Case number: 3:21-bk-30094 - Professional Investors 49, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Professional Investors 49, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    02/04/2021

  • Last Filing

    05/28/2021

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 21-30094

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Involuntary

Date filed:  02/04/2021
341 meeting:  03/23/2021
Deadline for objecting to discharge:  05/24/2021

Debtor

Professional Investors 49, LLC

350 Ignacio Blvd
Suite 300
Novato, CA 94949
MARIN-CA
Tax ID / EIN: 84-3792687

represented by
Jeannie Kim

Sheppard, Mulin, Richter & Hampton LLP
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
415-434-9100
Email: jekim@sheppardmullin.com

Richard A. Lapping

Trodella & Lapping LLP
540 Pacific Ave.
San Francisco, CA 94133
(415)399-1015
Email: rich@trodellalapping.com

Petitioning Creditor

PROFESSIONAL FINANCIAL INVESTORS, INC.

350 IGNACIO BLVD, SUITE 300
NOVATO, CA 94949
TERMINATED: 02/18/2021

represented by
Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: okatz@sheppardmullin.com
TERMINATED: 02/18/2021

Richard A. Lapping

(See above for address)
TERMINATED: 02/18/2021

J. Barrett Marum

Sheppard Mullin Richter and Hampton
501 W Broadway 19th Fl.
San Diego, CA 92101
(619) 338-6585
Email: bmarum@sheppardmullin.com
TERMINATED: 02/18/2021

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
 
 

Latest Dockets

Date Filed#Docket Text
02/20/202116BNC Certificate of Mailing (RE: related document(s) 7 Order for Relief (Ch.11)). Notice Date 02/20/2021. (Admin.) (Entered: 02/20/2021)
02/20/202115BNC Certificate of Mailing (RE: related document(s) 9 Order and Notice of Status Conference Chp 11). Notice Date 02/20/2021. (Admin.) (Entered: 02/20/2021)
02/20/202114BNC Certificate of Mailing (RE: related document(s) 10 Order to File Missing Documents). Notice Date 02/20/2021. (Admin.) (Entered: 02/20/2021)
02/20/202113BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 11 Order for Payment of State and Federal Taxes). Notice Date 02/20/2021. (Admin.) (Entered: 02/20/2021)
02/19/202112Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dts) (Entered: 02/19/2021)
02/18/202111Order for Payment of State and Federal Taxes (dts) (Entered: 02/18/2021)
02/18/202110Order to File Required Documents and Notice of Automatic Dismissal. (dts) (Entered: 02/18/2021)
02/18/20219Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 6/17/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Status Conference Statement due by 6/10/2021 (dts) (Entered: 02/18/2021)
02/18/2021Meeting of Creditors 341(a) meeting to be held on 3/23/2021 at 09:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars Last day to oppose discharge or dischargeability is 5/24/2021 (dts) (Entered: 02/18/2021)
02/18/20218Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Professional Investors 49, LLC (Attachments: # 1 List of 20 Largest Creditors) (Kim, Jeannie) (Entered: 02/18/2021)