Case number: 3:19-bk-30264 - 1356 Harrison St, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 19-30264

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/11/2019
Date terminated:  09/04/2019
Debtor dismissed:  08/15/2019
341 meeting:  07/09/2019

Debtor

1356 Harrison St, LLC

234 Coffeeberry Dr.
San Jose, CA 95123-4436
SANTA CLARA-CA
Tax ID / EIN: 82-4315520

represented by
Lars T. Fuller

The Fuller Law Firm
60 N Keeble Ave.
San Jose, CA 95126
(408)295-5595
Email: Fullerlawfirmecf@aol.com

Responsible Ind

Sanjeev Sharma

PO Box 23013
San Jose, CA 95153-3013

 
 
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
Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: terri.didion@usdoj.gov
TERMINATED: 09/04/2019

Timothy S. Laffredi

Office of the U.S. Trustee - SF
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Email: timothy.s.laffredi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/04/2019Bankruptcy Case Closed. (jmb) (Entered: 09/04/2019)
09/04/201949Substitution of Attorney . Attorney Terri H. Didion terminated. Timothy S. Laffredi added to the case. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Laffredi, Timothy) (Entered: 09/04/2019)
08/17/201948BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 46 Order to Dismiss Case). Notice Date 08/17/2019. (Admin.) (Entered: 08/17/2019)
08/15/201947PDF with attached Audio File. Court Date & Time [ 8/15/2019 10:21:15 AM ]. File Size [ 4212 KB ]. Run Time [ 00:17:33 ]. (admin). (Entered: 08/15/2019)
08/15/201946Order Dismissing Case (RE: related document(s) 39 Order to Show Cause). Case Management Action due after 8/29/2019. (bg) (Entered: 08/15/2019)
08/15/2019Hearing Held (related document(s): 39 Order to Show Cause) Sam Taherian appeared for the Debtor. Benjamin Levinson appeared for Kevin Ved. Zachary Tyson appeared for Perry Campbell. For reasons stated on the record, the case is dismissed. The court will enter an order. (bg) (Entered: 08/15/2019)
08/14/201945Operating Report for Filing Period 05/31/2019 Filed by Debtor 1356 Harrison St, LLC (Fuller, Lars) DEFECTIVE ENTRY: PDF reflects incorrect case name on page 1. Modified on 8/15/2019 (lm). (Entered: 08/14/2019)
08/12/201944Notice of Hearing (RE: related document(s) 43 Motion to Dismiss Case Filed by Creditor Perry Campbell (Attachments: # 1 Certificate of Service)).
Hearing scheduled for 9/12/2019 at 10:00 AM at San Francisco Courtroom 19 - Blumenstiel.
Filed by Creditor Perry Campbell (Attachments: # 1 Certificate of Service) (Tyson, Zachary) (Entered: 08/12/2019)
08/12/201943Motion to Dismiss Case Filed by Creditor Perry Campbell (Attachments: # 1 Certificate of Service) (Tyson, Zachary) (Entered: 08/12/2019)
08/02/201942Response to Order to Show Cause (RE: related document(s) 39 Order to Show Cause). Filed by Debtor 1356 Harrison St, LLC (Attachments: # 1 Certificate of Service) (Fuller, Lars) (Entered: 08/02/2019)