Arcon Construction Corporation
11
Dennis Montali
09/13/2024
04/29/2025
Yes
v
SmBus, Subchapter_V, DsclsDue |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
Debtor Arcon Construction Corporation
333 Gellert Bld, Suite 160 Daly City, CA 94015 SAN MATEO-CA Tax ID / EIN: 94-3342230 |
represented by |
Eric J. Gravel
Law Offices of Eric Gravel 1390 Market St Suite 200 San Francisco, CA 94102 650-931-6000 Fax : 650-931-6424 Email: ctnotices@gmail.com SELF- TERMINATED: 11/21/2024 Sheila Gropper Nelson
Resolution Law Firm P.C. 50 Osgood Place 5th Fl San Francisco, CA 94133 (415) 362-2221 Email: SheDoesBKLaw@aol.com |
Responsible Ind Andrey Libov
333 Geller Blvd. Suite 160 Daly City, CA 94015 |
| |
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 |
Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/27/2025 | 154 | Small Business Monthly Operating Report for Filing Period 03/31/2025 Filed by Debtor Arcon Construction Corporation (Nelson, Sheila) (Entered: 04/27/2025) |
04/27/2025 | 153 | Amended Small Business Monthly Operating Report for Filing Period 12/31/2024 (redacted for prior doc 84-12-2024) Filed by Debtor Arcon Construction Corporation (Attachments: # 1 Exhibit exhibit bank - etc -doc redacted dec-2024) (Nelson, Sheila)Modified on 4/28/2025 (myt). Related document(s) 86 Small Business Monthly Operating Report filed by Debtor Arcon Construction Corporation. Modified on 4/28/2025 (myt). (Entered: 04/27/2025) |
04/27/2025 | 152 | Small Business Monthly Operating Report for Filing Period 11/30/2024 (redacted) Filed by Debtor Arcon Construction Corporation (Attachments: # 1 Exhibit redacted exhibits for MOR (originally filed as Docket No. 80)) (Nelson, Sheila) (Entered: 04/27/2025) |
04/24/2025 | 151 | BNC Certificate of Mailing (RE: related document(s) 144 Order to Continued Hearing). Notice Date 04/24/2025. (Admin.) (Entered: 04/24/2025) |
04/24/2025 | Receipt Number 27NHNRAQ, Fee Amount $28.00 (RE: related document(s)150 Document). (bg) (Entered: 04/24/2025) | |
04/24/2025 | 150 | Copy Request Form (completed in the SF Division). (RE: related document(s)74 Order on Motion for Relief From Stay). (jmb) (Entered: 04/24/2025) |
04/22/2025 | 149 | Certificate of Service (RE: related document(s)147 Response, 148 Declaration). Filed by Creditors ANDY LEE, Shirley Lee (Murry, Geoffrey) (Entered: 04/22/2025) |
04/22/2025 | 148 | Declaration of GEOFFREY MURRY in IN SUPPORT OF RESPONSE TO OBJECTION TO CLAIM FILED BY ANDY & SHIRLEY LEE [CLAIM NO. 16] of (RE: related document(s)147 Response). Filed by Creditors ANDY LEE, Shirley Lee (Attachments: # 1 Declaration DECLARATION OF GEOFFREY MURRY IN SUPPORT OF RESPONSE TO OBJECTION TO CLAIM FILED BY ANDY & SHIRLEY LEE [CLAIM NO. 16] # 2 Exhibit Exhibit A # 3 Exhibit Exhibit B # 4 Exhibit Exhibit C) (Murry, Geoffrey) (Entered: 04/22/2025) |
04/22/2025 | 147 | Response TO OBJECTION TO CLAIM FILED BY ANDY & SHIRLEY LEE [CLAIM NO. 16] Filed by Creditors Shirley Lee, ANDY LEE (Murry, Geoffrey). Related document(s) 109 Memo of Points & Authorities filed by Debtor Arcon Construction Corporation. Modified on 4/23/2025 (dc). (Entered: 04/22/2025) |
04/22/2025 | 146 | Certificate of Service (RE: related document(s)145 Notice of Hearing). Filed by Creditor George William Wolff (jmb) (Entered: 04/22/2025) |