Case number: 3:20-bk-30710 - Red Plum LG, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Red Plum LG, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    09/10/2020

  • Last Filing

    02/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 20-30710

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/10/2020
Date terminated:  02/22/2021
Debtor dismissed:  02/05/2021
341 meeting:  10/27/2020

Debtor

Red Plum LG, LLC

905 South Road
Belmont, CA 94002
SAN MATEO-CA
Tax ID / EIN: 47-2175861

represented by
Stacie L. Power

Power Law, P.C.
1058 Mangrove Avenue Suite C
Chico, CA 95926
(530) 576-5740
Email: stacie@stacielpowerlaw.com

Responsible Ind

Mitesh Patel

3767 Harlequin Terrace
Fremont, CA 94555
415-623-4152

represented by
Stacie L. Power

Power Law, P.C.
125 W 3rd St. #200
Chico, CA 95928
(916) 436-5475
Email: stacie@stacielpowerlaw.com

Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
(323) 612-0202
TERMINATED: 09/15/2020

represented by
Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170
Email: mark@sharflaw.com
TERMINATED: 10/10/2020

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
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

Latest Dockets

Date Filed#Docket Text
02/22/2021Bankruptcy Case Closed. (aw) (Entered: 02/22/2021)
02/07/202160BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 59 Order to Dismiss Case). Notice Date 02/07/2021. (Admin.) (Entered: 02/07/2021)
02/05/202159Order Of Dismissal (RE: related document(s)56 Order to Show Cause for Dismissal). Case Management Action due after 2/19/2021. (bg) (Entered: 02/05/2021)
01/25/202158PDF with attached Audio File. Court Date & Time [ 1/21/2021 1:00:00 AM ]. File Size [ 20507 KB ]. Run Time [ 01:25:25 ]. (admin). (Entered: 01/25/2021)
01/23/202157BNC Certificate of Mailing (RE: related document(s) 55 Order on Motion for Relief From Stay). Notice Date 01/23/2021. (Admin.) (Entered: 01/23/2021)
01/21/202156Order to Show Cause - Response due by 2/4/2021. (bg) (Entered: 01/21/2021)
01/21/2021
DOCKET TEXT ORDER
(no separate order issued:) This case came before the court on January 21, 2021 for a status conference. Given that the court has granted relief from stay to Debtors only secured creditor as to Debtor's sole asset, the court sees no need for future status conferences. Accordingly, the status conference is hereby VACATED. (Waites, Katie) (Entered: 01/21/2021)
01/21/202155Order Granting Sequoia Loan Servicing, Inc's Motion For Relief From The Automatic Stay (Related Doc # 48) (bg) (Entered: 01/21/2021)
01/21/2021Hearing Held (related document(s): 11 Order and Notice of Status Conference Chp 11) Stacie Power appeared for the Debtor. The status conference is vacated. The court will issue an order to show cause as to why the case should not be dismissed. (bg) (Entered: 01/21/2021)
01/21/2021Hearing Held (related document(s): 48 Motion for Relief From Stay filed by Sequoia Mortgage Capital, Inc.) Ryan Witthans appeared for the Movant. Stacie Power appeared for the Debtor. For reasons stated on the record, the motion is granted, not including a waiver of the 14 day stay. Mr. Witthans shall upload an order. (bg) (Entered: 01/21/2021)