TLG Capital Development, LLC
11
Hannah L. Blumenstiel
04/10/2024
04/25/2024
Yes
v
FilingFeeDue, Subchapter_V, PlnDue, 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 64103 |
| |
Trustee Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 |
| |
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 |
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 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 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 24-30241) ( 34.00). Receipt number A33150191, amount $ 34.00 (re: Doc# 18 Schedules A-H) (U.S. Treasury) (Entered: 04/25/2024) | |
04/25/2024 | Fee Due Amended Schedules (D, E, and F - Fee Required) $ 34 (RE: related document(s)18 Schedules A-H, Statement of Financial Affairs, Statistical Summary of Certain Liabilities, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury). (trw) (Entered: 04/25/2024) | |
04/24/2024 | 19 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ $695/hr plus expense reimbursement Filed by Debtor TLG Capital Development, LLC (Metzger, Matthew) (Entered: 04/24/2024) |
04/24/2024 | 18 | Schedules A-H. , Statement of Financial Affairs for Non-Individual , Statistical Summary of Certain Liabilities., Summary of Assets and Liabilities for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors (RE: related document(s)7 Order to File Missing Documents). Filed by Debtor TLG Capital Development, LLC (Metzger, Matthew). DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/25/2024 (trw). (Entered: 04/24/2024) |
04/19/2024 | 17 | Application to Employ Matthew D. Metzger, Belvedere Legal, P.C. as Chapter 11 Debtor's Counsel ; Declaration of Matthew D. Metzger; Certificate of Service Filed by Debtor TLG Capital Development, LLC (Attachments: # 1 Declaration of Matthew D. Metzger # 2 Certificate of Service) (Metzger, Matthew) (Entered: 04/19/2024) |
04/15/2024 | 16 | Certificate of Service Notice of Appointment of Subchapter V Trustee (RE: related document(s)15 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Goebelsmann, Christina) (Entered: 04/15/2024) |
04/15/2024 | 15 | Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee. (Goebelsmann, Christina) (Entered: 04/15/2024) |
04/14/2024 | 14 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024) |
04/13/2024 | 13 | BNC Certificate of Mailing (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024) |
04/13/2024 | 12 | BNC Certificate of Mailing (RE: related document(s) 7 Order to File Missing Documents). Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024) |