Archer Norris, a Professional Law Corporation
7
Hannah L. Blumenstiel
08/22/2018
01/13/2026
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 |
|---|---|---|
| 01/13/2026 | 503 | Notice 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) |
| 01/09/2026 | 502 | Order Setting Bar Date For Filing Chapter 11 Administrative Expense Claims (Related Doc # [501]) (bg) |
| 01/09/2026 | 501 | Ex 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) |
| 09/23/2025 | 500 | Order Authorizing Employment of Counsel for Trustee (Related Doc # [499]) (ccm) |
| 09/12/2025 | 499 | Application to Employ Fennemore LLP as Attorneys for Trustee Filed by Trustee Michael G. Kasolas (Attachments: # (1) Declaration of Mark S. Bostick) (Lenherr, Lisa) |
| 06/26/2025 | 498 | Order Authorizing Employment of Accountant (Related Doc # [495]) (ccm) |
| 06/17/2025 | 497 | Certificate of Service (RE: related document(s)[495] Application to Employ KOKJER, PIEROTTI, MAIOCCO & DUCK LLP as Accountant for Trustee , [496] Declaration). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) |
| 06/17/2025 | 496 | Declaration of Richard L Pierotti in support of (RE: related document(s)[495] Application to Employ KOKJER, PIEROTTI, MAIOCCO & DUCK LLP as Accountant for Trustee ). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) |
| 06/16/2025 | 495 | Application to Employ KOKJER, PIEROTTI, MAIOCCO & DUCK LLP as Accountant for Trustee Filed by Trustee Michael G. Kasolas (Kasolas, Michael) |
| 03/12/2025 | Meeting of Creditors Held and Concluded (Kasolas, Michael) |