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

Case Information
Docket Header
Subchapter_V, PlnDue, DsclsDue



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

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  12/14/2023
341 meeting:  02/12/2024
Deadline for filing claims:  04/22/2024
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
Richard A. Brownstein

Haberbush, LLP
444 W. Ocean Blvd., Suite 1400
Long Beach, CA 90802
(562)435-3456
Email: rbrownstein@lbinsolvency.com

Maureen J. Shanahan

Totaro & Shanahan
P.O. Box 789
Pacific Palisades, CA 90272
888-425-2889
TERMINATED: 03/12/2024

Michael R. Totaro

Totaro & Shanahan, LLP
P.O. Box 789
Pacific Palisades, CA 90272
888-425-2889
Fax : 310-496-1260
Email: Ocbkatty@aol.com
TERMINATED: 03/12/2024

Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
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
03/29/2024Hearing held and continued. Brent Meyer appeared for movant. Vanessa Haberbush appeared for debtor. The continued hearing may be taken off calendar if the parties file a stipulation for adequate protection and upload an order prior to the hearing. (RE: related document(s) 29 Motion for Relief from Stay Fee Amount $199,).
Hearing scheduled for 04/05/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
(lp) (Entered: 03/29/2024)
03/27/202453Notice of Change of Address Filed by Debtor PDG Holdings One, LLC (Brownstein, Richard) (Entered: 03/27/2024)
03/22/202452The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/22/2024 10:00:00 AM ]. File Size [ 170537 KB ]. Run Time [ 02:57:39 ]. (admin). (Entered: 03/22/2024)
03/22/2024Hearing held and continued. Vanessa Haberbush appeared for debtor. Trustee Gina Klump appeared. Paul Leahy appeared for the U.S. Trustee. Brent Meyer appeared for creditor LG Servicing, Inc. Debtor's oral request to jointly administer cases 23-30844 and 23-30845 is granted. The lead case will be PDG Holdings One, LLC, 23-30844. Debtor's counsel to submit an order. Debtor is directed to file a status report three days prior to the continued status conference. (RE: related document(s) 7 Order and Notice of Status Conference Chp 11).
Hearing scheduled for 04/05/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
(lp) (Entered: 03/22/2024)
03/22/2024Hearing held and continued. Brent Meyer appeared for movant. Vanessa Haberbush appeared for debtor. (RE: related document(s) 29 Motion for Relief from Stay Fee Amount $199,).
Hearing scheduled for 03/29/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
(lp) (Entered: 03/22/2024)
03/21/202451Certificate of Service Filed by Debtor PDG Holdings One, LLC (Brownstein, Richard). Related document(s) 47 Substitution of Attorney filed by Debtor PDG Holdings One, LLC, 48 Small Business Monthly Operating Report filed by Debtor PDG Holdings One, LLC, 49 Small Business Monthly Operating Report filed by Debtor PDG Holdings One, LLC, 50 Status Conference Statement filed by Debtor PDG Holdings One, LLC. NOTE: Clerk added linkage to documents 47-50. Modified on 3/22/2024 (jf). (Entered: 03/21/2024)
03/21/202450Status Conference Statement Filed by Debtor PDG Holdings One, LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Brownstein, Richard) (Entered: 03/21/2024)
03/21/202449Small Business Monthly Operating Report for Filing Period February 29, 2024 Filed by Debtor PDG Holdings One, LLC (Brownstein, Richard). DEFECTIVE ENTRY: PDF shows report is for December. Modified on 3/25/2024 (trw). (Entered: 03/21/2024)
03/21/202448Small Business Monthly Operating Report for Filing Period January 31, 2024 Filed by Debtor PDG Holdings One, LLC (Brownstein, Richard) (Entered: 03/21/2024)
03/21/202447Substitution of Attorney for Debtor and Debtor-in-Possession PDG Holdings One, LLC and Notice of Appearance of Counsel. Filed by Debtor PDG Holdings One, LLC (Brownstein, Richard) (Entered: 03/21/2024)