Case number: 3:23-bk-30844 - PDG Holdings One, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30844

Assigned to: Judge Dennis Montali
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/14/2023
Date converted:  04/05/2024
Debtor dismissed:  05/31/2024
341 meeting:  05/31/2024
Deadline for objecting to discharge:  03/22/2024

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

Latest Dockets

Date Filed#Docket Text
06/02/202475BNC 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)
05/31/202474Order 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)
05/31/2024Trustee Request to Dismiss Case for Debtor's Failure to Appear at First Meeting of Creditors . (Little, Sarah) (Entered: 05/31/2024)
05/17/2024Trustee'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)
05/04/202473BNC 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)
05/03/2024Trustee'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)
05/02/202472Order Granting Motion for Relief From the Automatic Stay (Related Doc # 29) (lp) (Entered: 05/02/2024)
04/30/202471Declaration 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)
04/14/202470BNC 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)
04/12/202469Order Granting Motion To Be Relieved as Counsel for Debtor Filed By Haberbush, LLP (Related Doc # 60) (lp) (Entered: 04/12/2024)