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

    10/06/2025

  • 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
Plan confirmed:  09/16/2025
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
10/06/2025163Order Granting First and Final Fee Application for Compensation and Expense Reimbursement by Trustee (Christopher Hayes, Subchapter V Trustee) (Related Doc [152]). fees awarded: $17,108.00, expenses awarded: $0.00 for Christopher Hayes (bg)
10/03/2025DOCKET TEXT ORDER (no separate order issued:) This case is scheduled to come before the court on October 9, 2025 for hearings on applications for compensation filed by Christopher Hayes, Sub V Trustee (Dkt. 152), CLA San Jose (Dkt. 155), Walkup Clark & Associates (Dkt. 156), and Belvedere Legal, P.C. (Dkt. 157)(collectively, the "Applications").  The court has carefully reviewed the Applications, as well as the corresponding notice of hearing (Dkt. 158) and certificate of service (Dkt. 159).  Based on that analysis, the court finds and concludes that notice of the Applications was properly served and all necessary parties have received adequate notice of their opportunity to object to the relief sought.  Pursuant to B.L.R. 9014-1(c)(2), opposition to the Applications was due no later than October 2, 2025; none has been filed.  Accordingly, the court orders as follows:  (1) The Applications are hereby approved as to all fees and costs requested.  (2) Applicants shall promptly upload orders consistent with their respective application.  (3) The October 9 hearings on the Applications are hereby vacated. (RE: related document(s)[152] Application for Compensation filed by Trustee Christopher Hayes, [155] Application for Compensation filed by Debtor Accountant Brent Breckenridge, [156] Application for Compensation filed by Appraiser Walkup Clark & Associates, [157] Application for Compensation filed by Debtor TLG Capital Development, LLC, [158] Notice of Hearing filed by Debtor TLG Capital Development, LLC, [159] Certificate of Service filed by Debtor TLG Capital Development, LLC). (hdc)
10/03/2025Hearing Dropped (RE: related document(s) 155 Application for Compensation ("First and Final Application for Allowance of Compensation and Reimbursement of Expenses (CLA San Jose - Debtor's Accountant) (July 9, 2024 September 18, 2025); Declaration of Brent Breckenridge; Certificate). Off calendar per order on 10/3/25. (bg)
10/03/2025Hearing Dropped (RE: related document(s) 156 Application for Compensation ("First and Final Application for Allowance of Compensation and Reimbursement of Expenses (Walkup Clark & Associates- Debtor's Appraiser) (October 3, 2024 - September 18, 2025); Declaration of Trisha C. Mau; Ce). Off calendar per order on 10/3/25. (bg)
10/03/2025Hearing Dropped (RE: related document(s) 157 Application for Compensation ("First and Final Application for Allowance of Compensation and Reimbursement of Expenses (Belvedere Legal, P.C. - Debtor's Chapter 11 Counsel (April 19, 2024 - September 18, 2025); Declaration of Matthew D. Me). Off calendar per order on 10/3/25. (bg)
10/03/2025162Order Approving First and Final Application For Allowance of Fees and Reimbursement of Expenses (Walkup Clark & Associates - Debtor's Appraiser) (October 3, 2024 - September 18, 2025) (Related Doc [156]). fees awarded: $1600.00, expenses awarded: $0.00 for Walkup Clark & Associates (lp)
10/03/2025161Order Approving First and Final Application for Allowance of Fees and Reimbursement of Expenses (CLA San Jose - Debtor's Accountant) (July 9, 2024 - September 18, 2025) (Related Doc [155]). fees awarded: $3500.00, expenses awarded: $175.00 for Brent Breckenridge (lp)
10/03/2025160Order Approving First and Final Application For Allowance of Fees and Reimbursement of Expenses (Belvedere Legal, PC - Debtor's Chapter 11 Counsel) (April 19-2024 - September 18, 2025) (Related Doc [157]). fees awarded: $91186.30, expenses awarded: $300.68 for Matthew D. Metzger (lp)
10/03/2025Hearing Dropped (RE: related document(s) 155 Application for Compensation ("First and Final Application for Allowance of Compensation and Reimbursement of Expenses (CLA San Jose - Debtor's Accountant) (July 9, 2024 September 18, 2025); Declaration of Brent Breckenridge; Certificate). Off calendar per order on 10/3/25. (bg)
10/03/2025Hearing Dropped (RE: related document(s) 156 Application for Compensation ("First and Final Application for Allowance of Compensation and Reimbursement of Expenses (Walkup Clark & Associates- Debtor's Appraiser) (October 3, 2024 - September 18, 2025); Declaration of Trisha C. Mau; Ce). Off calendar per order on 10/3/25. (bg)