Case number: 3:24-bk-30241 - TLG Capital Development, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    TLG Capital Development, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    04/10/2024

  • Last Filing

    08/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FilingFeeDue, Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 24-30241

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  04/10/2024
341 meeting:  09/04/2024
Deadline for filing claims:  06/20/2024

Debtor

TLG Capital Development, LLC

824 Masonic Ave.
San Francisco, CA 94117
SAN FRANCISCO-CA
Tax ID / EIN: 47-3566751
dba
TLG Capital Developments

dba
TLG Capital Developments, LLC


represented by
Matthew D. Metzger

Belvedere Legal, PC
1777 Borel Pl. #314
San Mateo, CA 94402
(415)513-5980
Email: belvederelegalecf@gmail.com

Responsible Ind

Valerie Lee

1167 Mission St.
San Francisco, CA 94103

 
 
Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323

represented by
Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
Email: chayestrustee@gmail.com

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
Jay K Chien

DOJ-Ust
450 Golden Gate Avenue
5th Floor, Suite 05-0153
San Francisco, CA 95814
408-535-5526
Email: attorneyjkc@gmail.com
TERMINATED: 05/08/2025

Mike Chow

DOJ-Ust
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3306
Email: mike.chow@usdoj.gov
TERMINATED: 02/25/2025

Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

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
TERMINATED: 05/08/2025

Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: cgoebelsmann@hudsonmartin.com
TERMINATED: 04/23/2025

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov
TERMINATED: 05/08/2025

Latest Dockets

Date Filed#Docket Text
08/07/2025145PDF with attached Audio File. Court Date & Time [ 8/7/2025 10:00:00 AM ]. File Size [ 20112 KB ]. Run Time [ 01:23:48 ]. (admin).
08/07/2025144Order Continuing Hearings and Vacating Status Conference (RE: related document(s)[127] Chapter 11 Plan Small Business Subchapter V filed by Debtor TLG Capital Development, LLC). (ccm)
08/07/2025Hearing Continued (RE: related document(s) 120 Motion to Dismiss Case for Cause Under 11 U.S.C. §1112(b)). After hearing, hearing continued to September 9, 2025 at 10:00 a.m. Court to issue order. Appearances: Matthew Metzger as attorney for Debtor, Todd Garan as attorney for US Bank/Shellpoint, and Christopher Hayes as Subchapter V Trustee. Hearing scheduled for 09/09/2025 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. (ccm)
08/07/2025Hearing Held (RE: related document(s) 127 Chapter 11 Plan Small Business Subchapter V). After hearing, hearing held. Appearances: Matthew Metzger as attorney for Debtor, Todd Garan as attorney for US Bank/Shellpoint and Christopher Hayes as Subchapter V Trustee. (ccm)
08/07/2025Hearing Continued (RE: related document(s) 127 Chapter 11 Plan Small Business Subchapter V). After hearing, hearing continued to September 9, 2025, at 10:00 a.m. Court to issue order. Appearances: Matthew Metzger as attorney for Debtor, Todd Garan as attorney for US Bank/Shellpoint, and Christopher Hayes as Subchapter V Trustee. Hearing scheduled for 09/09/2025 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. (ccm)
08/07/2025143Supplemental Declaration of Valerie Lee in Support of Memorandum of Points and Authorities in Support of Confvirmation of Debtor's Plan of Reorganziation for Small Business under Chapter 11, Subchaptre V (June 23, 2025): Certificate of Service") (RE: related document(s)[140] Memo of Points & Authorities). Filed by Debtor TLG Capital Development, LLC (Metzger, Matthew)
08/05/2025142First Amended Declaration of Valerie Lee in Support of Memorandum in Support of Confirmation of Debtors Plan of Reorganization Dated June 23, 2025; Certificate of Service (RE: related document(s)140 Memo of Points & Authorities). Filed by Debtor TLG Capital Development, LLC (Attachments: # 1 Certificate of Service) (Metzger, Matthew). Related document(s) 127 Chapter 11 Plan Small Business Subchapter V filed by Debtor TLG Capital Development, LLC. Modified on 8/6/2025 (myt). (Entered: 08/05/2025)
08/05/2025141Certificate of Service (RE: related document(s)139 Summary of Ballots, 140 Memo of Points & Authorities). Filed by Debtor TLG Capital Development, LLC (Metzger, Matthew) (Entered: 08/05/2025)
08/05/2025140Memorandum of Points and Authorities in Support of Confirmation of Debtor's Plan of Reorganization for Small Business Debtor under Chapter 11, Subchapter V (June 23, 2025); Declaration of Valerie Lee") (RE: related document(s)127 Chapter 11 Plan Small Business Subchapter V). Filed by Debtor TLG Capital Development, LLC (Attachments: # 1 Declaration of Valerie Lee) (Metzger, Matthew) (Entered: 08/05/2025)
08/05/2025139Summary of Ballots ; Declaration of Matthew D. Metzger in Support of Ballot Summary Filed by Debtor TLG Capital Development, LLC (Attachments: # 1 Declaration of Matthew D. Metzger in support of Ballot Summary) (Metzger, Matthew) (Entered: 08/05/2025)