Case number: 3:23-bk-30669 - 201 El Camino Real LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    201 El Camino Real LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    10/03/2023

  • Last Filing

    10/25/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, PlnDue, DsclsDue, FilingFeeDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30669

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/03/2023
Date terminated:  10/25/2023
Debtor dismissed:  10/10/2023
341 meeting:  11/07/2023

Debtor

201 El Camino Real LLC

66 Barry Lane
Atherton, CA 94027
SAN MATEO-CA
Tax ID / EIN: 88-3272286

represented by
Barzin Sabahat

By the Law, APC
940 Saratoga Ave., #112
San Jose, CA 95129
408-550-8686

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
Trevor Ross Fehr

Office of the United States Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/25/2023Bankruptcy Case Closed. (myt) (Entered: 10/25/2023)
10/12/202328BNC Certificate of Mailing (RE: related document(s) 26 Order to Dismiss Case). Notice Date 10/12/2023. (Admin.) (Entered: 10/12/2023)
10/12/202327BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 26 Order to Dismiss Case). Notice Date 10/12/2023. (Admin.) (Entered: 10/12/2023)
10/10/2023Hearing Dropped. The status conference on 12/1/23 at 10:00 a.m. is vacated. The case was dismissed on 10/10/23. (related document(s): 8 Order and Notice of Status Conference Chp 11) (lp) (Entered: 10/10/2023)
10/10/202326Order Approving Stipulation for Entry of Order to Dismiss Chapter 11 Bankruptcy Case (RE: related document(s)17 Stipulation for Miscellaneous Relief filed by Interested Party Janina M. Hoskins). Case Management Action due after 10/24/2023. (lp) (Entered: 10/10/2023)
10/07/202325BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 16 Order for Payment of State and Federal Taxes). Notice Date 10/07/2023. (Admin.) (Entered: 10/07/2023)
10/06/202324BNC Certificate of Mailing (RE: related document(s) 12 Order). Notice Date 10/06/2023. (Admin.) (Entered: 10/06/2023)
10/06/202323BNC Certificate of Mailing (RE: related document(s) 11 Order-Proc Dscl Stmt and Cnf Hrg). Notice Date 10/06/2023. (Admin.) (Entered: 10/06/2023)
10/05/202322BNC Certificate of Mailing (RE: related document(s) 10 Notice). Notice Date 10/05/2023. (Admin.) (Entered: 10/05/2023)
10/05/202321BNC Certificate of Mailing (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). Notice Date 10/05/2023. (Admin.) (Entered: 10/05/2023)