Case number: 3:24-bk-30679 - Arcon Construction Corporation - California Northern Bankruptcy Court

Case Information
  • Case title

    Arcon Construction Corporation

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    09/13/2024

  • Last Filing

    03/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 24-30679

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  09/13/2024
341 meeting:  10/21/2024
Deadline for filing claims:  11/22/2024

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

represented by
Robert P. Goe

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: rgoe@goeforlaw.com

Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
TERMINATED: 11/06/2025

represented by
Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
Email: chayestrustee@gmail.com
TERMINATED: 11/06/2025

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
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

Latest Dockets

Date Filed#Docket Text
03/06/2026290Certificate of Service (RE: related document(s)289 Motion to Appoint Trustee). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Gulden, Cameron) (Entered: 03/06/2026)
03/06/2026289Motion to Appoint Trustee United States Trustee's Application for Order Approving the Appointment of Chapter 11 Trustee. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Gulden, Cameron) (Entered: 03/06/2026)
02/27/2026288PDF with attached Audio File. Court Date & Time [ 2/27/2026 11:30:00 AM ]. File Size [ 24399 KB ]. Run Time [ 00:50:50 ]. (admin). (Entered: 02/27/2026)
02/27/2026287Order Granting Motion to Appoint Chapter 11 Trustee (RE: related document(s)275 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee / SF). (lp) (Entered: 02/27/2026)
02/27/2026Hearing Dropped. The status conference is taken off calendar pending the appointment of a trustee. (RE: related document(s) 178 Order and Notice of Status Conference Chp 11). (lp) (Entered: 02/27/2026)
02/27/2026Hearing Dropped. The motion is denied as moot. (RE: related document(s) 254 Motion : (1) To Confirm that the Automatic Stay Is Not Applicable, or Alternatively, (2) For Authority to Commence, Prosecute, and Settle Causes of Action on Behalf of Debtor's Bankruptcy Estate). (lp) (Entered: 02/27/2026)
02/27/2026Hearing Dropped. Motion denied as moot. (RE: related document(s) 272 Motion to Appoint Examiner ). (lp) (Entered: 02/27/2026)
02/27/2026MINUTES: Hearing Held. Appearances: Sheila Gropper Nelson for debtor; Paul Leahy for the U.S. Trustee; Brent Meyer for 653 28th St. LLC; Robert Goe for Andrey and Vladimir Libov, and Bernie Kornberg for Andy Lee. The motion is granted for the reasons stated on the record. The court will prepare an order appointing a trustee. (RE: related document(s) 275 Motion to Dismiss Case MOTION OF THE UNITED STATES TRUSTEE, PURSUANT TO 11 U.S.C. § 1112(b) AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(f) AND 9014, TO DISMISS, CONVERT, OR APPOINT CHAPTER 11 TRUSTEE OR EXAMINER). (lp) (Entered: 02/27/2026)
02/27/2026286Certificate of Service (RE: related document(s)285 Reply). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 02/27/2026)
02/26/2026285Reply of the U.S. Trustee to Responses to Motion to Dismiss, Convert, or Appoint Chapter 11 Trustee or Examiner (RE: related document(s)275 Motion to Dismiss Case, 276 Declaration, 281 Opposition Brief/Memorandum, 282 Statement). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 02/26/2026)