Hanlin Academy, Inc.
11
Hannah L. Blumenstiel
04/20/2021
06/16/2021
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor Hanlin Academy, Inc.
248 Harbor Blvd., Suite B Belmont, CA 94002 SAN MATEO-CA Tax ID / EIN: 45-5263604 |
represented by |
Arasto Farsad
Farsad Law Office, P.C. 1625 The Alameda, Suite 525 San Jose, CA 95126 408-641-9966 Email: farsadecf@gmail.com |
Trustee Not Assigned - SF |
| |
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., Suite 268 San Jose, CA 95113 408-535-5525 ext 231 Email: suhey.ramirez@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/16/2021 | Bankruptcy Case Closed. (tp) | |
06/01/2021 | 23 | Order Granting Motion For Relief Of Stay (Related Doc # [15]) (bg) |
05/31/2021 | 22 | Document: [PROPOSED] Order Granting Motion for Relief from Stay. (RE: related document(s)[15] Motion for Relief From Stay). Filed by Debtor Hanlin Academy, Inc. (Attachments: # (1) Certificate of Service) (Weng, Nancy) |
05/28/2021 | 21 | Certificate of Service (RE: related document(s)[15] Motion for Relief From Stay). Filed by Creditor SM Retail Partners, LLC (Nichani, Vinod) |
05/26/2021 | 20 | BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 19 Order and Notice of Dismissal for Failure to Comply). Notice Date 05/26/2021. (Admin.) (Entered: 05/26/2021) |
05/24/2021 | 19 | Order and Notice of Dismissal for Failure to Comply (RE: related document(s)[14] Order on Motion to Extend Time). Case Management Action due after 6/7/2021. (tp) |
05/20/2021 | Hearing Held (related document(s): [15] Motion for Relief From Stay filed by SM Retail Partners, LLC) Mark Oto appeared for the Movant. Nancy Weng appeared for the Debtor. For reasons stated on the record, the motion is granted not including a waiver of the 14 day stay. Mr. Oto shall prepare an order, Ms. Weng to approve as to form. (bg) | |
05/07/2021 | 18 | Amended Notice of Hearing (RE: related document(s) 15 Motion for Relief from Stay Fee Amount $188, Filed by Creditor SM Retail Partners, LLC (Attachments: # 1 Relief From Stay Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration of Minal Jeswani # 4 Declaration of Kirk Hoffman)). Hearing scheduled for 5/20/2021 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor SM Retail Partners, LLC (Attachments: # 1 Certificate of Service) (Nichani, Vinod) (Entered: 05/07/2021) |
05/06/2021 | DOCKET TEXT ORDER (no separate order issued:) The Notice of Hearing (Dkt. 16) pertaining to SM Retail Partners, LLC's Motion for Relief of Stay (Dkt. 15) does not comply with the court's Sixth Amended General Order No. 38. Within 4 business days following issuance of this order, Movant shall file and serve an Amended Notice of Hearing that contains the language required by Sixth Amended General Order No. 38. Failure to comply with this order may result in the matter being stricken from the court's calendar. (RE: related document(s)[16] Notice of Hearing filed by Creditor SM Retail Partners, LLC). | |
05/06/2021 | 17 | Certificate of Service (RE: related document(s)[15] Motion for Relief From Stay, [16] Notice of Hearing). Filed by Creditor SM Retail Partners, LLC (Nichani, Vinod) |