TLG Capital Development, LLC
11
Hannah L. Blumenstiel
04/10/2024
08/07/2025
Yes
v
FilingFeeDue, Subchapter_V, DsclsDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/07/2025 | 145 | PDF with attached Audio File. Court Date & Time [ 8/7/2025 10:00:00 AM ]. File Size [ 20112 KB ]. Run Time [ 01:23:48 ]. (admin). |
08/07/2025 | 144 | Order 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) |
08/07/2025 | Hearing 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) | |
08/07/2025 | Hearing 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) | |
08/07/2025 | Hearing 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) | |
08/07/2025 | 143 | Supplemental 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) |
08/05/2025 | 142 | First 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) |
08/05/2025 | 141 | Certificate 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) |
08/05/2025 | 140 | Memorandum 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) |
08/05/2025 | 139 | Summary 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) |