Jackson Street Equities, LLC
11
Dennis Montali
04/20/2021
12/18/2021
Yes
v
Subchapter_V, DsclsDue, DISMISSED, CLOSED |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/18/2021 | 77 | BNC Certificate of Mailing (RE: related document(s) 75 Order Discharging Subchapter V Trustee). Notice Date 12/18/2021. (Admin.) (Entered: 12/18/2021) |
12/17/2021 | 76 | Chapter 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) |
12/16/2021 | Bankruptcy Case Closed. (jf) (Entered: 12/16/2021) | |
12/16/2021 | 75 | Order Discharging Subchapter V Trustee After Case Dismissal. (jf) (Entered: 12/16/2021) |
12/03/2021 | 74 | BNC 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) |
12/01/2021 | 73 | Order Dismissing Case (Related Doc # 46) Case Management Action due after 12/15/2021. (lp) (Entered: 12/01/2021) |
11/30/2021 | 72 | PDF 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) |
11/30/2021 | Hearing 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) | |
11/30/2021 | Hearing Dropped (related document(s): 48 Motion for Relief From Stay filed by PS Funding, Inc.) (lp) (Entered: 11/30/2021) | |
11/30/2021 | Hearing Dropped (related document(s): 7 Order and Notice of Status Conference Chp 11) (lp) (Entered: 11/30/2021) |