Case number: 3:21-bk-30202 - Theos Fedro Holdings, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Theos Fedro Holdings, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Dennis Montali

  • Filed

    03/16/2021

  • Last Filing

    03/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
727OBJ, APPEAL



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 21-30202

Assigned to: Judge Dennis Montali
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/16/2021
Date converted:  07/01/2023
341 meeting:  08/08/2023
Deadline for filing claims:  09/11/2023

Debtor

Theos Fedro Holdings, LLC

819 Ellis Street
San Francisco, CA 94109
SAN FRANCISCO-CA
Tax ID / EIN: 83-1169878

represented by
Iain A. Macdonald

Macdonald Fernandez LLP
221 Sansome St. Third Floor
San Francisco, CA 94104
(415) 362-0449
Email: imac@macfern.com

Sarah M. Stuppi

Law Offices of Stuppi and Stuppi
1630 North Main St. #332
Walnut Creek, CA 94596
(415) 786-4365
Email: sarah@stuppilaw.com
TERMINATED: 08/30/2021

Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
TERMINATED: 07/27/2021

represented by
Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
Email: chayestrustee@gmail.com
TERMINATED: 07/27/2021

Trustee

Marlene G. Weinstein

1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982
TERMINATED: 07/05/2023

 
 
Trustee

Janina M. Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.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
Timothy S. Laffredi

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: timothy.s.laffredi@usdoj.gov

Elvina Rofael

DOJ-Ust
450 Golden Gate Avenue
Ste 05-0153
San Francisco, CA 94102
202-934-4062
Email: elvina.rofael@usdoj.gov

Phillip John Shine

DOJ-Ust
280 South First St.
Suite 268
San Jose, CA 95113
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/06/2024Adversary Case Closed 3:22-ap-3098. (lj) (Entered: 02/06/2024)
01/13/2024440BNC Certificate of Mailing (RE: related document(s) 439 Transcript). Notice Date 01/13/2024. (Admin.) (Entered: 01/13/2024)
01/11/2024439Transcript regarding Hearing Held 1/5/2024 RE: hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Veritext. . Notice of Intent to Request Redaction Deadline Due By 1/18/2024. Redaction Request Due By 02/1/2024. Redacted Transcript Submission Due By 02/12/2024. Transcript access will be restricted through 04/10/2024. (Rupa, Dion) (Entered: 01/11/2024)
01/10/2024438BNC Certificate of Mailing (RE: related document(s) 435 Order on Motion for Sanctions). Notice Date 01/10/2024. (Admin.) (Entered: 01/10/2024)
01/10/2024437Mandate By BAP, Deputy Clerk, Cecil L. Silva, Jr. Action Number: NC-23-1103. (RE: related document(s)309 Notice of Appeal filed by Creditor Philip Achilles). (bg) (Entered: 01/10/2024)
01/10/2024Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 21-30202-436 Regarding Hearing Date: 1/5/2024. Transcription Service Provider: Veritext, Contact Information: bankruptcy-li@veritext.com (RE: related document(s)436 Transcript Order Form (Public Request)). (rdr) (Entered: 01/10/2024)
01/09/2024436Transcript Order Form regarding Hearing Date 1/5/2024 Filed by Creditor Pender Capital Asset Based Lending Fund I, LP (Allen, Sydney) (Entered: 01/09/2024)
01/08/2024435Order Denying Motion for Sanctions (Related Doc # 426) (lp) (Entered: 01/08/2024)
01/05/2024434The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/5/2024 10:00:00 AM ]. File Size [ 48987 KB ]. Run Time [ 00:51:02 ]. (admin). (Entered: 01/05/2024)
01/05/2024Hearing Held. Steven Walsh appeared for Pender Capital Asset Based Lending Fund I, LP. Marc Libarle appeared for Philip Achilles. The motion is denied for the reasons stated on the record. The court will prepare the order. (related document(s): 426 Motion for Sanctions filed by Pender Capital Asset Lending Fund 1, LP) (lp) (Entered: 01/05/2024)