Case number: 3:16-bk-30531 - Grove Plaza Partners, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Grove Plaza Partners, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    05/13/2016

  • Last Filing

    10/03/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 16-30531

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  05/13/2016
Plan confirmed:  01/31/2017
341 meeting:  06/14/2016
Deadline for filing claims:  09/12/2016

Debtor

Grove Plaza Partners, LLC

303 Twin Dolphin Drive, Suite 600
Redwood Shores, CA 94065
SAN MATEO-CA
Tax ID / EIN: 46-2919497

represented by
Reno F.R. Fernandez

Macdonald Fernandez LLP
221 Sansome St. 3rd Fl.
San Francisco, CA 94104
(415)362-0449
Email: reno@macfern.com

Matthew Jon Olson

Macdonald Fernandez LLP
221 Sansome St. 3rd Fl.
San Francisco, CA 94104
(415) 362-0449
Email: matt@macfern.com

Responsible Ind

George A. Arce, Jr.

303 Twin Dolphin Drive #600
Redwood Shores, CA 94065
650-260-7660

 
 
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
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510)637-3210
Email: lynette.c.kelly@usdoj.gov

Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: barbara.a.matthews@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/03/2017Bankruptcy Case Closed. (dmf)
10/02/2017336Final Decree (Related Doc # [330]) (dmf)
09/26/2017335Request for Entry of Default Re: (RE: related document(s)[330] Application for Entry of Final Decree). Filed by Debtor Grove Plaza Partners, LLC (Attachments: # (1) Declaration of Matthew J. Olson) (Olson, Matthew)
09/26/2017334Operating Report for Filing Period : Quarterly Report (for the quarter ending: 9/30/2017) Filed by Debtor Grove Plaza Partners, LLC (Attachments: # (1) Certificate of Service) (Olson, Matthew)
09/22/2017333Certificate of Service (RE: related document(s)[332] Operating Report). Filed by Debtor Grove Plaza Partners, LLC (Olson, Matthew)
09/19/2017332Operating Report for Filing Period : Quarterly Report (for the quarter ending: 6/30/2017) Filed by Debtor Grove Plaza Partners, LLC (Olson, Matthew)
09/08/2017331Notice and Opportunity for Hearing on Application for Entry of Final Decree (RE: related document(s)[330] Application for Entry of Final Decree Filed by Debtor Grove Plaza Partners, LLC (Attachments: # 1 Declaration of George A. Arce, Jr. in Support of Application)). Filed by Debtor Grove Plaza Partners, LLC (Attachments: # (1) Certificate of Service) (Olson, Matthew)
09/08/2017330Application for Entry of Final Decree Filed by Debtor Grove Plaza Partners, LLC (Attachments: # (1) Declaration of George A. Arce, Jr. in Support of Application) (Olson, Matthew)
09/06/2017329Order Sustaining Partial Objection to Claim of Cantor Group II, LLC (Claim No. 18) (Related Doc # [320]) (wbk)
09/05/2017328Certificate of Service (RE: related document(s) Hearing Held (Bk)). Filed by Debtor Grove Plaza Partners, LLC (Fernandez, Reno)