Bijou-Century, LLC
11
Hannah L. Blumenstiel
03/13/2022
05/25/2023
Yes
v
DsclsDue, Subchapter_V, CLOSED |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Bijou-Century, LLC
250 Columbus Ave, Suite 207 San Francisco, CA 94133 SAN FRANCISCO-CA Tax ID / EIN: 94-3309910 dba New Century Theater |
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 Joseph Carouba
Bijou-Century, LLC 250 Columbus #207 San Francisco, CA 94133-4536 |
| |
Responsible Ind Gary Marlin |
| |
Trustee Mark M. Sharf
6080 Center Dr., #600 Los Angeles, CA 90045 818-961-7170 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/25/2023 | 209 | Order Approving Stipulation Resolving Debtor's Objection to Claim (Claim 7) of Creditor Jane Doe (RE: related document(s)[129] Objection to Claim filed by Debtor Bijou-Century, LLC, [208] Stipulation for Miscellaneous Relief filed by Creditor Jane Doe). (lp) |
05/25/2023 | 208 | Stipulation, Stipulation Resolving Debtors Objection to Claim (Claim 7) of Creditor Jane Doe [Stipulation Resolving Debtors Objection to Claim (Claim 7) of Creditor Jane Doe (POS Attached)]- Filed by Creditor Jane Doe (RE: related document(s)[129] Objection to Claim filed by Debtor Bijou-Century, LLC). (Fritz, John-Patrick) |
03/15/2023 | 207 | BNC Certificate of Mailing (RE: related document(s) 206 Order Discharging Subchapter V Trustee). Notice Date 03/15/2023. (Admin.) (Entered: 03/15/2023) |
03/13/2023 | Bankruptcy Case Closed. (jf) (Entered: 03/13/2023) | |
03/13/2023 | 206 | Order Discharging Subchapter V Trustee . (RE: related document(s)205 Ch. 11 Subchapter V Trustee's Report of No Distribution D). (jf) (Entered: 03/13/2023) |
02/08/2023 | 205 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $38,340. 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 11 months. Assets Abandoned (without deducting any secured claims): $657473.71, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Objections to Trustee Final Account due by 03/10/2023. (Sharf, Mark) (Entered: 02/08/2023) |
12/30/2022 | 204 | Order Granting Final Fee Application [St. James Law, P.C.] (Related Doc [195] Final Application for Compensation for St. James Law, P.C.). fees awarded: $147,485.00, expenses awarded: $2,217.86 for St. James Law, P.C. (ds) NOTE: Court updated party type. Modified on 2/17/2023 (bg). |
12/30/2022 | 203 | Order Granting Final Fee Application [Long & Levit] (Related Doc # [194] Final Application for Compensation (Long & Levit) for Douglas Melton, Special Counsel). fees awarded: $35,739.00, expenses awarded: $0.00 for Douglas Melton (ds) |
12/30/2022 | Hearing Dropped. The hearing on 1/5/23 at 10:00 a.m. is vacated pursuant to the court's 12/30/22 Docket Text Order. (related document(s): [193] Application for Compensation filed by Mark M. Sharf) (lp) | |
12/30/2022 | Hearing Dropped. he hearing on 1/5/23 at 10:00 a.m. is vacated pursuant to the court's 12/30/22 Docket Text Order. (related document(s): [194] Application for Compensation filed by Douglas Melton) (lp) |