Case number: 3:23-bk-30392 - AV Residence, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30392

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  06/19/2023
341 meeting:  08/08/2023
Deadline for filing claims:  10/23/2023

Debtor

AV Residence, LLC

2741 Vallejo Street
San Francisco, CA 94123
SAN FRANCISCO-CA
Tax ID / EIN: 84-4196650

represented by
Brent D. Meyer

Meyer Law Group, LLP
268 Bush St. #3639
San Francisco, CA 94104
(415) 765-1588
Fax : (415) 762-5277
Email: brent@meyerllp.com

Responsible Ind

Hitesh Patel

2741 Vallejo St.
San Francisco, CA 94123

 
 
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
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/29/2024Bankruptcy Case Closed. (jmb)
07/14/2024119BNC Certificate of Mailing (RE: related document(s) [115] Order to Dismiss Case). Notice Date 07/14/2024. (Admin.)
07/14/2024118BNC Certificate of Mailing (RE: related document(s) [114] Order on Application for Compensation). Notice Date 07/14/2024. (Admin.)
07/14/2024117BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [115] Order to Dismiss Case). Notice Date 07/14/2024. (Admin.)
07/12/2024116The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/12/2024 10:00:00 AM ]. File Size [ 82258 KB ]. Run Time [ 01:25:41 ]. (admin).
07/12/2024115Order Dismissing Case (RE: related document(s)[110] Order to Show Cause for Dismissal). Case Management Action due after 7/26/2024. (lp)
07/12/2024114Order Approving First and Final Application For Allowance of Fees and Cost Filed By Meyer Law Group, LLP (Related Doc # [112]). fees awarded: $43040.00, expenses awarded: $753.81 for Brent D. Meyer (lp)
07/12/2024Hearing Dropped (RE: related document(s) [103] Order To Set Hearing). (lp)
07/12/2024Hearing Held. Paul Leahy appeared for the U.S. Trustee. Brent Meyer appeared. No appearance by debtor's responsible individual. The case is dismissed. The court will prepare the order. (RE: related document(s) [110] Order to Show Cause for Dismissal). (lp)
07/12/2024Hearing Held. Brent Meyer appeared. The application is allowed as filed; order to followed. (RE: related document(s) [112] Final Application for Compensation for Meyer Law Group, LLP.). (lp)