Cannon Constructors North, Inc.
11
Hannah L. Blumenstiel
06/13/2024
10/16/2025
Yes
i
CONVERTED |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset |
|
Debtor Cannon Constructors North, Inc.
c/o James Larry Pace, President 1245 Nimitz Ave., Bldg 680 Vallejo, CA 94592 SOLANO-CA Tax ID / EIN: 91-2094196 |
represented by |
James R. Felton
G&B Law, LLP 16000 Ventura Blvd. Ste 1000 Encino, CA 91436 818-382-6200 Fax : 818-986-6534 Email: jfelton@gblawllp.com Jeremy H. Rothstein
G&B Law, LLP 16000 Ventura Boulevard Ste 1000 Encino, CA 91436 818-382-6200 Fax : 818-986-6534 Email: jrothstein@gblawllp.com |
Responsible Ind James Larry Pace
Cannon Constructors North, Inc. 1245 Nimitz Ave. Bldg 680 Vallejo, CA 94592 |
| |
Petitioning Creditor Holliday Development LLC
118 Parkside Drive Berkeley, CA 94705 TERMINATED: 07/10/2024 |
represented by |
Chris D. Kuhner
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510) 763-1000 Email: c.kuhner@kornfieldlaw.com Eric A. Nyberg
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510)763-1000 Email: e.nyberg@kornfieldlaw.com |
Petitioning Creditor HD Mayfair LLC
118 Parkside Drive Berkeley, CA 94705 TERMINATED: 07/10/2024 |
represented by |
Chris D. Kuhner
(See above for address) Eric A. Nyberg
(See above for address) |
Petitioning Creditor HD 3800 LLC
118 Parkside Drive Berkeley, CA 94705 TERMINATED: 07/10/2024 |
represented by |
Chris D. Kuhner
(See above for address) Eric A. Nyberg
(See above for address) |
Petitioning Creditor The Palmisano 1993 Revocable Trust
75517 Via Pisa Indian Wells, CA 92210 TERMINATED: 07/10/2024 |
represented by |
Chris D. Kuhner
(See above for address) Eric A. Nyberg
(See above for address) |
Petitioning Creditor HD Third Street Investors, LLC
118 Parkside Drive Berkeley, CA 94705 TERMINATED: 07/10/2024 |
represented by |
Chris D. Kuhner
(See above for address) Eric A. Nyberg
(See above for address) |
Trustee Sarah L. Little
2415 San Ramon Valley Blvd. #4432 San Ramon, CA 94583 (510) 485-0740 TERMINATED: 07/12/2024 |
| |
Trustee Marlene G. Weinstein
1511 Sycamore Ave. #M-259 Hercules, CA 94547 (925) 482-8982 TERMINATED: 08/09/2024 |
| |
Trustee Not Assigned - SF |
| |
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 |
Phillip John Shine
DOJ-Ust 450 Golden Gate Ave., 5th Fl. Suite #05-0153 San Francisco, CA 94102 (415) 705-3333 Fax : (415) 705-3379 Email: phillip.shine@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/16/2025 | 174 | Certificate of Service (RE: related document(s)171 Motion to Sell Property Free and Clear Under 363(f), 172 Notice of Hearing, 173 Declaration). Filed by Debtor Cannon Constructors North, Inc. (Rothstein, Jeremy) (Entered: 10/16/2025) |
10/16/2025 | 173 | Declaration of James Larry Pace in Support of Debtor in Possession Cannon Constructors North, Inc.s Motion for Order Authorizing: 1. Sale of Certain Personal Property of the Estate Free and Clear of Liens and Interests; 2. Payment of Auctioneers Commission and Ordinary 3. Costs of Sale; 4. Waiver of the 14 Day Stay Prescribed by Rule 6004(H); and 5. Abandonment or Destruction of Certain Personal Property of the Estate (RE: related document(s)171 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Cannon Constructors North, Inc. (Rothstein, Jeremy) (Entered: 10/16/2025) |
10/16/2025 | 172 | Notice of Hearing Notice of Hearing on Debtor and Debtor in Possession Cannon Constructors North, Inc.s Motion for Order Authorizing: 1. Sale of Certain Personal Property of the Estate Free and Clear of Liens and Interests; 2. Payment of Auctioneers Commission and Ordinary 3. Costs of Sale; 4. Waiver of the 14 Day Stay Prescribed by Rule 6004(H); and 5. Abandonment or Destruction of Certain Personal Property of the Estate (RE: related document(s)171 Motion to Sell Property Free and Clear Under Section 363(f)Debtor and Debtor in Possession Cannon Constructors North, Inc.s Motion for Order Authorizing: 1. Sale of Certain Personal Property of the Estate Free and Clear of Liens and Interests; 2. Payment of Auctioneers Commission and Ordinary 3. Costs of Sale; 4. Waiver of the 14 Day Stay Prescribed by Rule 6004(H); and 5. Abandonment or Destruction of Certain Personal Property of the Estate.Fee Amount $199,. Filed by Debtor Cannon Constructors North, Inc.). Hearing scheduled for 11/6/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Cannon Constructors North, Inc. (Rothstein, Jeremy) (Entered: 10/16/2025) |
10/16/2025 | Receipt of filing fee for Motion to Sell Property Free and Clear Under 363(f)( 24-30447) [motion,msellfc] ( 199.00). Receipt number A34150798, amount $ 199.00 (re: Doc# 171 Motion to Sell Property Free and Clear Under Section 363(f)Debtor and Debtor in Possession Cannon Constructors North, Inc.s Motion for Order Authorizing: 1. Sale of Certain Personal Property of the Estate Free and Clear of Liens and Interests; 2. P) (U.S. Treasury) (Entered: 10/16/2025) | |
10/16/2025 | 171 | Motion to Sell Property Free and Clear Under Section 363(f)Debtor and Debtor in Possession Cannon Constructors North, Inc.s Motion for Order Authorizing: 1. Sale of Certain Personal Property of the Estate Free and Clear of Liens and Interests; 2. Payment of Auctioneers Commission and Ordinary 3. Costs of Sale; 4. Waiver of the 14 Day Stay Prescribed by Rule 6004(H); and 5. Abandonment or Destruction of Certain Personal Property of the Estate.Fee Amount $199,. Filed by Debtor Cannon Constructors North, Inc. (Rothstein, Jeremy) (Entered: 10/16/2025) |
09/19/2025 | 170 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Cannon Constructors North, Inc. (Attachments: # 1 Certificate of Service) (Rothstein, Jeremy) (Entered: 09/19/2025) |
09/08/2025 | Hearing Continued (RE: related document(s) 2 Involuntary Summons Issued). Status Conference Continued to 09/08/2025 per order issued on 09/08/2025 (Dkt. 169). Hearing scheduled for 01/15/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. (ccm) (Entered: 09/08/2025) | |
09/08/2025 | 169 | Order Continuing Status Conference and Extending Plan Filing Deadline (RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Debtor Cannon Constructors North, Inc., Petitioning Creditor Holliday Development LLC, Petitioning Creditor HD Mayfair LLC, Petitioning Creditor HD 3800 LLC, Petitioning Creditor The Palmisano 1993 Revocable Trust, Petitioning Creditor HD Third Street Investors, LLC). (ccm) (Entered: 09/08/2025) |
09/03/2025 | 168 | Order Authorizing Employment of Golbahar Consulting Group as Accountants for Debtor and Debtor In Possession, Effective July 22, 2025 (Related Doc # 153) (ccm) (Entered: 09/03/2025) |
09/03/2025 | 167 | Order Authorizing Employment of West Auctions Inc. as Auctioneer (Related Doc # 152) (ccm) (Entered: 09/03/2025) |