PDG Holdings One, LLC
7
Dennis Montali
12/14/2023
01/14/2025
Yes
v
CONVERTED, DISMISSED |
Assigned to: Judge Dennis Montali Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor PDG Holdings One, LLC
420 Gateway Dr. #3 Pacifica, CA 94044 SAN MATEO-CA Tax ID / EIN: 88-2037193 |
represented by |
PDG Holdings One, LLC
PRO SE Richard A. Brownstein
Haberbush, LLP 444 W. Ocean Blvd., Suite 1400 Long Beach, CA 90802 (562)435-3456 Email: rbrownstein@lbinsolvency.com TERMINATED: 04/12/2024 Maureen J. Shanahan
(See above for address) TERMINATED: 03/12/2024 Michael R. Totaro
(See above for address) TERMINATED: 03/12/2024 |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 TERMINATED: 04/05/2024 |
| |
Trustee Sarah L. Little
2415 San Ramon Valley Blvd. #4432 San Ramon, CA 94583 (510) 485-0740 |
| |
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 |
Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: christina.goebelsmann@usdoj.gov Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 (415) 705-3333 Fax : (415) 705-3379 Email: Paul.Leahy@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/02/2024 | 75 | BNC Certificate of Mailing (RE: related document(s) 74 Order and Notice of Dismissal for Failure to Appear). Notice Date 06/02/2024. (Admin.) (Entered: 06/02/2024) |
05/31/2024 | 74 | Order and Notice of Dismissal for Failure to Appear at Meeting of Creditors. File Date of 341 Notice: 4/8/2024. (RE: related document(s)66 Generate 341 Notices). Case Management Action due after 6/14/2024. (pw) (Entered: 05/31/2024) |
05/31/2024 | Trustee Request to Dismiss Case for Debtor's Failure to Appear at First Meeting of Creditors . (Little, Sarah) (Entered: 05/31/2024) | |
05/17/2024 | Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 5/31/2024 at 10:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Debtor absent. (Little, Sarah) (Entered: 05/17/2024) | |
05/04/2024 | 73 | BNC Certificate of Mailing (RE: related document(s) 72 Order on Motion for Relief From Stay). Notice Date 05/04/2024. (Admin.) (Entered: 05/04/2024) |
05/03/2024 | Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 5/17/2024 at 10:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Little, Sarah) (Entered: 05/03/2024) | |
05/02/2024 | 72 | Order Granting Motion for Relief From the Automatic Stay (Related Doc # 29) (lp) (Entered: 05/02/2024) |
04/30/2024 | 71 | Declaration of Counsel Brent D. Meyer in Support of Debtor's Default Under Stipulation for Entry of Adequate Protection Order (RE: related document(s)57 Stipulation for Miscellaneous Relief). Filed by Creditor LG Servicing, Inc. (Attachments: # 1 Certificate of Service) (Meyer, Brent) (Entered: 04/30/2024) |
04/14/2024 | 70 | BNC Certificate of Mailing (RE: related document(s) 69 Order on Motion to Withdraw as Attorney). Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024) |
04/12/2024 | 69 | Order Granting Motion To Be Relieved as Counsel for Debtor Filed By Haberbush, LLP (Related Doc # 60) (lp) (Entered: 04/12/2024) |