Archer Norris, a Professional Law Corporation
11
Hannah L. Blumenstiel
08/22/2018
01/24/2024
Yes
v
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor Archer Norris, a Professional Law Corporation
P.O. Box 8035 Walnut Creek, CA 94596 SAN FRANCISCO-CA Tax ID / EIN: 94-2697489 |
represented by |
Robert G. Harris
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: rob@bindermalter.com Michael W. Malter
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: michael@bindermalter.com Jennifer E. Niemann
Felderstein Fitzgerald Willoughby et al. 500 Capitol Mall #2250 Sacramento, CA 95814 (916)329-7400 Email: jniemann@ffwplaw.com TERMINATED: 02/09/2022 Julie H. Rome-Banks
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: julie@bindermalter.com Christopher D. Sullivan
Diamond McCarthy LLP 150 California St. #2200 San Francisco, CA 94111 (415)692-5200 Email: csullivan@sullivanblackburn.com Thomas A. Willoughby
Felderstein Fitzgerald Willoughby, et al 500 Capitol Mall #2250 Sacramento, CA 95814 (916) 329-7400 Email: TWilloughby@ffwplaw.com |
Responsible Ind Russell K. Burbank
600 California Street, Suite 600 San Francisco, CA 94108 |
| |
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 |
Jared A. Day
Office of the U.S. Trustee 300 Booth St. #3009 Reno, NV 89509 (775) 784-5335 Email: jared.a.day@usdoj.gov Suhey Ramirez
Office of the United States Trustee 280 South 1st St. San Jose, CA 95113 408-535-5525 ext 231 Email: suhey.ramirez@usdoj.gov TERMINATED: 12/23/2021 Marta Villacorta
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2062 Email: marta.villacorta@usdoj.gov TERMINATED: 03/27/2020 |
Date Filed | # | Docket Text |
---|---|---|
01/24/2024 | 473 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Debtor Archer Norris, a Professional Law Corporation (Attachments: # (1) Certificate of Service) (Harris, Robert) |
01/24/2024 | 472 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Debtor Archer Norris, a Professional Law Corporation (Attachments: # (1) Certificate of Service) (Harris, Robert) |
07/25/2023 | 471 | Chapter 11 Monthly Operating Report for the Month Ending: June 30, 2023 Filed by Debtor Archer Norris, a Professional Law Corporation (Harris, Robert) |
06/13/2023 | 470 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Debtor Archer Norris, a Professional Law Corporation (Harris, Robert) |
05/01/2023 | 469 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Debtor Archer Norris, a Professional Law Corporation (Harris, Robert) |
11/01/2022 | 468 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Debtor Archer Norris, a Professional Law Corporation (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 11/01/2022) |
09/08/2022 | 467 | Certificate of Service (RE: related document(s)[465] Withdrawal of Document). Filed by Debtor Archer Norris, a Professional Law Corporation (Rome-Banks, Julie) |
09/08/2022 | 466 | Certificate of Service (RE: related document(s)[464] Notice). Filed by Debtor Archer Norris, a Professional Law Corporation (Rome-Banks, Julie) |
09/07/2022 | 465 | Withdrawal of Documents of Objection to Claim #172 of R. Virginia Peiser (RE: related document(s)[386] Objection to Claim). Filed by Debtor Archer Norris, a Professional Law Corporation (Malter, Michael) |
09/07/2022 | 464 | Notice Regarding Withdrawal of Proof of Claim #172 Filed by Debtor Archer Norris, a Professional Law Corporation (Malter, Michael) |