Case number: 3:18-bk-30924 - Archer Norris, a Professional Law Corporation - California Northern Bankruptcy Court

Case Information
  • Case title

    Archer Norris, a Professional Law Corporation

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Hannah L. Blumenstiel

  • Filed

    08/22/2018

  • Last Filing

    03/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 18-30924

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/22/2018
Date converted:  01/09/2025
341 meeting:  03/12/2025
Deadline for filing claims:  03/20/2025

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

Binder Malter Harris & Rome-Banks LLP
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

Binder Malter Harris & Rome-Banks LLP
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

 
 
Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

represented by
Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926
Email: trustee@kasolas.net

Lisa Lenherr

Fennemore LLP
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: llenherr@fennemorelaw.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
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

Latest Dockets

Date Filed#Docket Text
03/05/2026508Objection to Motion of Columbia Casualty Company for Payment of Its Allowed Administrative Expense Claim Pursuant to 11 U.S.C. Section 503(b) and Reservation of Rights (RE: related document(s)[506] Application for Administrative Expenses). Filed by Trustee Michael G. Kasolas (Lenherr, Lisa)
02/12/2026507Notice of Hearing (RE: related document(s)[506] Application for Administrative Expenses Motion of Columbia Casualty Company for Payment of its Allowed Administrative Expense Claim Pursuant to 11 U.S.C. § 503(B) and Reservation of Rights Filed by Creditor Columbia Casualty Company and its North American affiliates using the CNA trademark (Attachments: # 1 Exhibit A-C)). Hearing scheduled for 3/19/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Filed by Creditor Columbia Casualty Company and its North American affiliates using the CNA trademark (Tom, Meagan)
02/12/2026506Application for Administrative Expenses Motion of Columbia Casualty Company for Payment of its Allowed Administrative Expense Claim Pursuant to 11 U.S.C. § 503(B) and Reservation of Rights Filed by Creditor Columbia Casualty Company and its North American affiliates using the CNA trademark (Attachments: # (1) Exhibit A-C) (Tom, Meagan)
02/05/2026505Letter to Court. (RE: related document(s)[503] Notice). (jmb)
01/26/2026504Letter . (RE: related document(s)[503] Notice). Filed by Creditor Loretta Pantaleo (lj)
01/13/2026503Notice Regarding Bar Date for Filing Chapter 11 Administrative Expense Claims (Certificate of Service attached) (RE: related document(s)502 Order Setting Bar Date For Filing Chapter 11 Administrative Expense Claims (Related Doc 501) (bg)). Filed by Trustee Michael G. Kasolas (Lenherr, Lisa) (Entered: 01/13/2026)
01/09/2026502Order Setting Bar Date For Filing Chapter 11 Administrative Expense Claims (Related Doc # 501) (bg) (Entered: 01/09/2026)
01/09/2026501Ex Parte Motion to Set Last Day to File Proofs of Claim - Application for Order Setting Bar Date for Filing Chapter 11 Administrative Expense Claims Filed by Trustee Michael G. Kasolas (Lenherr, Lisa) (Entered: 01/09/2026)
09/23/2025500Order Authorizing Employment of Counsel for Trustee (Related Doc # [499]) (ccm)
09/12/2025499Application to Employ Fennemore LLP as Attorneys for Trustee Filed by Trustee Michael G. Kasolas (Attachments: # (1) Declaration of Mark S. Bostick) (Lenherr, Lisa)