa rk Road
Burlingame, CA 94010
(650)342-9600
Email: ccrawford@carr-mcclellan.com

Jennifer Johnson

Carr, McClellan, Ingersoll et al
216 Park Rd.
Burlingame, CA 94010
(650) 342-9600
Email: jjohnson@carr-mcclellan.com
TERMINATED: 09/11/2015

Jeremy W. Katz

shierkatz RLLP
930 Montgomery St. 6th Fl.
San Francisco, CA 94133
(415)895-2895
Email: jwkatz@umich.edu
TERMINATED: 06/07/2022

Michael J. McQuaid

Carr McClellan P.C.
216 Park Rd.
P.O. Box 513
Burlingame, CA 94011-0513
(650) 342-9600
TERMINATED: 06/18/2015

Linda L. Sorensen

shierkatz RLLP
930 Montgomery St. #600
San Francisco, CA 94133
(707) 875-9284
Email: lsorensen@shierkatz.com

W. George Wailes

Aaron, Riechert, Carpol & Riffle, APC
900 Veterans Blvd. #600
Redwood City, CA 94063
(650) 482-9239
Email: george@waileslaw.com

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333

 
 
Trustee Attorney

Jeremy W. Katz

shierkatz RLLP
930 Montgomery Street 6th Floor
San Francisco, CA 94133
(415) 895-2895
represented by
Jeremy W. Katz

PRO SE

Jeremy W. Katz

shierkatz RLLP
930 Montgomery St. 6th Fl.
San Francisco, CA 94133
(415)895-2895
Email: jwkatz@umich.edu
TERMINATED: 06/07/2022

Latest Dockets

Date Filed#Docket Text
04/12/2025339BNC Certificate of Mailing (RE: related document(s) 338 Final Decree). Notice Date 04/12/2025. (Admin.) (Entered: 04/12/2025)
04/10/2025Bankruptcy Case Closed. (dc) (Entered: 04/10/2025)
04/10/2025338Final Decree (dc) (Entered: 04/10/2025)
04/10/2025337Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Janina M. Hoskins. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Janina M Hoskins. (U.S. Trustee (MS)) (Entered: 04/10/2025)
09/25/2024Receipt of Unclaimed Dividend. Amount 3,169.12 from Janina M. Hoskins, Trustee. Receipt Number 31000214. (admin) (Entered: 09/25/2024)
09/25/2024336Unclaimed Dividend Turned Over to the Clerk in the Amount of $ 2,025.55 For Richard and Donna Wills Revocable Trust; $243.06 For Richard and Donna Wills Revocable Trust; $849.87 For C. Clark Jordan Trustee Eric & Christine Bachelor, Childrens Trust; $50.64 For The Shemano Group, Inc. (myt) (Entered: 09/25/2024)
04/26/2024Receipt of Unclaimed Dividend. Amount 202.55 from Janina M. Hoskins, Trustee. Receipt Number 31000130. (admin) (Entered: 04/26/2024)
04/26/2024335Unclaimed Dividend Turned Over to the Clerk in the Amount of $ 202.55 For DeCosta Verna M Trust Luigi Pietrantoni TTEE (myt) (Entered: 04/26/2024)
01/18/2024334The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/18/2024 10:00:00 AM ]. File Size [ 62119 KB ]. Run Time [ 01:04:42 ]. (admin). (Entered: 01/18/2024)
01/18/2024333Order Granting Trustee's Final Application For Compensation (Related Doc # 327 Final Application for Compensation for Janina M. Hoskins, Trustee Chapter 7). fees awarded: $5,000.00, expenses awarded: $0.00 for Janina M. Hoskins (ds) (Entered: 01/18/2024)