Case number: 3:24-bk-30447 - Cannon Constructors North, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Cannon Constructors North, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    06/13/2024

  • Last Filing

    10/16/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 24-30447

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary
Asset


Date filed:  06/13/2024
Date converted:  08/08/2024
341 meeting:  09/27/2024
Deadline for filing claims:  12/09/2024

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

Latest Dockets

Date Filed#Docket Text
10/16/2025174Certificate 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)
10/16/2025173Declaration 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)
10/16/2025172Notice 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)
10/16/2025Receipt 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)
10/16/2025171Motion 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)
09/19/2025170Chapter 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)
09/08/2025Hearing 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)
09/08/2025169Order 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)
09/03/2025168Order 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)
09/03/2025167Order Authorizing Employment of West Auctions Inc. as Auctioneer (Related Doc # 152) (ccm) (Entered: 09/03/2025)