Case number: 3:23-bk-30858 - Pearl Bay, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30858

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/18/2023
Date terminated:  01/31/2024
Debtor dismissed:  01/16/2024
341 meeting:  01/22/2024
Deadline for objecting to discharge:  03/18/2024

Debtor

Pearl Bay, LLC

68 Almendral Ave.
Atherton, CA 94027
SAN MATEO-CA
Tax ID / EIN: 85-3695878

represented by
Paul E. Manasian

Law Offices of Paul E. Manasian
1510 65th St.
Emeryville, CA 94608
(415) 730-3419
Fax : (415) 291-8426
Email: manasian@mrlawsf.com

Trustee

Not Assigned - SF

TERMINATED: 12/19/2023

 
 
Trustee

Not Assigned - SJ


 
 
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
TERMINATED: 12/19/2023

represented by
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: trevor.fehr@usdoj.gov

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Trevor Ross Fehr

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

Latest Dockets

Date Filed#Docket Text
01/31/2024Bankruptcy Case Closed. (pw) (Entered: 01/31/2024)
01/18/202431BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 29 Order and Notice of Dismissal for Failure to Comply). Notice Date 01/18/2024. (Admin.) (Entered: 01/18/2024)
01/16/202430PDF with attached Audio File. Court Date & Time [ 1/12/2024 2:30:00 AM ]. File Size [ 27661 KB ]. Run Time [ 00:28:49 ]. (admin). (Entered: 01/16/2024)
01/16/202429Order and Notice of Dismissal for Failure to Comply (RE: related document(s)10 Order to File Missing Documents, 11 Notice of Failure to Provide SSN/EIN/List of Creditors). Case Management Action due after 1/30/2024. (rdr) (Entered: 01/16/2024)
01/12/202428Order Granting Motion for Relief From Stay (Related Doc # 21) (acr) (Entered: 01/12/2024)
01/12/2024Hearing Held (RE: related document(s) 21 Motion for Relief from Stay Fee Amount $199,). Appearances: Ted Cohen and Jeannie Kim on behalf of the movant and no appearance for the debtor. The motion for relief is granted pursuant to section 362 (d)(1), (d)(2), and (d)(4). Counsel to upload the order. (acr) (Entered: 01/12/2024)
01/11/202427Notice Regarding LK Secured Lending, LLCs Notice of Filing Updated Transcriptions in support of its Motion for Order: (A) Terminating the Automatic Stay as to LK Secured Lending, LLC under 11 U.S.C. §§ 362 (d)(1), (d)(2) & (d)(4); (B) Granting in REM Relief; and (C) Prohibiting the Debtor from: (1) Filing Any New Case Affecting the Property and Finding that the Automatic Stay shall be Inapplicable Upon Filing Any New Case, and (2) Transferring All or Any Fractional Interest in the Property (RE: related document(s)21 Motion for Relief from Stay Fee Amount $199, Filed by Creditor LK Secured Lending, LLC). Filed by Creditor LK Secured Lending, LLC (Attachments: # 1 Certificate of Service) (Kim, Jeannie) (Entered: 01/11/2024)
12/29/202326Certificate of Service (RE: related document(s)21 Motion for Relief From Stay, 22 Declaration, 23 Request To Take Judicial Notice, 24 Relief From Stay Cover Sheet, 25 Notice of Hearing). Filed by Creditor LK Secured Lending, LLC (Cohen, Theodore) (Entered: 12/29/2023)
12/29/202325Notice of Hearing (RE: related document(s)21 Motion for Relief from Stay Fee Amount $199, Filed by Creditor LK Secured Lending, LLC).
Hearing scheduled for 1/12/2024 at 02:30 PM in/via San Jose Courtroom 11 - Hammond.
Filed by Creditor LK Secured Lending, LLC (Cohen, Theodore) (Entered: 12/29/2023)
12/29/202324Relief From Stay Cover Sheet (RE: related document(s)21 Motion for Relief From Stay). Filed by Creditor LK Secured Lending, LLC (Cohen, Theodore) (Entered: 12/29/2023)