Case number: 3:21-bk-30298 - Jackson Street Equities, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Jackson Street Equities, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    04/20/2021

  • Last Filing

    12/18/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 21-30298

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/20/2021
Date terminated:  12/16/2021
Debtor dismissed:  12/01/2021
341 meeting:  05/25/2021

Debtor

Jackson Street Equities, LLC

233 Forrester Road
Los Gatos, CA 95032
SANTA CLARA-CA
Tax ID / EIN: 81-4085429

represented by
Michael St. James

St. James Law
22 Battery St. #888
San Francisco, CA 94111
(415)391-7566
Email: ecf@stjames-law.com

Responsible Ind

Marc Shishido

PO Box 27421
San Francisco, CA 94127
415-533-5400

 
 
Trustee

Christopher Hayes

23 Railroad Avenue #1238
Danville, CA 94526
(925) 854-2311

 
 
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
Jorge A. Gaitan

Office of the United States Trustee
501 I St., #7500
Sacramento, CA 95814
202-573-6965
Email: Jorge.A.Gaitan@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
12/18/202177BNC Certificate of Mailing (RE: related document(s) 75 Order Discharging Subchapter V Trustee). Notice Date 12/18/2021. (Admin.) (Entered: 12/18/2021)
12/17/202176Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $6178750.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 01/18/2022. (Hayes, Christopher) (Entered: 12/17/2021)
12/16/2021Bankruptcy Case Closed. (jf) (Entered: 12/16/2021)
12/16/202175Order Discharging Subchapter V Trustee After Case Dismissal. (jf) (Entered: 12/16/2021)
12/03/202174BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 73 Order on Motion to Dismiss Case). Notice Date 12/03/2021. (Admin.) (Entered: 12/03/2021)
12/01/202173Order Dismissing Case (Related Doc # 46) Case Management Action due after 12/15/2021. (lp) (Entered: 12/01/2021)
11/30/202172PDF with attached Audio File. Court Date & Time [ 11/30/2021 1:30:00 AM ]. File Size [ 54683 KB ]. Run Time [ 00:56:58 ]. (admin). (Entered: 11/30/2021)
11/30/2021Hearing Held. Michael St. James appeared for the debtor. Trustee Christopher Hayes appeared. Eric Pezold appeared for PS Funding. The motion to dismiss is granted for the reasons stated on the record. The court will sign an order dismissing the case on 12/1/21. (related document(s): 46 Motion to Dismiss Case filed by PS Funding, Inc.) (lp) Modified on 12/1/2021 (lp). (Entered: 11/30/2021)
11/30/2021Hearing Dropped (related document(s): 48 Motion for Relief From Stay filed by PS Funding, Inc.) (lp) (Entered: 11/30/2021)
11/30/2021Hearing Dropped (related document(s): 7 Order and Notice of Status Conference Chp 11) (lp) (Entered: 11/30/2021)